Linaro Limited CAMBRIDGE


Linaro started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07180318. The Linaro company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cambridge at Harston Mill. Postal code: CB22 7GG. Since Wed, 14th Apr 2010 Linaro Limited is no longer carrying the name Newincco 978.

At present there are 5 directors in the the firm, namely Todd K., Sandeep S. and Jonathan C. and others. In addition one secretary - Robert B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia A. who worked with the the firm until 11 January 2011.

Linaro Limited Address / Contact

Office Address Harston Mill
Office Address2 Harston
Town Cambridge
Post code CB22 7GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07180318
Date of Incorporation Fri, 5th Mar 2010
Industry Other software publishing
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Todd K.

Position: Director

Appointed: 22 June 2020

Sandeep S.

Position: Director

Appointed: 03 March 2020

Jonathan C.

Position: Director

Appointed: 26 August 2019

Li G.

Position: Director

Appointed: 02 January 2019

Mark H.

Position: Director

Appointed: 25 May 2018

Robert B.

Position: Secretary

Appointed: 11 September 2012

Bryan H.

Position: Director

Appointed: 08 July 2019

Resigned: 03 March 2020

Jonathan H.

Position: Director

Appointed: 07 December 2018

Resigned: 03 December 2020

Michael S.

Position: Director

Appointed: 30 May 2018

Resigned: 08 July 2019

Chidu K.

Position: Director

Appointed: 06 December 2017

Resigned: 30 May 2018

Stephen L.

Position: Director

Appointed: 17 July 2017

Resigned: 26 August 2019

Jinxi L.

Position: Director

Appointed: 28 April 2016

Resigned: 17 July 2017

Ian F.

Position: Director

Appointed: 08 October 2015

Resigned: 25 May 2018

Guy B.

Position: Director

Appointed: 08 October 2015

Resigned: 31 March 2019

Jason P.

Position: Director

Appointed: 08 October 2015

Resigned: 06 December 2017

Eric F.

Position: Director

Appointed: 08 October 2015

Resigned: 08 October 2018

James C.

Position: Director

Appointed: 21 April 2015

Resigned: 28 April 2016

Matthew L.

Position: Director

Appointed: 14 October 2014

Resigned: 08 October 2015

Monika B.

Position: Director

Appointed: 07 July 2014

Resigned: 08 October 2015

Qing S.

Position: Director

Appointed: 01 July 2014

Resigned: 21 April 2015

Youngki C.

Position: Director

Appointed: 08 August 2013

Resigned: 18 June 2014

Peixin H.

Position: Director

Appointed: 05 February 2013

Resigned: 01 July 2014

Eric T.

Position: Director

Appointed: 01 February 2013

Resigned: 17 June 2013

Bjorn E.

Position: Director

Appointed: 11 September 2012

Resigned: 08 August 2013

Matthew L.

Position: Director

Appointed: 01 March 2012

Resigned: 01 February 2013

Ian D.

Position: Director

Appointed: 12 January 2012

Resigned: 07 July 2014

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 11 January 2011

Resigned: 11 September 2012

George G.

Position: Director

Appointed: 11 January 2011

Resigned: 31 December 2018

Ari R.

Position: Director

Appointed: 29 September 2010

Resigned: 01 March 2012

Mark I.

Position: Director

Appointed: 29 September 2010

Resigned: 20 July 2012

Michael M.

Position: Director

Appointed: 20 June 2010

Resigned: 12 January 2012

Thomas L.

Position: Director

Appointed: 05 March 2010

Resigned: 19 October 2010

Benjamin C.

Position: Director

Appointed: 05 March 2010

Resigned: 20 June 2010

Patricia A.

Position: Secretary

Appointed: 05 March 2010

Resigned: 11 January 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Arm Limited from Cambridge, England. This PSC is categorised as "a limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. Another entity in the PSC register is Qualcomm Innovation Center, Inc. that entered 92121, United States as the official address. This PSC has a legal form of "an us limited liability corporation", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Hisilicon Technologies, Co., Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a chinese limited liability company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Arm Limited

110 Fulbourn Road, Cambridge, CB1 9NJ, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 02557590
Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% voting rights

Qualcomm Innovation Center, Inc.

5775 Morehouse Drive, San Diego, 92121, California, United States

Legal authority Us
Legal form Us Limited Liability Corporation
Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% voting rights

Hisilicon Technologies, Co., Ltd

D3 Huawei Base,, Bantian Longgang District,, Shenzhen, 518129, China

Legal authority P.R. China
Legal form Chinese Limited Liability Company
Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% voting rights

Company previous names

Newincco 978 April 14, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 19th, May 2023
Free Download (30 pages)

Company search

Advertisements