ALLINEA SOFTWARE LIMITED
Overview
| Company Name | ALLINEA SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06871298 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLINEA SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ALLINEA SOFTWARE LIMITED located?
| Registered Office Address | 110 Fulbourn Road CB1 9NJ Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLINEA SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACKNET LIMITED | Apr 06, 2009 | Apr 06, 2009 |
What are the latest accounts for ALLINEA SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALLINEA SOFTWARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
What are the latest filings for ALLINEA SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Termination of appointment of Javier Orensanz Martinez as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Robin Frederick Little as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anna-Marie Rajah as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Graham Stephen Budd as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Anna Marie Rajah as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ALLINEA SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LITTLE, Robin Frederick | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | United Kingdom | British | 316778920001 | |||||||||
| THOMAS, Nadine Ann | Secretary | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | British | 131736870001 | ||||||||||
| HCS SECRETARIAL LIMITED | Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 137514970001 | |||||||||||
| BUDD, Graham Stephen | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | England | British | 106219070001 | |||||||||
| CROSIER, Elizabeth Ann | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | United Kingdom | British | 211600030001 | |||||||||
| DAVIS, Philip Stephen James | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | England | British | 221394460001 | |||||||||
| FISH, Michael John | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | England | British | 130919460001 | |||||||||
| HALL, Martin Gerald | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | United Kingdom | British | 41792380003 | |||||||||
| HURWORTH, Aderyn | Director | Upper Belgrave Road Clifton BS8 2XN Bristol 44 | United Kingdom | British | 89673040001 | |||||||||
| LECOMBER, David Stuart, Dr | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | United Kingdom | British | 84457140001 | |||||||||
| ORENSANZ MARTINEZ, Javier | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | England | British,Spanish | 221382780001 | |||||||||
| RAJAH, Anna-Marie | Director | Fulbourn Road CB1 9NJ Cambridge 110 England | England | British | 269853670002 | |||||||||
| REID, Ian, Dr | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | England | British | 89793220003 | |||||||||
| RIVERS-LATHAM, Paul William | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | Uk | British | 296120010001 | |||||||||
| RUDGYARD, Michael, Dr | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | United Kingdom | British | 72324600001 | |||||||||
| SMITH, Andrew Mark | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | United Kingdom | British | 230120960001 | |||||||||
| STOTT, Anthony David | Director | 5 Edstone Close Dorridge B93 8DP Solihull West Midlands | England | British | 116027900001 | |||||||||
| THOMAS, Nadine Ann | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre | United Kingdom | British | 131736870002 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England |
| 136741180001 |
Who are the persons with significant control of ALLINEA SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arm Limited | Mar 10, 2017 | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALLINEA SOFTWARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | Mar 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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