Background WavePink WaveYellow Wave

LINEVIEW GROUP LIMITED (03895546)

LINEVIEW GROUP LIMITED (03895546) is an active UK company. incorporated on 16 December 1999. with registered office in Blackwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LINEVIEW GROUP LIMITED has been registered for 26 years. Current directors include ADAMS, Steven Paul, DAVIES, Richard, KASTNER, Steffen and 2 others.

Company Number
03895546
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
Innovation Campus, Blackwell, B60 1BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADAMS, Steven Paul, DAVIES, Richard, KASTNER, Steffen, QUANTRELL, David George, ROWLEDGE, Ian Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEVIEW GROUP LIMITED

LINEVIEW GROUP LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Blackwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LINEVIEW GROUP LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03895546

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

OPTIMUMFX LIMITED
From: 16 December 1999To: 28 September 2023
Contact
Address

Innovation Campus 33 Greenhill Blackwell, B60 1BL,

Previous Addresses

45a Linthurst Road Barnt Green Birmingham B45 8JL United Kingdom
From: 28 January 2016To: 8 August 2018
Office 3 Haven Pastures Liveridge Hill Henley-in-Arden Warwickshire B95 5QS
From: 21 July 2015To: 28 January 2016
22 Friars Street Sudbury Suffolk CO10 2AA
From: 16 December 1999To: 21 July 2015
Timeline

65 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Share Buyback
Aug 11
Capital Reduction
Sept 11
Director Left
Jan 12
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Jun 22
Director Joined
Jun 22
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Share Issue
Dec 23
Share Issue
Dec 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Funding Round
Feb 24
Share Issue
Feb 24
Capital Reduction
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
May 24
Capital Reduction
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Funding Round
Aug 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Capital Reduction
Nov 25
Share Buyback
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
55
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADAMS, Steven Paul

Active
33 Greenhill, BlackwellB60 1BL
Born January 1969
Director
Appointed 14 Nov 2023

DAVIES, Richard

Active
33 Greenhill, BlackwellB60 1BL
Born February 1966
Director
Appointed 14 Nov 2023

KASTNER, Steffen

Active
33 Greenhill, BlackwellB60 1BL
Born May 1964
Director
Appointed 14 Nov 2023

QUANTRELL, David George

Active
33 Greenhill, BlackwellB60 1BL
Born January 1961
Director
Appointed 14 Nov 2023

ROWLEDGE, Ian Peter

Active
33 Greenhill, BlackwellB60 1BL
Born May 1971
Director
Appointed 01 Mar 2000

CUTLER, Dawn Elizabeth

Resigned
Lower Flat, LondonSW2 4JW
Secretary
Appointed 15 Jan 2001
Resigned 25 May 2011

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 16 Dec 1999
Resigned 15 Jan 2001

CUTLER, Dawn Elizabeth

Resigned
Lower Flat, LondonSW2 4JW
Born March 1970
Director
Appointed 01 Mar 2001
Resigned 25 May 2011

GILES, Andrew Edward

Resigned
Stretton On Fosse, Moreton In MarshGL56 9SB
Born April 1978
Director
Appointed 09 Sept 2021
Resigned 14 Nov 2023

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 16 Dec 1999
Resigned 01 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 2022
33 Greenhill, BromsgroveB60 1BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2021
Ceased 14 Nov 2023

Mr Ian Peter Rowledge

Ceased
33 Greenhill, BlackwellB60 1BL
Born May 1971

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
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

178

Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Memorandum Articles
15 September 2025
MAMA
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 July 2025
SH06Cancellation of Shares
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Resolution
23 April 2025
RESOLUTIONSResolutions
Memorandum Articles
23 April 2025
MAMA
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
18 March 2025
SH03Return of Purchase of Own Shares
Resolution
12 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2025
SH03Return of Purchase of Own Shares
Resolution
6 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2025
SH06Cancellation of Shares
Resolution
24 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 August 2024
SH03Return of Purchase of Own Shares
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 June 2024
SH03Return of Purchase of Own Shares
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
25 June 2024
SH06Cancellation of Shares
Capital Cancellation Shares
25 June 2024
SH06Cancellation of Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2024
SH03Return of Purchase of Own Shares
Resolution
27 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2024
SH06Cancellation of Shares
Resolution
13 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
6 March 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
17 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Resolution
22 January 2024
RESOLUTIONSResolutions
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
16 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
14 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Memorandum Articles
16 September 2021
MAMA
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
1 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Capital Cancellation Shares
6 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Legacy
9 October 2001
287Change of Registered Office
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Incorporation Company
16 December 1999
NEWINCIncorporation