Background WavePink WaveYellow Wave

LINTON FIELDS LIMITED (07052376)

LINTON FIELDS LIMITED (07052376) is an active UK company. incorporated on 21 October 2009. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LINTON FIELDS LIMITED has been registered for 16 years. Current directors include ADAMS, Ewan David Edward, ADCOCK, Stewart Alan, Dr, BURNS, Philippa Yvonne, Dr. and 1 others.

Company Number
07052376
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2009
Age
16 years
Address
6 Keene Fields, Cambridge, CB21 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ADAMS, Ewan David Edward, ADCOCK, Stewart Alan, Dr, BURNS, Philippa Yvonne, Dr., SANDERS, Alan
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON FIELDS LIMITED

LINTON FIELDS LIMITED is an active company incorporated on 21 October 2009 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LINTON FIELDS LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

07052376

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 21 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

6 Keene Fields Linton Cambridge, CB21 4AA,

Previous Addresses

Kingston Barns Bourn Road Kingston Cambridge Cambridgeshire CB23 2NP
From: 21 October 2009To: 21 April 2019
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADAMS, Ewan David Edward

Active
Keene Fields, CambridgeCB21 4AA
Born May 1975
Director
Appointed 19 Oct 2024

ADCOCK, Stewart Alan, Dr

Active
Keene Fields, CambridgeCB21 4AA
Born September 1975
Director
Appointed 10 Jan 2019

BURNS, Philippa Yvonne, Dr.

Active
Keene Fields, CambridgeCB21 4AA
Born June 1977
Director
Appointed 19 Oct 2024

SANDERS, Alan

Active
Keene Fields, CambridgeCB21 4AA
Born May 1950
Director
Appointed 10 Jan 2019

DISS, Nicholas John

Resigned
Bourn Road, CambridgeCB23 2NP
Born April 1958
Director
Appointed 21 Oct 2009
Resigned 10 Jan 2019

JACKSON, Martin

Resigned
Bourn Road, CambridgeCB23 2NP
Born September 1952
Director
Appointed 21 Oct 2009
Resigned 10 Jan 2019

RIX, Barnaby

Resigned
Keene Fields, CambridgeCB21 4AA
Born December 1975
Director
Appointed 10 Jan 2019
Resigned 20 Oct 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Barnaby Rix

Ceased
Keene Fields, CambridgeCB21 4AA
Born December 1975

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 20 Oct 2022

Dr Stewart Alan Adcock

Active
Keene Fields, CambridgeCB21 4AA
Born September 1975

Nature of Control

Significant influence or control
Notified 10 Jan 2019

Mr Alan Sanders

Active
Keene Fields, CambridgeCB21 4AA
Born May 1950

Nature of Control

Significant influence or control
Notified 10 Jan 2019

Mr Martin Jackson

Ceased
Bourn Road, CambridgeCB23 2NP
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 10 Jan 2019

Mr Nicholas John Diss

Ceased
Bourn Road, CambridgeCB23 2NP
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
6 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Incorporation Company
21 October 2009
NEWINCIncorporation