Credit Link Account Recovery Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£1,207,935 -32.35%
Trade Debtors£635,224 +14.22%
Employees£72 +19.44%
Operating Profit£46,540 -327.53%
Total assets£2,351,093 +5.29%

ZIYAL MEDIA LIMITED

Details

Company type Private Limited Company, Active
Company Number 04296927
Record last updated Wednesday, April 23, 2025 4:35:55 PM UTC
Official Address Viewpoint Basing View Basingstoke Hampshire Rg214rg Eastrop
There are 15 companies registered at this street
Locality Eastrop
Region England
Postal Code RG214RG
Sector Other business support service activities n.e.c.

Charts

Visits

CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-22022-52022-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 12, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 9, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2021 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Jul 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 2, 2018 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 2, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 20, 2017 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 6, 2014 Annual return Annual return
Financials Oct 2, 2014 Annual accounts Annual accounts
Registry Nov 18, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 16, 2013 Annual return Annual return
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Apr 15, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 10, 2013 Return of allotment of shares Return of allotment of shares
Registry Apr 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 15, 2013 Appointment of a man as Director 4296... Appointment of a man as Director 4296...
Registry Mar 15, 2013 Resignation of one Director Resignation of one Director
Registry Mar 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 15, 2013 Resignation of one Director Resignation of one Director
Registry Mar 15, 2013 Resignation of one Director 4296... Resignation of one Director 4296...
Registry Feb 26, 2013 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Oct 3, 2012 Annual return Annual return
Financials Apr 30, 2012 Annual accounts Annual accounts
Registry Oct 17, 2011 Annual return Annual return
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Oct 20, 2010 Annual return Annual return
Financials Jun 1, 2010 Annual accounts Annual accounts
Registry Oct 29, 2009 Annual return Annual return
Registry Oct 28, 2009 Change of particulars for director Change of particulars for director
Registry Oct 28, 2009 Change of particulars for director 4296... Change of particulars for director 4296...
Registry Oct 28, 2009 Change of particulars for director Change of particulars for director
Registry Oct 28, 2009 Change of particulars for director 4296... Change of particulars for director 4296...
Registry Oct 28, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Jun 19, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jun 15, 2009 Annual accounts Annual accounts
Registry Apr 6, 2009 Resignation of a director Resignation of a director
Registry Mar 27, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Oct 28, 2008 Annual accounts Annual accounts
Registry Oct 8, 2008 Annual return Annual return
Registry Feb 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2007 Annual return Annual return
Financials Jul 26, 2007 Annual accounts Annual accounts
Financials Nov 5, 2006 Annual accounts 4296... Annual accounts 4296...
Registry Oct 26, 2006 Appointment of a director Appointment of a director
Registry Oct 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 26, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 24, 2006 Annual return Annual return
Registry Aug 23, 2006 Appointment of a woman Appointment of a woman
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Nov 1, 2005 Annual return Annual return
Registry Jun 8, 2005 Appointment of a director Appointment of a director
Registry May 26, 2005 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Nov 3, 2004 Annual return Annual return
Financials Oct 8, 2004 Annual accounts Annual accounts
Registry Apr 7, 2004 Appointment of a director Appointment of a director
Registry Apr 7, 2004 Appointment of a director 4296... Appointment of a director 4296...
Registry Apr 6, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2004 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 2, 2003 Annual return Annual return
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry Oct 29, 2002 Annual return Annual return
Registry Sep 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2002 Change of accounting reference date Change of accounting reference date
Registry Jul 8, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 8, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 8, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 8, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 8, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 8, 2002 Varying share rights and names Varying share rights and names
Registry Apr 24, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 24, 2002 Appointment of a director Appointment of a director
Registry Apr 24, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 13, 2001 Resignation of a director Resignation of a director
Registry Nov 30, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 21, 2001 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Nov 20, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Nov 15, 2001 Change of name certificate Change of name certificate
Registry Nov 15, 2001 Company name change Company name change
Registry Oct 1, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)