Background WavePink WaveYellow Wave

LINSTOL UK LIMITED (04624325)

LINSTOL UK LIMITED (04624325) is an active UK company. incorporated on 23 December 2002. with registered office in Fleet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LINSTOL UK LIMITED has been registered for 23 years. Current directors include ABBOTT, Timothy James Earl, PEAT, Kevin John, RUSSELL, Mark Allen.

Company Number
04624325
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
Beech House North East Wing, Fleet, GU51 2UN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBOTT, Timothy James Earl, PEAT, Kevin John, RUSSELL, Mark Allen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINSTOL UK LIMITED

LINSTOL UK LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Fleet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LINSTOL UK LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04624325

LTD Company

Age

23 Years

Incorporated 23 December 2002

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 17 September 2025 (6 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 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

LINSTOL ASSOCIATES LIMITED
From: 23 December 2002To: 25 July 2009
Contact
Address

Beech House North East Wing Ancells Road Fleet, GU51 2UN,

Previous Addresses

Beech House West Wing Ancells Road Fleet Hampshire GU51 2UN
From: 24 January 2014To: 15 November 2021
C/O C/O Thb, the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom
From: 2 February 2011To: 24 January 2014
C/O Thb Associates, the Courtyard, High Street, Chobham Woking GU24 8AF
From: 23 December 2002To: 2 February 2011
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jul 19
Director Left
Nov 22
Loan Secured
Jan 23
Loan Cleared
Mar 23
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PEAT, Kevin John

Active
Ancells Road, FleetGU51 2UN
Secretary
Appointed 21 Jul 2009

ABBOTT, Timothy James Earl

Active
Ancells Road, FleetGU51 2UN
Born December 1992
Director
Appointed 24 Oct 2025

PEAT, Kevin John

Active
- West Wing, FleetGU51 2UN
Born December 1960
Director
Appointed 04 Apr 2013

RUSSELL, Mark Allen

Active
Ancells Road, FleetGU51 2UN
Born January 1962
Director
Appointed 31 Dec 2017

COPPING, Julie Georgina

Resigned
Goose Lane, WokingGU21 0NW
Secretary
Appointed 23 Dec 2002
Resigned 11 May 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 23 Dec 2002

BEK, Ole

Resigned
Jungle Plum Drive East, Naples, Fl 34114
Born March 1949
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2017

COPPING, Charles Edwin

Resigned
Goose Lane, WokingGU21 0NW
Born October 1961
Director
Appointed 23 Dec 2002
Resigned 08 May 2009

THOSTRUP, Peter

Resigned
Ancells Road, FleetGU51 2UN
Born November 1960
Director
Appointed 31 Dec 2017
Resigned 31 Oct 2022

WOOLHOUSE, Peter Eric

Resigned
Jungle Plum Drive East, Naples
Born January 1935
Director
Appointed 23 Dec 2002
Resigned 31 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Dec 2002
Resigned 23 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Jerrilyn Marie Hoffmann

Active
Fort Charles Drive, Naples
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Oct 2022
Fort Charles Drive, Naples

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
88(2)R88(2)R
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation