Background WavePink WaveYellow Wave

LINEAR WEALTH MANAGEMENT LIMITED (04878764)

LINEAR WEALTH MANAGEMENT LIMITED (04878764) is an active UK company. incorporated on 27 August 2003. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LINEAR WEALTH MANAGEMENT LIMITED has been registered for 22 years. Current directors include HOLLINGWORTH, Emma Louise, SURRIDGE, Matthew John.

Company Number
04878764
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOLLINGWORTH, Emma Louise, SURRIDGE, Matthew John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAR WEALTH MANAGEMENT LIMITED

LINEAR WEALTH MANAGEMENT LIMITED is an active company incorporated on 27 August 2003 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LINEAR WEALTH MANAGEMENT LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04878764

LTD Company

Age

22 Years

Incorporated 27 August 2003

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

LINEAR FINANCIAL SERVICES LIMITED
From: 30 September 2003To: 8 November 2024
OXDEAN LIMITED
From: 27 August 2003To: 30 September 2003
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 6 December 2016To: 1 March 2022
Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
From: 17 February 2012To: 6 December 2016
St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH
From: 27 August 2003To: 17 February 2012
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FISH, Deborah Ann

Active
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 04 Jun 2025

HOLLINGWORTH, Emma Louise

Active
3 St. Marys Court, YorkYO24 1AH
Born November 1977
Director
Appointed 01 Jan 2025

SURRIDGE, Matthew John

Active
3 St. Marys Court, YorkYO24 1AH
Born May 1982
Director
Appointed 06 May 2025

BURGESS, Susan Ann

Resigned
22 Tyburn Lane, PulloxhillMK45 5HG
Secretary
Appointed 02 Sept 2005
Resigned 01 Aug 2006

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 01 Aug 2006
Resigned 15 Sept 2024

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 27 Aug 2003
Resigned 02 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 27 Aug 2003

ALLARDYCE, Michael

Resigned
2 Thirlmere, StevenageSG1 6AH
Born August 1967
Director
Appointed 11 May 2005
Resigned 14 Feb 2006

BEEVER, Dominic John

Resigned
3 St Mary's Court, YorkYO24 1AH
Born November 1973
Director
Appointed 30 Apr 2023
Resigned 31 Dec 2024

BURGESS, Susan Ann

Resigned
22 Tyburn Lane, PulloxhillMK45 5HG
Born August 1964
Director
Appointed 10 Mar 2004
Resigned 01 Aug 2006

CASTLETON, Adam Robert

Resigned
3 St. Marys Court, YorkYO24 1AH
Born March 1964
Director
Appointed 22 Feb 2017
Resigned 04 Feb 2022

COOKE, Stephen Andrew

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1965
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2014

EMBLEY, Simon David

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1960
Director
Appointed 01 Aug 2006
Resigned 30 Apr 2014

FIELDING, Dean Andrew

Resigned
22 St Hildas Terrace, WhitbyYO21 3EA
Born October 1965
Director
Appointed 01 Aug 2006
Resigned 01 Jul 2010

GRAVES, Mark Terance

Resigned
George Cayley Drive, YorkYO30 4XE
Born December 1960
Director
Appointed 27 Aug 2003
Resigned 01 Aug 2015

HARDY, Paul

Resigned
31 The Fairway, MorpethNE61 2DS
Born April 1976
Director
Appointed 01 Sept 2006
Resigned 23 Apr 2008

HOWELLS, Richard James

Resigned
3 St Mary's Court, YorkYO24 1AH
Born August 1971
Director
Appointed 23 Feb 2024
Resigned 13 Nov 2025

HUNT, Janice Marie

Resigned
6 Chineham Close, FleetGU51 1BF
Born January 1968
Director
Appointed 11 May 2005
Resigned 22 Jun 2007

HUNT, Janice Marie

Resigned
6 Chineham Close, FleetGU51 1BF
Born January 1968
Director
Appointed 10 Mar 2004
Resigned 12 Oct 2004

HURLEY, Lisa Jane

Resigned
Holgate Park Drive, YorkYO26 4GB
Born November 1973
Director
Appointed 01 Aug 2015
Resigned 22 Feb 2017

LUCAROTTI, Adrian Roger

Resigned
Chart Edge Farm, MaidstoneME17 3EX
Born November 1951
Director
Appointed 14 Nov 2003
Resigned 11 May 2005

ROUND, Jonathan Pearson

Resigned
3 St. Marys Court, YorkYO24 1AH
Born February 1964
Director
Appointed 01 Aug 2015
Resigned 23 Feb 2024

SIMPSON, Ian Donald

Resigned
Bohemia House, HenleyRG9 1NX
Born May 1954
Director
Appointed 27 Aug 2003
Resigned 14 Nov 2003

WHITTLE, Stuart

Resigned
Parkside, BirminghamB37 7YT
Born December 1974
Director
Appointed 04 Feb 2022
Resigned 30 Apr 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Aug 2003
Resigned 27 Aug 2003

Persons with significant control

1

3 St Marys Court, YorkYO24 1AH

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

112

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Legacy
29 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2007
AUDAUD
Legacy
29 March 2007
288cChange of Particulars
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288cChange of Particulars
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363aAnnual Return
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
10 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Incorporation Company
27 August 2003
NEWINCIncorporation