Company NameLinux It Europe Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number05376250
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Secretary NameMr Nigel Robert Fairhurst
StatusCurrent
Appointed03 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address110 High Holborn
London
WC1V 6JS
Secretary NameMr Amos Connelly Logan Peek
NationalityEnglish
StatusResigned
Appointed28 February 2005(3 days after company formation)
Appointment Duration1 month (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 De Havilland Road
Little Rissington
Cheltenham
Gloucestershire
GL54 2NZ
Wales
Director NameMr Simon James Mitchell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 days after company formation)
Appointment Duration10 years, 4 months (resigned 03 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLinuxit House 5 Monarch Court
The Brooms, Emersons Green
Bristol
BS16 7FH
Secretary NamePatricia Marjorie Delaval Mitchell
NationalityBritish
StatusResigned
Appointed04 April 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address128 Bath Road
Cheltenham
Gloucestershire
GL53 7JX
Wales
Director NameMr Peter Colin Stephen Huish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinuxit House 5 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameAlex Christophe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2007)
RoleSales
Correspondence Address14 Park Street
Bristol
Avon
BS1 5HR
Secretary NameMr Peter Colin Stephen Huish
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinuxit House 5 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameMr Michael John Curtis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 July 2015)
RoleService Director
Country of ResidenceEngland
Correspondence AddressLinuxit House 5 Monarch Court
The Brooms, Emersons Green
Bristol
BS16 7FH
Secretary NameMr Simon James Mitchell
StatusResigned
Appointed03 December 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2015)
RoleCompany Director
Correspondence AddressLinuxit House 5 Monarch Court
The Brooms, Emersons Green
Bristol
BS16 7FH
Director NameMr Charles Costandi Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(10 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameOriel Accounting Limited (Corporation)
StatusResigned
Appointed31 January 2007(1 year, 11 months after company formation)
Appointment Duration1 day (resigned 01 February 2007)
Correspondence AddressFourth Floor
Cheltenham House Clarence Street
Cheltenham
Gloucestershire
GL50 3JR
Wales

Contact

Websitelinuxit.com
Email address[email protected]
Telephone020 76858014
Telephone regionLondon

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.1k at £0.01Mark Reynolds
7.11%
Ordinary B
60.6k at £0.01Simon James Mitchell
60.56%
Ordinary B
5k at £0.01Mark Reynolds
5.00%
Ordinary A
5k at £0.01Peter Huish & Caroline Huish
5.00%
Ordinary A
4k at £0.01Caroline Huish & Peter Huish
4.00%
Ordinary B
4k at £0.01Martin Klee
4.00%
Ordinary D
13.3k at £0.01Michael Curtis
13.32%
Ordinary B
1000 at £0.01Peter Huish & Caroline Huish
1.00%
Ordinary C

Financials

Year2014
Turnover£2,495,153
Gross Profit£1,540,500
Net Worth-£77,183
Cash£46
Current Liabilities£572,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

7 July 2017Delivered on: 13 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2016Delivered on: 11 October 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 March 2006Delivered 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

Filing History

14 July 2017Memorandum and Articles of Association (12 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 July 2017Registration of charge 053762500003, created on 7 July 2017 (23 pages)
5 June 2017Satisfaction of charge 053762500002 in full (1 page)
27 March 2017Full accounts made up to 30 June 2016 (25 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
11 October 2016Registration of charge 053762500002, created on 6 October 2016 (14 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(6 pages)
22 September 2015Termination of appointment of Charles Costandi Nasser as a director on 10 September 2015 (1 page)
30 July 2015Appointment of Mr Nigel Robert Fairhurst as a secretary on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Michel Francois Robert as a director on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Michel Francois Robert as a director on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Nigel Robert Fairhurst as a director on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Nigel Robert Fairhurst as a secretary on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Charles Costandi Nasser as a director on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Nigel Robert Fairhurst as a director on 3 July 2015 (2 pages)
30 July 2015Appointment of Mr Charles Costandi Nasser as a director on 3 July 2015 (2 pages)
23 July 2015Termination of appointment of Simon James Mitchell as a secretary on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Simon James Mitchell as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Michael John Curtis as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Michael John Curtis as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Simon James Mitchell as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Simon James Mitchell as a secretary on 3 July 2015 (1 page)
23 July 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 July 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
12 March 2015Memorandum and Articles of Association (10 pages)
12 March 2015Change of share class name or designation (2 pages)
7 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,000
(6 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
6 February 2014Registered 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 2014Registered 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 2014Satisfaction of charge 1 in full (1 page)
12 December 2013Appointment of Mr Simon James Mitchell as a secretary (2 pages)
11 December 2013Termination of appointment of Peter Huish as a secretary (1 page)
27 September 2013Termination of appointment of Peter Huish as a director (1 page)
27 September 2013Termination of appointment of Peter Huish as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Mr Michael John Curtis as a director (2 pages)
25 July 2011Registered office address changed from 1 Oaklands Business Park Armstrong Way Yate South Glos BS37 5NA on 25 July 2011 (1 page)
4 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Secretary's details changed for Mr Peter Colin Stephen Huish on 24 February 2010 (1 page)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Simon James Mitchell on 25 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Peter Colin Stephen Huish on 24 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 25/02/09; full list of members (6 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 25/02/08; full list of members (6 pages)
1 April 2008Location of register of members (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Appointment terminated secretary oriel accounting LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from the old rectory high street iron acton bristol BS37 9UQ (1 page)
25 January 2008Director resigned (1 page)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007New secretary appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: fourth floor, cheltenham house clarence street cheltenham GL50 3JR (1 page)
11 May 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: cheltenham house clarence street cheltenham GL50 3JR (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Return made up to 25/02/07; full list of members (3 pages)
28 March 2007New director appointed (2 pages)
28 December 2006Director's particulars changed (1 page)
22 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 March 2006Return made up to 25/02/06; full list of members (4 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
4 January 2006Memorandum and Articles of Association (11 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2005Ad 01/03/05-01/03/05 £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 June 2005Memorandum and Articles of Association (4 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
12 May 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
25 February 2005Incorporation (12 pages)