Background WavePink WaveYellow Wave

LINEA RESEARCH LIMITED (04742566)

LINEA RESEARCH LIMITED (04742566) is an active UK company. incorporated on 23 April 2003. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. LINEA RESEARCH LIMITED has been registered for 22 years. Current directors include CARROLL, Timothy Paul, MCKONE, Sally Ann.

Company Number
04742566
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 years
Address
Unit 1 & 2 Aylesford Court, Letchworth Garden City, SG6 1LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CARROLL, Timothy Paul, MCKONE, Sally Ann
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEA RESEARCH LIMITED

LINEA RESEARCH LIMITED is an active company incorporated on 23 April 2003 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. LINEA RESEARCH LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

04742566

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

M&R 900 LIMITED
From: 23 April 2003To: 14 May 2003
Contact
Address

Unit 1 & 2 Aylesford Court Works Road Letchworth Garden City, SG6 1LP,

Previous Addresses

Unit 1 & 2, Aylesford Court Works Street Letchworth Garden City SG6 1LP England
From: 21 March 2022To: 6 April 2022
Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
From: 18 June 2015To: 21 March 2022
H S a Partnership C/O South Lodge House Ickleton Saffron Walden Essex CB10 1SH
From: 23 April 2003To: 18 June 2015
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jul 10
Director Left
Jul 10
Loan Cleared
Oct 13
Loan Secured
Jun 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 25
Loan Secured
Jul 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CARROLL, Timothy Paul

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 10 Mar 2022

MCKONE, Sally Ann

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1968
Director
Appointed 10 Mar 2022

BAKER, Paul Albert

Resigned
South Lodge House, IckletonCB10 1SH
Secretary
Appointed 09 May 2003
Resigned 18 May 2012

BETTISON, Katie Charlotte

Resigned
Turnpike Road, High WycombeHP12 3FX
Secretary
Appointed 10 Mar 2022
Resigned 10 Jan 2023

LIM, Zickie Hwei Ling

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Secretary
Appointed 23 Apr 2003
Resigned 09 May 2003

HSA BOOKKEEPING LTD

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Corporate secretary
Appointed 18 May 2012
Resigned 10 Mar 2022

HARTER, Dominic James Andrew Hatfeild

Resigned
Halifax Road, High WycombeHP12 3SL
Born February 1977
Director
Appointed 10 Mar 2022
Resigned 02 Dec 2025

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 23 Apr 2003
Resigned 09 May 2003

SMALLEY, David James Ben

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1969
Director
Appointed 09 May 2003
Resigned 30 Apr 2025

VER, Benedict Peter

Resigned
6 Orchard Road, ChessingtonKT9 1AN
Born October 1965
Director
Appointed 01 Mar 2004
Resigned 22 Dec 2025

WILLIAMS, Paul Robert

Resigned
75 Lime Close, StevenageSG2 9QB
Born March 1956
Director
Appointed 01 Mar 2004
Resigned 10 Mar 2022

WILSON, Philip Julian

Resigned
15 Cavan Drive, St AlbansAL3 6HR
Born May 1952
Director
Appointed 09 May 2003
Resigned 01 Jun 2009

Persons with significant control

5

1 Active
4 Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019

Mr David James Ben Smalley

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 07 Jun 2019

Mr Benedict Peter Ver

Ceased
ChessingtonKT9 1AN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 07 Jun 2019

Mr Paul Robert Williams

Ceased
StevenageSG2 9QB
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 07 Jun 2019

Mrs Alison Elizabeth Hart

Ceased
Knotty Green, BeaconsfieldHP9 2TT
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
88(2)R88(2)R
Legacy
24 June 2003
225Change of Accounting Reference Date
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
122122
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
287Change of Registered Office
Resolution
16 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2003
NEWINCIncorporation