Background WavePink WaveYellow Wave

LINEAL SOFTWARE SOLUTIONS LIMITED (05347221)

LINEAL SOFTWARE SOLUTIONS LIMITED (05347221) is an active UK company. incorporated on 31 January 2005. with registered office in Barnstaple. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. LINEAL SOFTWARE SOLUTIONS LIMITED has been registered for 21 years. Current directors include MATTHEWS, Douglas James, MATTHEWS, Michael Alexander, NORRIS, Matthew.

Company Number
05347221
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
Commercial House, Barnstaple, EX31 1EU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MATTHEWS, Douglas James, MATTHEWS, Michael Alexander, NORRIS, Matthew
SIC Codes
62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAL SOFTWARE SOLUTIONS LIMITED

LINEAL SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Barnstaple. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. LINEAL SOFTWARE SOLUTIONS LIMITED was registered 21 years ago.(SIC: 62012, 62090, 63110)

Status

active

Active since 21 years ago

Company No

05347221

LTD Company

Age

21 Years

Incorporated 31 January 2005

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Commercial House The Strand Barnstaple, EX31 1EU,

Previous Addresses

Lower Loxhore Barnstaple North Devon EX31 4SY
From: 31 January 2005To: 11 July 2021
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 13
Director Joined
Jun 19
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MATTHEWS, Linda Louise

Active
The Barton, BarnstapleEX31 4SY
Secretary
Appointed 23 Feb 2005

MATTHEWS, Douglas James

Active
The Strand, BarnstapleEX31 1EU
Born February 1992
Director
Appointed 09 Jul 2021

MATTHEWS, Michael Alexander

Active
The Barton, BarnstapleEX31 4SY
Born March 1962
Director
Appointed 23 Feb 2005

NORRIS, Matthew

Active
The Strand, BarnstapleEX31 1EU
Born November 1977
Director
Appointed 06 Jun 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 01 Feb 2005

MATTHEWS, Linda Louise

Resigned
The Barton, BarnstapleEX31 4SY
Born November 1958
Director
Appointed 23 Feb 2005
Resigned 09 Jul 2021

SOLOMON, Michael Gerald

Resigned
Bramble Path, BarnstapleEX31 OUG
Born June 1974
Director
Appointed 01 Apr 2008
Resigned 14 Nov 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Jan 2005
Resigned 01 Feb 2005

Persons with significant control

1

Mr Michael Alexander Matthews

Active
The Strand, BarnstapleEX31 1EU
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation