Background WavePink WaveYellow Wave

LINEXTEX COMPUTERS LTD (04150531)

LINEXTEX COMPUTERS LTD (04150531) is an active UK company. incorporated on 30 January 2001. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LINEXTEX COMPUTERS LTD has been registered for 25 years. Current directors include FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary.

Company Number
04150531
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
1 Lindenmuth Way, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEXTEX COMPUTERS LTD

LINEXTEX COMPUTERS LTD is an active company incorporated on 30 January 2001 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LINEXTEX COMPUTERS LTD was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04150531

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CORIA LTD
From: 29 May 2025To: 4 August 2025
LINETEX COMPUTERS LTD
From: 1 July 2011To: 29 May 2025
LINETEX COMPUTER SOLUTIONS LIMITED
From: 1 July 2011To: 1 July 2011
ESTEEM MANAGED SERVICES LTD
From: 1 September 2009To: 1 July 2011
ESTEEM SERVICES (WETHERBY) LIMITED
From: 21 May 2002To: 1 September 2009
ASPIRANT LIMITED
From: 30 January 2001To: 21 May 2002
Contact
Address

1 Lindenmuth Way Greenham Business Park, Greenham Thatcham, RG19 6AD,

Previous Addresses

1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD England
From: 24 November 2020To: 26 November 2020
1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD England
From: 24 November 2020To: 24 November 2020
1 1 Lindenmuth Way Greenham Business Park Greenham Berkshire RG19 6AD England
From: 24 November 2020To: 24 November 2020
Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA
From: 30 January 2001To: 24 November 2020
Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, ThatchamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, ThatchamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

HAITHWAITE, Stephanie Elizabeth

Resigned
Flat 1 Royd Mews, KeighleyBD20 9DW
Secretary
Appointed 30 Jan 2001
Resigned 07 Feb 2001

HOWLAND, Kevin

Resigned
40 Deerstone Ridge, WetherbyLS22 7XN
Secretary
Appointed 07 Feb 2001
Resigned 28 Feb 2003

JEFFERIES, Richard Anthony

Resigned
Lapwing Close, CastlefordWF10 2GH
Secretary
Appointed 10 Nov 2016
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Secretary
Appointed 28 Feb 2003
Resigned 10 Nov 2016

BERKS, Graham Leslie

Resigned
8 Baker Street, LondonW1U 3LL
Born November 1954
Director
Appointed 30 Jan 2001
Resigned 07 Feb 2001

CONNOLLY, Joseph Michael

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born February 1952
Director
Appointed 17 Nov 2004
Resigned 01 Jun 2016

DOYLE, Richard Alexander

Resigned
Boroughbridge Hall, BoroughbridgeYO51 9AN
Born October 1956
Director
Appointed 07 Feb 2001
Resigned 18 Nov 2004

FURBER, Simon Mark

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024
Resigned 18 Mar 2026

GOODING, Duncan Charles

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born December 1971
Director
Appointed 09 Oct 2018
Resigned 30 Sept 2019

HART, Paul James

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born July 1969
Director
Appointed 09 Oct 2018
Resigned 17 Jan 2019

JONES, David Emrys

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born October 1959
Director
Appointed 01 Jun 2016
Resigned 09 Oct 2018

KITCHING, Alastair John Kerr

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born October 1959
Director
Appointed 07 Feb 2001
Resigned 01 Jun 2016

OGDEN, David Alan

Resigned
107 Button Hill, SheffieldS11 9HG
Born March 1944
Director
Appointed 07 Feb 2001
Resigned 18 Nov 2004

Persons with significant control

1

Rudgate, WetherbyLS23 7QA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Resolution
29 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Incorporation Company
30 January 2001
NEWINCIncorporation