LIMEJUMP LTD

Register to unlock more data on OkredoRegister

LIMEJUMP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08021376

Incorporation date

05/04/2012

Size

Medium

Contacts

Registered address

Registered address

Shell Centre, York Road, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon12/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/06/2025
Termination of appointment of Maurits Vandenboom as a director on 2025-06-16
dot icon18/06/2025
Appointment of Ms Celeste Anita Ho as a director on 2025-06-16
dot icon02/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon14/03/2024
Termination of appointment of Thomas Henry Summers as a director on 2024-03-01
dot icon14/03/2024
Appointment of Dr Robbert Cornelis Kijkuit as a director on 2024-03-01
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon02/08/2023
Appointment of Mr Thomas Putney as a director on 2023-07-28
dot icon31/07/2023
Termination of appointment of Louise Jack as a director on 2023-07-28
dot icon26/04/2023
Termination of appointment of Colin Andrew Crooks as a director on 2023-04-05
dot icon26/04/2023
Appointment of Mrs Louise Jack as a director on 2023-04-05
dot icon13/04/2023
Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 2023-04-13
dot icon10/03/2023
Termination of appointment of Claudia Mason as a secretary on 2023-02-24
dot icon10/03/2023
Appointment of Pecten Secretaries Limited as a secretary on 2023-02-24
dot icon09/02/2023
Termination of appointment of Catherine Newman as a director on 2023-01-31
dot icon05/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon15/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-16
dot icon14/09/2022
Statement of capital following an allotment of shares on 2021-10-27
dot icon20/05/2022
Appointment of Mr Thomas Henry Summers as a director on 2022-05-17
dot icon19/05/2022
Termination of appointment of David William Wells as a director on 2022-05-17
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon01/02/2022
Appointment of Mr Maurits Vandenboom as a director on 2021-12-02
dot icon01/02/2022
Termination of appointment of Paul Andrew Robinson as a director on 2021-12-02
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon20/07/2021
Director's details changed for David William Wells on 2021-03-31
dot icon08/06/2021
Statement of capital following an allotment of shares on 2020-10-28
dot icon23/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon23/07/2020
Appointment of Ms Claudia Mason as a secretary on 2020-06-25
dot icon23/07/2020
Appointment of Ms Catherine Newman as a director on 2020-07-15
dot icon23/07/2020
Appointment of Mr Colin Andrew Crooks as a director on 2020-06-25
dot icon17/07/2020
Termination of appointment of Erik Nygard as a director on 2020-07-14
dot icon22/04/2020
Termination of appointment of Brian Charles Davis as a director on 2020-04-22
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/10/2019
Termination of appointment of Susannah Dallison Chatoor as a director on 2019-10-07
dot icon10/10/2019
Confirmation statement made on 2019-08-31 with updates
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon05/04/2019
Registered office address changed from Shell Centre York Road London SE1 7NA England to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 2019-04-05
dot icon05/04/2019
Appointment of David William Wells as a director on 2019-02-28
dot icon05/04/2019
Appointment of Paul Andrew Robinson as a director on 2019-02-28
dot icon05/04/2019
Appointment of Susannah Dallison Chatoor as a director on 2019-02-28
dot icon05/04/2019
Appointment of Mr Brian Charles Davis as a director on 2019-02-28
dot icon15/03/2019
Resolutions
dot icon06/03/2019
Notification of The Shell Petroleum Company Limited as a person with significant control on 2019-02-28
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon05/03/2019
Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 2019-03-05
dot icon05/03/2019
Termination of appointment of Daniel James Perrett as a secretary on 2019-02-28
dot icon05/03/2019
Termination of appointment of Richard Craig Thwaites as a director on 2019-02-28
dot icon05/03/2019
Termination of appointment of Alex Kueppers as a director on 2019-02-28
dot icon05/03/2019
Termination of appointment of Stefan Glaenzer as a director on 2019-02-28
dot icon05/03/2019
Termination of appointment of Craig John Ramsay Douglas as a director on 2019-02-28
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon04/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/02/2019
Resolutions
dot icon18/02/2019
Second filing of Confirmation Statement dated 31/08/2018
dot icon15/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon02/10/2018
Termination of appointment of Ning Zhang as a director on 2018-08-01
dot icon02/10/2018
Appointment of Mr Daniel James Perrett as a secretary on 2018-09-27
dot icon02/10/2018
31/08/18 Statement of Capital gbp 4181.76
dot icon19/03/2018
Registration of charge 080213760002, created on 2018-03-09
dot icon29/01/2018
Registered office address changed from Elizabeth House Unit 72B 39 York Road London Greater London SE1 7NQ to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 2018-01-29
dot icon03/01/2018
Appointment of Craig John Ramsay Douglas as a director on 2017-11-29
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Resolutions
dot icon19/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/09/2017
Notification of a person with significant control statement
dot icon19/09/2017
Cessation of Passion Capital (Gp) Ltd as a person with significant control on 2017-07-06
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon15/08/2017
Appointment of Mr Alex Kueppers as a director on 2017-06-28
dot icon15/08/2017
Termination of appointment of Ian Martin Lloyd Jones as a director on 2017-06-28
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon27/06/2017
Notification of Passion Capital (Gp) Ltd as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon13/06/2017
Registration of charge 080213760001, created on 2017-06-01
dot icon06/04/2017
Registered office address changed from 1 Heddon Street Mayfair London W1B 4BD to Elizabeth House Unit 72B 39 York Road London Greater London SE1 7NQ on 2017-04-06
dot icon31/01/2017
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon06/12/2016
Resolutions
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon06/12/2016
Resolutions
dot icon29/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/03/2016
Appointment of Mr Ian Martin Lloyd Jones as a director on 2016-02-24
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon11/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Resolutions
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Director's details changed for Mr Erik Nygard on 2015-04-20
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon18/03/2015
Appointment of Mr Erik Nygard as a director on 2014-02-01
dot icon18/03/2015
Appointment of Mr Stefan Glaenzer as a director on 2013-12-04
dot icon03/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon14/02/2014
Registered office address changed from 51 Tequila Wharf Commercial Road London E14 7LG United Kingdom on 2014-02-14
dot icon12/02/2014
Resolutions
dot icon30/12/2013
Memorandum and Articles of Association
dot icon24/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Previous accounting period extended from 2013-04-30 to 2013-09-30
dot icon16/10/2013
Change of share class name or designation
dot icon16/10/2013
Sub-division of shares on 2013-10-10
dot icon11/10/2013
Appointment of Mr Richard Thwaites as a director
dot icon02/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Erik Nygard as a director
dot icon05/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Thomas Henry
Director
17/05/2022 - 01/03/2024
15
PECTEN SECRETARIES LIMITED
Corporate Secretary
24/02/2023 - Present
160
Crooks, Colin Andrew
Director
25/06/2020 - 05/04/2023
28
Newman, Catherine
Director
14/07/2020 - 30/01/2023
16
Mason, Claudia
Secretary
25/06/2020 - 24/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LIMEJUMP LTD

LIMEJUMP LTD is an(a) Active company incorporated on 05/04/2012 with the registered office located at Shell Centre, York Road, London SE1 7NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIMEJUMP LTD?

toggle

LIMEJUMP LTD is currently Active. It was registered on 05/04/2012 .

Where is LIMEJUMP LTD located?

toggle

LIMEJUMP LTD is registered at Shell Centre, York Road, London SE1 7NA.

What does LIMEJUMP LTD do?

toggle

LIMEJUMP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIMEJUMP LTD?

toggle

The latest filing was on 12/12/2025: Accounts for a medium company made up to 2024-12-31.