LINETEX COMPUTERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINETEX COMPUTERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04150531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINETEX COMPUTERS LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is LINETEX COMPUTERS LTD located?

    Registered Office Address
    1 Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LINETEX COMPUTERS LTD?

    Previous Company Names
    Company NameFromUntil
    LINETEX COMPUTER SOLUTIONS LIMITEDJul 01, 2011Jul 01, 2011
    ESTEEM MANAGED SERVICES LTDSep 01, 2009Sep 01, 2009
    ESTEEM SERVICES (WETHERBY) LIMITEDMay 21, 2002May 21, 2002
    ASPIRANT LIMITEDJan 30, 2001Jan 30, 2001

    What are the latest accounts for LINETEX COMPUTERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LINETEX COMPUTERS LTD?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for LINETEX COMPUTERS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Director's details changed for Mr Matthew Nicholas Franklin-Wilson on Aug 27, 2021

    2 pagesCH01

    Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021

    2 pagesAP01

    Director's details changed for Mr Matthew Nicholas Franklin on Aug 27, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD England to 1 Lindenmuth Way Greenham Business Park, Greenham Thatcham Berkshire RG19 6AD on Nov 26, 2020

    1 pagesAD01

    Registered office address changed from 1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD England to 1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD on Nov 24, 2020

    1 pagesAD01

    Registered office address changed from 1 1 Lindenmuth Way Greenham Business Park Greenham Berkshire RG19 6AD England to 1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD on Nov 24, 2020

    1 pagesAD01

    Registered office address changed from Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA to 1 1 Lindenmuth Way Greenham Business Park Greenham Berkshire RG19 6AD on Nov 24, 2020

    1 pagesAD01

    Termination of appointment of Paul Hart as a director on Jun 30, 2020

    1 pagesTM01

    Director's details changed for Mr Matthew Nicholas Franklin on Jun 05, 2020

    2 pagesCH01

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Duncan Charles Gooding as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Who are the officers of LINETEX COMPUTERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN-WILSON, Matthew Nicholas
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    EnglandBritishDirector137805310024
    FURBER, Simon Mark
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    United KingdomBritishAccountant83053080001
    SHIRLEY, Stephen Gary
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    EnglandBritishDirector251310500001
    HAITHWAITE, Stephanie Elizabeth
    Flat 1 Royd Mews
    Ings Lane, Bradley
    BD20 9DW Keighley
    West Yorkshire
    Secretary
    Flat 1 Royd Mews
    Ings Lane, Bradley
    BD20 9DW Keighley
    West Yorkshire
    British73957850001
    HOWLAND, Kevin
    40 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    Secretary
    40 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    BritishAccountant4199240005
    JEFFERIES, Richard Anthony
    Lapwing Close
    Allerton Bywater
    WF10 2GH Castleford
    5
    England
    Secretary
    Lapwing Close
    Allerton Bywater
    WF10 2GH Castleford
    5
    England
    220697830001
    LOUGHLIN, Timothy Patrick
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Secretary
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    British46683550001
    BERKS, Graham Leslie
    8 Baker Street
    W1U 3LL London
    Director
    8 Baker Street
    W1U 3LL London
    BritishChartered Accountant16155560001
    CONNOLLY, Joseph Michael
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    United KingdomIrishCompany Director131630280001
    DOYLE, Richard Alexander
    Boroughbridge Hall
    Hall Square
    YO51 9AN Boroughbridge
    North Yorkshire
    Director
    Boroughbridge Hall
    Hall Square
    YO51 9AN Boroughbridge
    North Yorkshire
    United KingdomBritishCompany Director22527920003
    GOODING, Duncan Charles
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    United KingdomBritishDirector251310480001
    HART, Paul James
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    EnglandBritishCfo104123390001
    JEFFERIES, Richard Anthony
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    EnglandBritishDirector286904170001
    JENKINSON, Antonia Scarlett
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    United KingdomBritishDirector72128340003
    JONES, David Emrys
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    EnglandEnglishCompany Director211566200001
    KITCHING, Alastair John Kerr
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    United KingdomBritishCompany Director39753060002
    OGDEN, David Alan
    107 Button Hill
    Ecclesall
    S11 9HG Sheffield
    South Yorkshire
    Director
    107 Button Hill
    Ecclesall
    S11 9HG Sheffield
    South Yorkshire
    BritishCompany Director25876960001

    Who are the persons with significant control of LINETEX COMPUTERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    5
    England
    Apr 06, 2016
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number05250284
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0