Background WavePink WaveYellow Wave

STRAIGHT LINE HOLDINGS NORTH EAST LIMITED (09113944)

STRAIGHT LINE HOLDINGS NORTH EAST LIMITED (09113944) is an active UK company. incorporated on 3 July 2014. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRAIGHT LINE HOLDINGS NORTH EAST LIMITED has been registered for 11 years. Current directors include GILBERT, Richard Paul, REAY, Simon Christopher.

Company Number
09113944
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Unit 2, Ruby Park Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBERT, Richard Paul, REAY, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAIGHT LINE HOLDINGS NORTH EAST LIMITED

STRAIGHT LINE HOLDINGS NORTH EAST LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRAIGHT LINE HOLDINGS NORTH EAST LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09113944

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne, NE13 7BA,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB
From: 3 July 2014To: 24 March 2016
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Share Issue
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Oct 24
Loan Secured
Oct 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILBERT, Richard Paul

Active
Brunswick Industrial Estate, Newcastle Upon TyneNE13 7BA
Born January 1979
Director
Appointed 01 Apr 2015

REAY, Simon Christopher

Active
Brunswick Industrial Estate, Newcastle Upon TyneNE13 7BA
Born February 1979
Director
Appointed 01 Apr 2015

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 03 Jul 2014
Resigned 01 Apr 2015

Persons with significant control

1

Mr Richard Paul Gilbert

Active
Brunswick Industrial Estate, Newcastle Upon TyneNE13 7BA
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Resolution
1 May 2024
RESOLUTIONSResolutions
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Alter Shares Subdivision
12 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Incorporation Company
3 July 2014
NEWINCIncorporation