Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINETEN LIMITED
Company Information for

LINETEN LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
06834644
Private Limited Company
Active

Company Overview

About Lineten Ltd
LINETEN LIMITED was founded on 2009-03-03 and has its registered office in London. The organisation's status is listed as "Active". Lineten Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LINETEN LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Previous Names
LINE10 LIMITED19/04/2011
GREATCAST LIMITED07/04/2009
Filing Information
Company Number 06834644
Company ID Number 06834644
Date formed 2009-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 03:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINETEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINETEN LIMITED
The following companies were found which have the same name as LINETEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINETEN TECHNOLOGIES INC British Columbia Active Company formed on the 2019-07-22
LINETENDER LLC 3703 SE 18TH AVENUE CAPE CORAL FL 33904 Active Company formed on the 2015-06-05

Company Officers of LINETEN LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOSEPH CROPPER
Director 2016-12-01
BRENDAN MICHAEL FORSTER
Director 2009-03-19
GREGORY VICTOR MCCALL
Director 2015-07-22
ROBERT MCMILLAN
Director 2015-07-22
MATTHEW GRAHAM ROXBURGH
Director 2009-04-21
BEN SCALLAN
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DERRICK SCOTT
Director 2015-07-22 2016-04-02
CHRISTOPHER BARLEY
Director 2015-07-22 2015-11-06
DAVID PARKER MOSS
Director 2009-03-19 2015-07-22
ANDREW SIMON DAVIS
Director 2009-03-03 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN MICHAEL FORSTER AUTOY LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
BRENDAN MICHAEL FORSTER MYSTRAS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
BRENDAN MICHAEL FORSTER LIPCO ENGINEERING (NORTHERN) LIMITED Director 2012-07-27 CURRENT 1943-07-24 Liquidation
BRENDAN MICHAEL FORSTER LIPCO ENGINEERING LIMITED Director 2010-06-01 CURRENT 1992-03-19 Active
BRENDAN MICHAEL FORSTER LIPCO AEROSPACE LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
BRENDAN MICHAEL FORSTER LIPCO HOLDING COMPANY LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
BRENDAN MICHAEL FORSTER OAKLEAF PARTNERSHIP LIMITED Director 2006-06-14 CURRENT 2005-03-17 Active
GREGORY VICTOR MCCALL SALTROCK DEVELOPMENTS LTD Director 2013-03-22 CURRENT 2013-03-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-12-13Change of details for Nj Investco 2 Limited as a person with significant control on 2023-07-10
2023-09-29Unaudited abridged accounts made up to 2023-03-31
2023-08-30Resolutions passed:<ul><li>Resolution Loan agreements 15/08/2023</ul>
2023-07-28Resolutions passed:<ul><li>Resolution Loan agreement 12/07/2023</ul>
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 068346440009
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440008
2023-06-08Resolutions passed:<ul><li>Resolution Debenture 19/05/2023</ul>
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 068346440008
2023-05-22Change of details for Mr Mark Catton as a person with significant control on 2022-09-30
2023-05-22Change of details for Nj Investco 2 Limited as a person with significant control on 2022-09-30
2023-05-03Notification of Nj Investco 2 Limited as a person with significant control on 2022-09-30
2023-03-29Director's details changed for Mr Tom Klein on 2023-03-21
2023-03-28Current accounting period shortened from 30/09/23 TO 31/03/23
2023-03-28Current accounting period shortened from 30/09/23 TO 31/03/23
2023-02-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-01-14Resolutions passed:<ul><li>Resolution Transfer of shares 14/12/2022</ul>
2023-01-14RES13Resolutions passed:
  • Transfer of shares 14/12/2022
2023-01-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Share transfers 14/12/2022</ul>
2023-01-08Particulars of variation of rights attached to shares
2023-01-08SH10Particulars of variation of rights attached to shares
2023-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440007
2022-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440007
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440005
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440006
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 068346440007
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440006
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440007
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440006
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440005
2022-11-16Resolutions passed:<ul><li>Resolution Loan agreement company business 09/11/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Loan agreement company business 09/11/2022</ul>
2022-11-16RES13Resolutions passed:
  • Loan agreement company business 09/11/2022
2022-11-11CESSATION OF NICOLAS JAMES ROACH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF NICOLAS JAMES ROACH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CATTON
2022-11-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CATTON
2022-11-11Unaudited abridged accounts made up to 2022-09-30
2022-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CATTON
2022-11-11PSC07CESSATION OF NICOLAS JAMES ROACH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440004
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18SH08Change of share class name or designation
2022-10-18RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsEntry into loan agreements 30/09/2022Resolution of adoption of Articles of Association...
