London
WC1V 6JS
Secretary Name | Mr Nigel Robert Fairhurst |
---|---|
Status | Current |
Appointed | 03 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Secretary Name | Mr Amos Connelly Logan Peek |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 2005(3 days after company formation) |
Appointment Duration | 1 month (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 De Havilland Road Little Rissington Cheltenham Gloucestershire GL54 2NZ Wales |
Director Name | Mr Simon James Mitchell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 July 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Linuxit House 5 Monarch Court The Brooms, Emersons Green Bristol BS16 7FH |
Secretary Name | Patricia Marjorie Delaval Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 128 Bath Road Cheltenham Gloucestershire GL53 7JX Wales |
Director Name | Mr Peter Colin Stephen Huish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 August 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linuxit House 5 Monarch Court The Brooms Emersons Green Bristol Avon BS16 7FH |
Director Name | Alex Christophe |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2007) |
Role | Sales |
Correspondence Address | 14 Park Street Bristol Avon BS1 5HR |
Secretary Name | Mr Peter Colin Stephen Huish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linuxit House 5 Monarch Court The Brooms Emersons Green Bristol Avon BS16 7FH |
Director Name | Mr Michael John Curtis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2015) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Linuxit House 5 Monarch Court The Brooms, Emersons Green Bristol BS16 7FH |
Secretary Name | Mr Simon James Mitchell |
---|---|
Status | Resigned |
Appointed | 03 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2015) |
Role | Company Director |
Correspondence Address | Linuxit House 5 Monarch Court The Brooms, Emersons Green Bristol BS16 7FH |
Director Name | Mr Charles Costandi Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Oriel Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2007) |
Correspondence Address | Fourth Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR Wales |
Website | linuxit.com |
---|---|
Email address | [email protected] |
Telephone | 020 76858014 |
Telephone region | London |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.1k at £0.01 | Mark Reynolds 7.11% Ordinary B |
---|---|
60.6k at £0.01 | Simon James Mitchell 60.56% Ordinary B |
5k at £0.01 | Mark Reynolds 5.00% Ordinary A |
5k at £0.01 | Peter Huish & Caroline Huish 5.00% Ordinary A |
4k at £0.01 | Caroline Huish & Peter Huish 4.00% Ordinary B |
4k at £0.01 | Martin Klee 4.00% Ordinary D |
13.3k at £0.01 | Michael Curtis 13.32% Ordinary B |
1000 at £0.01 | Peter Huish & Caroline Huish 1.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,495,153 |
Gross Profit | £1,540,500 |
Net Worth | -£77,183 |
Cash | £46 |
Current Liabilities | £572,766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 October 2016 | Delivered on: 11 October 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 March 2006 | Delivered on: 28 March 2006 Satisfied on: 31 January 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2017 | Memorandum and Articles of Association (12 pages) |
---|---|
14 July 2017 | Resolutions
|
13 July 2017 | Registration of charge 053762500003, created on 7 July 2017 (23 pages) |
5 June 2017 | Satisfaction of charge 053762500002 in full (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
11 October 2016 | Registration of charge 053762500002, created on 6 October 2016 (14 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 September 2015 | Termination of appointment of Charles Costandi Nasser as a director on 10 September 2015 (1 page) |
30 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a secretary on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Michel Francois Robert as a director on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Michel Francois Robert as a director on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a secretary on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Charles Costandi Nasser as a director on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 3 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Charles Costandi Nasser as a director on 3 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Simon James Mitchell as a secretary on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Simon James Mitchell as a director on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Michael John Curtis as a director on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Michael John Curtis as a director on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Simon James Mitchell as a director on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Simon James Mitchell as a secretary on 3 July 2015 (1 page) |
23 July 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 July 2015 | Registered office address changed from Linuxit House 5 Monarch Court the Brooms, Emersons Green Bristol Bristol BS16 7FH to 21 Southampton Row London WC1B 5HA on 23 July 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
12 March 2015 | Memorandum and Articles of Association (10 pages) |
12 March 2015 | Change of share class name or designation (2 pages) |
7 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 February 2014 | Registered office address changed from C/O Peter Huish Linuxit House 5 Monarch Court the Brooms Emersons Green Bristol Avon BS16 7FH England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Peter Huish Linuxit House 5 Monarch Court the Brooms Emersons Green Bristol Avon BS16 7FH England on 6 February 2014 (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Appointment of Mr Simon James Mitchell as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Peter Huish as a secretary (1 page) |
27 September 2013 | Termination of appointment of Peter Huish as a director (1 page) |
27 September 2013 | Termination of appointment of Peter Huish as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Appointment of Mr Michael John Curtis as a director (2 pages) |
25 July 2011 | Registered office address changed from 1 Oaklands Business Park Armstrong Way Yate South Glos BS37 5NA on 25 July 2011 (1 page) |
4 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Colin Stephen Huish on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Simon James Mitchell on 25 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Peter Colin Stephen Huish on 24 February 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 25/02/08; full list of members (6 pages) |
1 April 2008 | Location of register of members (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Appointment terminated secretary oriel accounting LIMITED (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from the old rectory high street iron acton bristol BS37 9UQ (1 page) |
25 January 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | New secretary appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: fourth floor, cheltenham house clarence street cheltenham GL50 3JR (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: cheltenham house clarence street cheltenham GL50 3JR (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
30 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
4 January 2006 | Memorandum and Articles of Association (11 pages) |
4 January 2006 | Resolutions
|
24 August 2005 | Ad 01/03/05-01/03/05 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 June 2005 | Memorandum and Articles of Association (4 pages) |
22 June 2005 | Resolutions
|
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Incorporation (12 pages) |