Background WavePink WaveYellow Wave

LINEUP SYSTEMS LIMITED (06862870)

LINEUP SYSTEMS LIMITED (06862870) is an active UK company. incorporated on 30 March 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LINEUP SYSTEMS LIMITED has been registered for 16 years. Current directors include HARTNETT, Joseph, SAROFF, John.

Company Number
06862870
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
14 Austin Friars, London, EC2N 2HE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARTNETT, Joseph, SAROFF, John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEUP SYSTEMS LIMITED

LINEUP SYSTEMS LIMITED is an active company incorporated on 30 March 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LINEUP SYSTEMS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06862870

LTD Company

Age

16 Years

Incorporated 30 March 2009

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

NEWINCCO 920 LIMITED
From: 30 March 2009To: 20 November 2009
Contact
Address

14 Austin Friars London, EC2N 2HE,

Previous Addresses

First Floor 85 Great Portland Street London W1W 7LT England
From: 2 July 2021To: 12 June 2024
85 1st Floor Great Portland Street London W1W 7LT England
From: 22 January 2021To: 2 July 2021
46-48 Webber Street London SE1 8QW England
From: 9 January 2019To: 22 January 2021
128 Southwark Street London SE1 0SW England
From: 27 January 2017To: 9 January 2019
Kennedy House 115 Hammersmith Road London W14 0QH
From: 8 July 2013To: 27 January 2017
Universal House 251 Tottenham Court Road London W1T 7AB
From: 4 June 2010To: 8 July 2013
85 Fleet Street London EC4Y 1AE
From: 7 October 2009To: 4 June 2010
Seventh Floor 90 High Holborn London WC1V 6XX
From: 30 March 2009To: 7 October 2009
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Share Issue
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Dec 12
Director Joined
Mar 16
Director Left
Nov 17
Director Left
Jul 21
Capital Reduction
Dec 22
Share Buyback
Dec 22
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Mar 25
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARTNETT, Joseph

Active
Austin Friars, LondonEC2N 2HE
Born March 1965
Director
Appointed 09 Sept 2024

SAROFF, John

Active
Tillery Street, AustinTX 78702
Born November 1976
Director
Appointed 14 Nov 2023

HART, Darren

Resigned
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 27 Oct 2020
Resigned 02 Mar 2023

LORD, Alexandra

Resigned
Webber Street, LondonSE1 8QW
Secretary
Appointed 18 Dec 2018
Resigned 27 Oct 2020

MENDOZA, Michael

Resigned
251 Tottenham Court Road, LondonW1T 7AB
Secretary
Appointed 15 May 2009
Resigned 06 Dec 2012

MOOTY, Francis

Resigned
Southwark Street, LondonSE1 0SW
Secretary
Appointed 03 Nov 2017
Resigned 18 Dec 2018

ROGERS, Stuart James

Resigned
Southwark Street, LondonSE1 0SW
Secretary
Appointed 06 Dec 2012
Resigned 03 Nov 2017

OLSWANG COSEC LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate secretary
Appointed 30 Mar 2009
Resigned 15 May 2009

ARROWSMITH, James Vaughan

Resigned
12 Forbury Road, ReadingRG1 1SB
Born March 1968
Director
Appointed 23 Dec 2011
Resigned 02 Mar 2023

BRIDDON, Kenneth Carl

Resigned
85 Great Portland Street, LondonW1W 7LT
Born October 1953
Director
Appointed 23 Dec 2011
Resigned 02 Mar 2023

CICIO, Louis Robert

Resigned
85 Great Portland Street, LondonW1W 7LT
Born November 1959
Director
Appointed 15 May 2009
Resigned 01 Jul 2021

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 30 Mar 2009
Resigned 15 May 2009

MENDOZA, Michael

Resigned
85 Great Portland Street, LondonW1W 7LT
Born March 1976
Director
Appointed 15 May 2009
Resigned 02 Mar 2023

ROGERS, Stuart James

Resigned
Southwark Street, LondonSE1 0SW
Born December 1971
Director
Appointed 06 Dec 2012
Resigned 03 Nov 2017

SPALDING, Chris Andrew

Resigned
85 Great Portland Street, LondonW1W 7LT
Born June 1961
Director
Appointed 30 Mar 2016
Resigned 31 Oct 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 30 Mar 2009
Resigned 15 May 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 30 Mar 2009
Resigned 15 May 2009

Persons with significant control

3

1 Active
2 Ceased

Chartbeat, Inc.

Active
Little Falls Drive, City Of Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mr Michael Mendoza

Ceased
85 Great Portland Street, LondonW1W 7LT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2023
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Resolution
8 March 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 December 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2012
RESOLUTIONSResolutions
Legacy
4 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 January 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation