Background WavePink WaveYellow Wave

LINFIX LIMITED (02769158)

LINFIX LIMITED (02769158) is an active UK company. incorporated on 30 November 1992. with registered office in Alton Road, Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LINFIX LIMITED has been registered for 33 years. Current directors include ADAIR, Gavin Spence, WILKINSON, Dominic John, WOOLDRIDGE, Symon Anthony.

Company Number
02769158
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
C1, Endeavour Place, Alton Road, Farnham, GU10 5EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ADAIR, Gavin Spence, WILKINSON, Dominic John, WOOLDRIDGE, Symon Anthony
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIX LIMITED

LINFIX LIMITED is an active company incorporated on 30 November 1992 with the registered office located in Alton Road, Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LINFIX LIMITED was registered 33 years ago.(SIC: 93199)

Status

active

Active since 33 years ago

Company No

02769158

LTD Company

Age

33 Years

Incorporated 30 November 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C1, Endeavour Place Coxbridge Business Park Alton Road, Farnham, GU10 5EH,

Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Feb 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Owner Exit
Oct 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Joined
Mar 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 21
Loan Cleared
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ADAIR, Gavin Spence

Active
C1, Endeavour Place, Alton Road, FarnhamGU10 5EH
Born June 1973
Director
Appointed 30 Jun 2025

WILKINSON, Dominic John

Active
C1, Endeavour Place, Alton Road, FarnhamGU10 5EH
Born August 1971
Director
Appointed 17 Dec 2025

WOOLDRIDGE, Symon Anthony

Active
C1, Endeavour Place, Alton Road, FarnhamGU10 5EH
Born November 1972
Director
Appointed 11 Dec 2021

BARTLETT, Clifford

Resigned
4 Coriander Crescent, GuildfordGU2 6YU
Secretary
Appointed 07 Dec 1992
Resigned 07 Mar 1994

WRIGHTMAN, Paul Malcolm George

Resigned
Chippings, The Drive, BillingshurstRH14 0TE
Secretary
Appointed 07 Mar 1994
Resigned 08 Feb 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Nov 1992
Resigned 07 Dec 1992

COLLYER, Henry Michael Ian

Resigned
14 Oak Hill, GuildfordGU3 3ER
Born May 1955
Director
Appointed 01 Nov 1993
Resigned 07 Mar 1994

CORKING, Stephen Philip

Resigned
15 Somertons Close, GuildfordGU2 6YB
Born April 1965
Director
Appointed 07 Dec 1992
Resigned 01 Nov 1993

DELANY, Margaret Patricia

Resigned
C1, Endeavour Place, Alton Road, FarnhamGU10 5EH
Born September 1955
Director
Appointed 08 Feb 2013
Resigned 21 Dec 2020

GAYNOR, Dominic

Resigned
C1, Endeavour Place, Alton Road, FarnhamGU10 5EH
Born February 1980
Director
Appointed 08 Feb 2013
Resigned 30 Jun 2025

WILKINSON, Dominic John

Resigned
C1, Endeavour Place, Alton Road, FarnhamGU10 5EH
Born August 1971
Director
Appointed 24 Feb 2020
Resigned 17 Dec 2025

WRIGHTMAN, Geraldine Brenda

Resigned
Chippings, The Drive, BillingshurstRH14 0TE
Born May 1963
Director
Appointed 07 Mar 1994
Resigned 08 Feb 2013

WRIGHTMAN, Paul Malcolm George

Resigned
Chippings, The Drive, BillingshurstRH14 0TE
Born August 1960
Director
Appointed 07 Mar 1994
Resigned 08 Feb 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Nov 1992
Resigned 07 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Endeavour Place Coxbridge Business Park, FarnhamGU10 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Coxbridge Business Park, FarnhamGU10 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Memorandum Articles
2 January 2018
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 April 2017
AAAnnual Accounts
Memorandum Articles
27 January 2017
MAMA
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Auditors Resignation Company
5 June 2013
AUDAUD
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Resolution
21 February 2013
RESOLUTIONSResolutions
Legacy
15 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Legacy
20 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
353353
Legacy
24 November 2006
190190
Legacy
24 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
190190
Legacy
30 January 2006
353353
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
225Change of Accounting Reference Date
Auditors Resignation Company
10 April 2001
AUDAUD
Auditors Resignation Company
4 April 2001
AUDAUD
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
16 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
88(2)R88(2)R
Legacy
20 February 1994
225(1)225(1)
Legacy
20 February 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
10 December 1992
287Change of Registered Office
Incorporation Company
30 November 1992
NEWINCIncorporation