LINX PRINTING TECHNOLOGIES LIMITED
Manufacture of other special-purpose machinery n.e.c.
LINX PRINTING TECHNOLOGIES LIMITED
Manufacture of other special-purpose machinery n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Linx House 8 Stocks Bridge Way Compass Point Business Park St Ives Cambridgeshire PE27 5JL
Full company profile for LINX PRINTING TECHNOLOGIES LIMITED (02066629), an active supply chain, manufacturing and commerce models company based in St Ives, United Kingdom. Incorporated 22 Oct 1986. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£23.23M
Net Assets
£45.92M
Total Liabilities
£23.42M
Turnover
£102.75M
Employees
265
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Launchchange Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Launchchange Operations Ltd
Ceased 2 Jun 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
58 Edison Road, St Ives (PE27 3LF) HUNTINGDONSHIRE | Freehold | £618,000 | 25 Nov 2024 |
33 Edison Road, St Ives (PE27 3LF) HUNTINGDONSHIRE | Leasehold | - | 13 Jul 2023 |
35 Edison Road, St Ives (PE27 3LF) HUNTINGDONSHIRE | Leasehold | - | 13 Jul 2023 |
Land lying to the east of Stocks Bridge Way, St Ives HUNTINGDONSHIRE | Leasehold | - | 4 Apr 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Feb 2026 | Confirmation Statement | Confirmation statement made on 7 Dec 2025 with no updates | |
| 30 Jan 2026 | Officers | Termination of Luke Jon Fairhead as director on 1 Jan 2026 | |
| 29 Jan 2026 | Officers | Appointment of Mr Harinder Singh Sandhu as director on 1 Jan 2026 | |
| 22 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 15 Jan 2025 | Confirmation Statement | Confirmation statement made on 7 Dec 2024 with no updates |
Confirmation statement made on 7 Dec 2025 with no updates
Termination of Luke Jon Fairhead as director on 1 Jan 2026
Appointment of Mr Harinder Singh Sandhu as director on 1 Jan 2026
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 7 Dec 2024 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 7 Dec 2025 with no updates
2 months ago on 18 Feb 2026
Termination of Luke Jon Fairhead as director on 1 Jan 2026
3 months ago on 30 Jan 2026
Appointment of Mr Harinder Singh Sandhu as director on 1 Jan 2026
3 months ago on 29 Jan 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 22 Aug 2025
Confirmation statement made on 7 Dec 2024 with no updates
1 years ago on 15 Jan 2025
