Background WavePink WaveYellow Wave

LINUXRECRUIT HOLDINGS LIMITED (12210898)

LINUXRECRUIT HOLDINGS LIMITED (12210898) is an active UK company. incorporated on 17 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LINUXRECRUIT HOLDINGS LIMITED has been registered for 6 years. Current directors include CHAPMAN, Anthony Peter, WILLS, Robert Anthony Hamilton, The Hon.

Company Number
12210898
Status
active
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
Regent House, London, SE19 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CHAPMAN, Anthony Peter, WILLS, Robert Anthony Hamilton, The Hon
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINUXRECRUIT HOLDINGS LIMITED

LINUXRECRUIT HOLDINGS LIMITED is an active company incorporated on 17 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LINUXRECRUIT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12210898

LTD Company

Age

6 Years

Incorporated 17 September 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Regent House 316a Beulah Hill London, SE19 3HF,

Previous Addresses

240 Gresham Road Slough SL1 4PH England
From: 13 May 2020To: 22 August 2024
25 Eccleston Place London SW1W 9NF United Kingdom
From: 17 September 2019To: 13 May 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Apr 22
New Owner
Jul 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 21 Aug 2024

CHAPMAN, Anthony Peter

Active
316a Beulah Hill, LondonSE19 3HF
Born September 1982
Director
Appointed 24 Oct 2019

WILLS, Robert Anthony Hamilton, The Hon

Active
316a Beulah Hill, LondonSE19 3HF
Born October 1983
Director
Appointed 17 Sept 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Anthony Peter Chapman

Active
316a Beulah Hill, LondonSE19 3HF
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2024

Mr Anthony Chapman

Ceased
Gresham Road, SloughSL1 4PH
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 24 Mar 2022
Gresham Road, SloughSL1 4PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Sept 2019

Robert Anthony Hamilton Wills

Ceased
Eccleston Place, LondonSW1W 9NF
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
29 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 October 2024
AAMDAAMD
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Resolution
6 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
25 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
17 September 2019
NEWINCIncorporation