2022-10-1030/09/22 STATEMENT OF CAPITAL GBP 3437005.78
2022-10-10SH0130/09/22 STATEMENT OF CAPITAL GBP 3437005.78
2022-10-0730/09/22 STATEMENT OF CAPITAL GBP 2577754.33
2022-10-07SH0130/09/22 STATEMENT OF CAPITAL GBP 2577754.33
2022-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS JAMES ROACH
2022-08-19PSC09Withdrawal of a person with significant control statement on 2022-08-19
2022-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-06SH0129/06/22 STATEMENT OF CAPITAL GBP 639254.33
2022-07-0429/06/22 STATEMENT OF CAPITAL GBP 339254.33
2022-07-04SH0129/06/22 STATEMENT OF CAPITAL GBP 339254.33
2022-07-01SH0129/06/22 STATEMENT OF CAPITAL GBP 39254.33
2022-07-01AP01DIRECTOR APPOINTED MR TOM KLEIN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MICHAEL FORSTER
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK KELVIN CLARKSON
2022-06-24SH0122/06/22 STATEMENT OF CAPITAL GBP 36522.09
2022-06-22Unaudited abridged accounts made up to 2021-09-30
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-06-01PSC08Notification of a person with significant control statement
2022-06-01PSC07CESSATION OF BRENDAN MICHAEL FORSTER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01CH01Director's details changed for Mr Samuel Joseph Cropper on 2022-06-01
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPANSWICK
2022-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-27SH0108/04/22 STATEMENT OF CAPITAL GBP 32693.14
2022-04-26SH0108/04/22 STATEMENT OF CAPITAL GBP 24181.52
2022-04-12RES01ADOPT ARTICLES 12/04/22
2022-04-07SH0105/04/22 STATEMENT OF CAPITAL GBP 22815.4
2022-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 068346440004
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440004
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440003
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440003
2022-02-0314/01/22 STATEMENT OF CAPITAL GBP 13663.33
2022-02-03SH0114/01/22 STATEMENT OF CAPITAL GBP 13663.33
2022-01-1308/12/21 STATEMENT OF CAPITAL GBP 13583.26
2022-01-13SH0108/12/21 STATEMENT OF CAPITAL GBP 13583.26
2021-12-2330/11/21 STATEMENT OF CAPITAL GBP 13189.64
2021-12-23SH0130/11/21 STATEMENT OF CAPITAL GBP 13189.64
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440002
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440003
2021-09-29SH0128/09/21 STATEMENT OF CAPITAL GBP 13157.61
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-06-08AP01DIRECTOR APPOINTED NICHOLAS DAVID WILLCOX
2021-06-04SH0113/05/21 STATEMENT OF CAPITAL GBP 12002.13
2021-06-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440002
2020-08-24AP01DIRECTOR APPOINTED MR PAUL SPANSWICK
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN SCALLAN
2020-07-17AP01DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM ROXBURGH
2020-05-12SH10Particulars of variation of rights attached to shares
2020-05-01CH01Director's details changed for Mr Brendan Michael Forster on 2020-05-01
2020-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17SH0118/03/20 STATEMENT OF CAPITAL GBP 8790.63
2020-04-16SH0118/03/20 STATEMENT OF CAPITAL GBP 8348.68
2020-04-15SH0118/03/20 STATEMENT OF CAPITAL GBP 6945.71
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068346440001
2020-03-26AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068346440001
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMILLAN
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 6646.75
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-16PSC07CESSATION OF GREGORY VICTOR MCCALL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 6646.75
2018-02-20SH0115/02/18 STATEMENT OF CAPITAL GBP 6646.75
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN SCALLAN / 31/01/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH CROPPER / 31/01/2018
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 4620.35
2017-09-06SH0123/08/17 STATEMENT OF CAPITAL GBP 4620.35
2017-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2888.82
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED BEN SCALLAN
