Background WavePink WaveYellow Wave

WEAVE INTELLIGENCE LIMITED (09113097)

WEAVE INTELLIGENCE LIMITED (09113097) is an active UK company. incorporated on 2 July 2014. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WEAVE INTELLIGENCE LIMITED has been registered for 11 years. Current directors include LINAKER, Emma, LINAKER, Ian William.

Company Number
09113097
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LINAKER, Emma, LINAKER, Ian William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVE INTELLIGENCE LIMITED

WEAVE INTELLIGENCE LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WEAVE INTELLIGENCE LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09113097

LTD Company

Age

11 Years

Incorporated 2 July 2014

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

TAIL-FIN ASSET MANAGEMENT LIMITED
From: 22 May 2025To: 10 March 2026
WEAVE INTELLIGENCE LIMITED
From: 12 October 2023To: 22 May 2025
PEPPERMINT ASSET TRACKING & INTELLIGENCE LIMITED
From: 14 December 2022To: 12 October 2023
GALILEO PRODUCTS LIMITED
From: 29 October 2015To: 14 December 2022
SCARAMOUCHE & FANDANGO AMENITIES LIMITED
From: 2 July 2014To: 29 October 2015
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 15
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
Aug 17
Director Left
Mar 19
Director Joined
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Share Issue
Mar 24
Director Left
May 24
Director Joined
May 25
Share Issue
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
Funding Round
Mar 26
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LINAKER, Emma

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1986
Director
Appointed 17 Feb 2026

LINAKER, Ian William

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1985
Director
Appointed 06 Feb 2024

ZANT-BOER, Ian

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 02 Jul 2014
Resigned 13 Feb 2019

HARMEL, Kenneth Edward

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born December 1985
Director
Appointed 23 Nov 2023
Resigned 06 Feb 2024

HARMEL, Kenneth Edward

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born December 1985
Director
Appointed 05 Nov 2019
Resigned 31 Jul 2023

HIDE, James Duke Elliott

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1983
Director
Appointed 13 May 2025
Resigned 20 Jan 2026

LINAKER, Ian William

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1985
Director
Appointed 02 Jul 2014
Resigned 02 Jan 2024

SARGERSON, Emma

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1986
Director
Appointed 31 Jul 2023
Resigned 02 Jan 2024

SINCLAIR, James Edward

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1969
Director
Appointed 02 Jan 2024
Resigned 09 May 2024

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 02 Jul 2014
Resigned 13 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
1 Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Dec 2023

Mr Ian William Linaker

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Resolution
14 March 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2026
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Capital Alter Shares Subdivision
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Memorandum Articles
27 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 March 2024
MAMA
Capital Variation Of Rights Attached To Shares
11 March 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 August 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
4 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Incorporation Company
2 July 2014
NEWINCIncorporation