Background WavePink WaveYellow Wave

LINEVIEW SOLUTIONS LIMITED (07023756)

LINEVIEW SOLUTIONS LIMITED (07023756) is an active UK company. incorporated on 18 September 2009. with registered office in Bromsgrove. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LINEVIEW SOLUTIONS LIMITED has been registered for 16 years. Current directors include ADAMS, Steven Paul, DAVIES, Richard, KASTNER, Steffen and 2 others.

Company Number
07023756
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
Innovation Campus 33 Greenhill, Bromsgrove, B60 1BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ADAMS, Steven Paul, DAVIES, Richard, KASTNER, Steffen, QUANTRELL, David George, ROWLEDGE, Ian Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEVIEW SOLUTIONS LIMITED

LINEVIEW SOLUTIONS LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Bromsgrove. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LINEVIEW SOLUTIONS LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07023756

LTD Company

Age

16 Years

Incorporated 18 September 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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Innovation Campus 33 Greenhill Blackwell Bromsgrove, B60 1BL,

Previous Addresses

45a Linthurst Road Barnt Green Birmingham B45 8JL England
From: 28 January 2016To: 7 August 2018
3 Haven Pastures Liveridge Hill Henley-in-Arden Warwickshire B95 5QS
From: 21 July 2015To: 28 January 2016
Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF
From: 5 February 2013To: 21 July 2015
Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW
From: 18 September 2009To: 5 February 2013
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 13
Funding Round
Dec 16
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Dec 22
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
May 25
Director Left
May 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ADAMS, Steven Paul

Active
33 Greenhill, BromsgroveB60 1BL
Born January 1969
Director
Appointed 01 Jun 2022

DAVIES, Richard

Active
33 Greenhill, BromsgroveB60 1BL
Born February 1966
Director
Appointed 14 Nov 2023

KASTNER, Steffen

Active
33 Greenhill, BromsgroveB60 1BL
Born May 1964
Director
Appointed 14 Nov 2023

QUANTRELL, David George

Active
33 Greenhill, BromsgroveB60 1BL
Born January 1961
Director
Appointed 14 Nov 2023

ROWLEDGE, Ian Peter

Active
33 Greenhill, BromsgroveB60 1BL
Born May 1971
Director
Appointed 18 Sept 2009

COLEMAN, Simon

Resigned
33 Greenhill, BromsgroveB60 1BL
Born March 1965
Director
Appointed 01 Jun 2022
Resigned 29 Sept 2023

DUNLOP, John Alexander

Resigned
33 Greenhill, BromsgroveB60 1BL
Born January 1971
Director
Appointed 18 Sept 2009
Resigned 23 Dec 2019

EDGE, Andrew Benjamin

Resigned
William James Way, Henley-In-ArdenB95 5GF
Born June 1964
Director
Appointed 18 Sept 2009
Resigned 11 Nov 2013

GILES, Andrew Edward

Resigned
33 Greenhill, BromsgroveB60 1BL
Born April 1978
Director
Appointed 01 Jun 2022
Resigned 21 May 2025

SHAH, Samir Ashvin

Resigned
33 Greenhill, BromsgroveB60 1BL
Born January 1979
Director
Appointed 01 Jun 2022
Resigned 21 May 2025

WHEATCROFT, Jonathan Sidney

Resigned
33 Greenhill, BromsgroveB60 1BL
Born February 1974
Director
Appointed 01 Jun 2022
Resigned 14 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Dr John Alexander Dunlop

Ceased
33 Greenhill, BromsgroveB60 1BL
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2019
Blackwell, BromsgroveB60 1BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Mr Ian Peter Rowledge

Active
33 Greenhill, BromsgroveB60 1BL
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
33 Greenhill, BromsgroveB60 1BL

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

77

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Memorandum Articles
16 September 2021
MAMA
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Legacy
6 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Incorporation Company
18 September 2009
NEWINCIncorporation