2017-01-19AP01DIRECTOR APPOINTED MR SAMUEL JOSEPH CROPPER
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2888.82
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05TM01Termination of appointment of a director
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARLEY
2015-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-10-20AAMDAmended account small company full exemption
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL FORSTER / 22/07/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM ROXBURGH / 22/07/2015
2015-09-16AP01DIRECTOR APPOINTED MR STEPHEN DERRICK SCOTT
2015-09-16AP01DIRECTOR APPOINTED MR ROBERT MCMILLAN
2015-09-16AP01DIRECTOR APPOINTED MR GREGORY VICTOR MCCALL
2015-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER BARLEY
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS
2015-08-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2888.82
2015-08-12SH0122/07/15 STATEMENT OF CAPITAL GBP 2888.82
2015-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-12RES01ADOPT ARTICLES 22/07/2015
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31RES13APPROVE & RATIFY THE ISSUE & ALLOTMENT OF SHARES 22/07/2015
2015-07-31SH0122/07/15 STATEMENT OF CAPITAL GBP 2535.88
2015-06-22AR0124/05/15 FULL LIST
2014-09-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0124/05/14 FULL LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM ROXBURGH / 01/05/2014
2013-10-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05AR0124/05/13 FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER MOSS / 25/09/2012
2012-09-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0124/05/12 FULL LIST
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0124/05/11 FULL LIST
2011-06-03SH0110/03/11 STATEMENT OF CAPITAL GBP 1000.00
2011-06-03SH0110/03/11 STATEMENT OF CAPITAL GBP 256
2011-04-19RES15CHANGE OF NAME 15/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED LINE10 LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-03-21SH02SUB-DIVISION 10/03/11
2011-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-21RES13SUBDIVISION 10/03/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER MOSS / 04/02/2011
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 4 OAKVIEW CLOSE HARPENDEN HERTS AL5 2PP
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27AR0124/05/10 FULL LIST
2010-04-08AR0103/03/10 FULL LIST
2009-05-14288aDIRECTOR APPOINTED MATTHEW GRAHAM ROXBURGH
2009-04-30288aDIRECTOR APPOINTED BRENDAN MICHAEL FORSTER
2009-04-14288aDIRECTOR APPOINTED DAVID PARKER MOSS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-04-02CERTNMCOMPANY NAME CHANGED GREATCAST LIMITED CERTIFICATE ISSUED ON 07/04/09
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2009-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LINETEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINETEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of LINETEN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 78,785
Creditors Due Within One Year 2012-03-31 £ 26,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINETEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 53,810
Cash Bank In Hand 2012-03-31 £ 36,346
Current Assets 2013-03-31 £ 125,240
Current Assets 2012-03-31 £ 48,104
Debtors 2013-03-31 £ 71,430
Debtors 2012-03-31 £ 11,758
Shareholder Funds 2013-03-31 £ 48,539
Shareholder Funds 2012-03-31 £ 24,523
Tangible Fixed Assets 2013-03-31 £ 2,084
Tangible Fixed Assets 2012-03-31 £ 2,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINETEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINETEN LIMITED
Trademarks
We have not found any records of LINETEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINETEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LINETEN LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where LINETEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINETEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINETEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.