ALLINEA SOFTWARE LIMITED

ALLINEA SOFTWARE LIMITED

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

    Company NameALLINEA SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06871298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ALLINEA SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACKNET LIMITEDApr 06, 2009Apr 06, 2009

    What are the latest accounts for ALLINEA SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ALLINEA SOFTWARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025

    What are the latest filings for ALLINEA SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 24, 2025

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 23/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Termination of appointment of Javier Orensanz Martinez as a director on Jul 19, 2024

    1 pagesTM01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Appointment of Robin Frederick Little as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Anna-Marie Rajah as a director on Nov 24, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graham Stephen Budd as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Anna Marie Rajah as a director on Mar 31, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of ALLINEA SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTLE, Robin Frederick
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    United KingdomBritish316778920001
    THOMAS, Nadine Ann
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    British131736870001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    137514970001
    BUDD, Graham Stephen
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    EnglandBritish106219070001
    CROSIER, Elizabeth Ann
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    United KingdomBritish211600030001
    DAVIS, Philip Stephen James
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    EnglandBritish221394460001
    FISH, Michael John
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    EnglandBritish130919460001
    HALL, Martin Gerald
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    United KingdomBritish41792380003
    HURWORTH, Aderyn
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Director
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    United KingdomBritish89673040001
    LECOMBER, David Stuart, Dr
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    United KingdomBritish84457140001
    ORENSANZ MARTINEZ, Javier
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    EnglandBritish,Spanish221382780001
    RAJAH, Anna-Marie
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    EnglandBritish269853670002
    REID, Ian, Dr
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    EnglandBritish89793220003
    RIVERS-LATHAM, Paul William
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    UkBritish296120010001
    RUDGYARD, Michael, Dr
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    United KingdomBritish72324600001
    SMITH, Andrew Mark
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    United KingdomBritish230120960001
    STOTT, Anthony David
    5 Edstone Close
    Dorridge
    B93 8DP Solihull
    West Midlands
    Director
    5 Edstone Close
    Dorridge
    B93 8DP Solihull
    West Midlands
    EnglandBritish116027900001
    THOMAS, Nadine Ann
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    United KingdomBritish131736870002
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number6813379
    136741180001

    Who are the persons with significant control of ALLINEA SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Mar 10, 2017
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02557590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ALLINEA SOFTWARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017Mar 10, 2017The 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