Background WavePink WaveYellow Wave

LINEA RESEARCH HOLDINGS LTD (11727359)

LINEA RESEARCH HOLDINGS LTD (11727359) is an active UK company. incorporated on 14 December 2018. with registered office in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LINEA RESEARCH HOLDINGS LTD has been registered for 7 years. Current directors include CARROLL, Timothy Paul, MCKONE, Sally Ann.

Company Number
11727359
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Unit 1 & 2 Aylesford Court, Letchworth Garden City, SG6 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARROLL, Timothy Paul, MCKONE, Sally Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEA RESEARCH HOLDINGS LTD

LINEA RESEARCH HOLDINGS LTD is an active company incorporated on 14 December 2018 with the registered office located in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LINEA RESEARCH HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11727359

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Unit 1 & 2 Aylesford Court Works Road Letchworth Garden City, SG6 1LP,

Previous Addresses

Unit 1 & 2, Aylesford Court Works Street Letchworth Garden City SG6 1LP England
From: 21 March 2022To: 8 April 2022
Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom
From: 14 December 2018To: 21 March 2022
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Secured
Jun 19
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Share Issue
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Share Issue
Sept 22
Loan Secured
Sept 23
Director Left
Apr 25
Director Left
Dec 25
Director Left
Dec 25
10
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARROLL, Timothy Paul

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 10 Mar 2022

MCKONE, Sally Ann

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1968
Director
Appointed 10 Mar 2022

BETTISON, Katie Charlotte

Resigned
Turnpike Road, High WycombeHP12 3FX
Secretary
Appointed 10 Mar 2022
Resigned 10 Jan 2023

HARTER, Dominic James Andrew Hatfeild

Resigned
Halifax Road, High WycombeHP12 3SL
Born February 1977
Director
Appointed 10 Mar 2022
Resigned 02 Dec 2025

SMALLEY, David James Ben

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1969
Director
Appointed 14 Dec 2018
Resigned 30 Apr 2025

VER, Benedict Peter

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1965
Director
Appointed 14 Dec 2018
Resigned 22 Dec 2025

WILLIAMS, Paul Robert

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Born March 1956
Director
Appointed 14 Dec 2018
Resigned 10 Mar 2022

Persons with significant control

7

1 Active
6 Ceased

Mr David James Ben Smalley

Ceased
Works Street, Letchworth Garden CitySG6 1LP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 10 Mar 2022

Mr Benedict Peter Ver

Ceased
Works Street, Letchworth Garden CitySG6 1LP
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 10 Mar 2022
Halifax Road, High WycombeHP12 3SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022

Mrs Alison Elizabeth Hart

Ceased
Knotty Green, BeaconsfieldHP9 2TT
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 10 Mar 2022

Mr David James Ben Smalley

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 19 Jun 2019

Mr Benedict Peter Ver

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 19 Jun 2019

Mr Paul Robert Williams

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

91

Legacy
25 February 2026
SH20SH20
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Resolution
12 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company
18 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 May 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Memorandum Articles
29 September 2022
MAMA
Capital Alter Shares Consolidation
2 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 April 2022
CH03Change of Secretary Details
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
24 January 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Incorporation Company
14 December 2018
NEWINCIncorporation