Background WavePink WaveYellow Wave

FALMOUTH LINER LIMITED (10983924)

FALMOUTH LINER LIMITED (10983924) is an active UK company. incorporated on 27 September 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FALMOUTH LINER LIMITED has been registered for 8 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
10983924
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALMOUTH LINER LIMITED

FALMOUTH LINER LIMITED is an active company incorporated on 27 September 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FALMOUTH LINER LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10983924

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

FALMOUTH LINEAR LIMITED
From: 27 September 2017To: 17 May 2018
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 14 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 27 September 2017To: 25 February 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
May 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Apr 22
Director Joined
Jul 22
Owner Exit
Oct 22
Loan Cleared
Oct 23
Loan Cleared
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 27 Sept 2017

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 22 Jul 2022

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 27 Sept 2017
Resigned 07 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Rst1 South West Group Limited

Active
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2022
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 05 Oct 2022
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Resolution
17 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 September 2017
NEWINCIncorporation