Background WavePink WaveYellow Wave

LINEAR DIAGNOSTICS LIMITED (07582291)

LINEAR DIAGNOSTICS LIMITED (07582291) is an active UK company. incorporated on 29 March 2011. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LINEAR DIAGNOSTICS LIMITED has been registered for 14 years. Current directors include FARRELL, Brendan, PASSAS, Robert Peter Broumpton, Dr, WILSON, David Samuel.

Company Number
07582291
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
Newstead House, Nottingham, NG5 1AP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
FARRELL, Brendan, PASSAS, Robert Peter Broumpton, Dr, WILSON, David Samuel
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAR DIAGNOSTICS LIMITED

LINEAR DIAGNOSTICS LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LINEAR DIAGNOSTICS LIMITED was registered 14 years ago.(SIC: 32500)

Status

active

Active since 14 years ago

Company No

07582291

LTD Company

Age

14 Years

Incorporated 29 March 2011

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Newstead House Pelham Road Nottingham, NG5 1AP,

Previous Addresses

Birmingham Research Park 97 Vincent Drive Birmingham West Midlands B15 2SQ England
From: 11 June 2019To: 4 October 2023
Newstead House Pelham Road Nottingham NG5 1AP
From: 24 June 2014To: 11 June 2019
Prama House Banbury Road Oxford OX2 7HT
From: 14 November 2011To: 24 June 2014
14 Buckingham Street London WC2N 6DF
From: 29 March 2011To: 14 November 2011
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Left
Jun 15
Director Joined
Sept 15
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Share Issue
Oct 19
Funding Round
Oct 19
Owner Exit
Dec 19
Director Left
Nov 21
Director Joined
May 22
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Jan 26
Owner Exit
Feb 26
Funding Round
Mar 26
4
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FARRELL, Brendan

Active
Pelham Road, NottinghamNG5 1AP
Born October 1947
Director
Appointed 20 Sept 2017

PASSAS, Robert Peter Broumpton, Dr

Active
Pelham Road, NottinghamNG5 1AP
Born March 1954
Director
Appointed 25 May 2022

WILSON, David Samuel

Active
Pelham Road, NottinghamNG5 1AP
Born November 1964
Director
Appointed 13 Jun 2025

HICKS, Matthew, Dr

Resigned
97 Vincent Drive, BirminghamB15 2SQ
Secretary
Appointed 22 Sept 2017
Resigned 16 Nov 2021

MARLOW, Richard James

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 27 Aug 2013
Resigned 22 Sept 2017

BOYD, Alan Keith, Professor

Resigned
Crewe Business Park, CreweCW1 6GL
Born November 1954
Director
Appointed 30 Sept 2013
Resigned 10 Nov 2017

COLEMAN, David

Resigned
Pelham Road, NottinghamNG5 1AP
Born March 1976
Director
Appointed 10 Nov 2017
Resigned 23 May 2025

COOPER, Ashley Stephen Charles

Resigned
Pelham Road, NottinghamNG5 1AP
Born October 1960
Director
Appointed 14 Sept 2015
Resigned 05 May 2016

DAFFORN, Timothy Richard, Professor

Resigned
University Of Birmingham, BirminghamB15 2TT
Born December 1970
Director
Appointed 30 Sept 2013
Resigned 07 Apr 2025

DUPREY, Jean-Louis Henry

Resigned
Pelham Road, NottinghamNG5 1AP
Born November 1982
Director
Appointed 07 Mar 2025
Resigned 23 Jan 2026

HAND, Christopher William, Dr

Resigned
Pelham Road, NottinghamNG5 1AP
Born May 1961
Director
Appointed 29 Mar 2011
Resigned 15 Sept 2016

HICKS, Matthew Raymond, Dr

Resigned
97 Vincent Drive, BirminghamB15 2SQ
Born January 1973
Director
Appointed 30 Sept 2013
Resigned 16 Nov 2021

MARLOW, Richard James

Resigned
Pelham Road, NottinghamNG5 1AP
Born April 1975
Director
Appointed 30 Sept 2013
Resigned 15 Sept 2017

POLLARD, Brett David

Resigned
Pelham Road, NottinghamNG5 1AP
Born November 1974
Director
Appointed 29 Mar 2011
Resigned 15 Jun 2015

ROOPRA, Paramjit

Resigned
Pelham Road, NottinghamNG5 1AP
Born March 1974
Director
Appointed 03 Jul 2025
Resigned 05 Dec 2025

WILSON, David Samuel

Resigned
Pelham Road, NottinghamNG5 1AP
Born November 1964
Director
Appointed 10 Nov 2017
Resigned 19 Jul 2024

Persons with significant control

4

2 Active
2 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2026

Meif Wm Equity Lp

Active
Hardman Street, ManchesterM3 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2026
Edgbaston, BirminghamB15 2TT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2026
Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Resolution
14 February 2026
RESOLUTIONSResolutions
Notice Restriction On Company Articles
14 February 2026
CC01CC01
Memorandum Articles
14 February 2026
MAMA
Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Resolution
17 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Resolution
7 February 2022
RESOLUTIONSResolutions
Resolution
7 February 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Resolution
15 October 2020
RESOLUTIONSResolutions
Notice Restriction On Company Articles
15 October 2020
CC01CC01
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Resolution
27 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Incorporation Company
29 March 2011
NEWINCIncorporation