Background WavePink WaveYellow Wave

LINEBASE LIMITED (07407913)

LINEBASE LIMITED (07407913) is an active UK company. incorporated on 14 October 2010. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINEBASE LIMITED has been registered for 15 years. Current directors include ESMAIL, Riazali, MERALI, Asiya, MERALI, Jawad Mohamed.

Company Number
07407913
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ESMAIL, Riazali, MERALI, Asiya, MERALI, Jawad Mohamed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEBASE LIMITED

LINEBASE LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINEBASE LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07407913

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

3 Hobbs House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England
From: 20 November 2019To: 22 August 2022
C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
From: 29 September 2014To: 20 November 2019
C/O Capital Tax Accountants Limited Suite 2 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom
From: 12 July 2014To: 29 September 2014
C/O Capital Tax Accountants Ltd Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 31 August 2011To: 12 July 2014
2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ
From: 17 December 2010To: 31 August 2011
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 14 October 2010To: 17 December 2010
Timeline

12 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Funding Round
May 11
Director Left
Sept 14
Funding Round
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MERALI, Jawad

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Secretary
Appointed 15 Dec 2010

ESMAIL, Riazali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957
Director
Appointed 27 Feb 2019

MERALI, Asiya

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born October 1984
Director
Appointed 15 Dec 2010

MERALI, Jawad Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 15 Dec 2010

ESMAIL, Riazali

Resigned
Bridle Road, Eastcote, PinnerHA5 2SL
Born August 1957
Director
Appointed 15 Dec 2010
Resigned 29 Sept 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Oct 2010
Resigned 15 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018

Mr Jawad Mohamed Merali

Ceased
Devonshire House, BorehamwoodWD6 1QQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Feb 2018

Mrs Asiya Merali

Ceased
Devonshire House, BorehamwoodWD6 1QQ
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Resolution
13 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Incorporation Company
14 October 2010
NEWINCIncorporation