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

LIMEJUMP LTD

SHELL CENTRE, YORK ROAD, LONDON, SE1 7NA,
Company Registration Number
08021376
Private Limited Company
Active

Company Overview

About Limejump Ltd
LIMEJUMP LTD was founded on 2012-04-05 and has its registered office in London. The organisation's status is listed as "Active". Limejump Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LIMEJUMP LTD
 
Legal Registered Office
SHELL CENTRE
YORK ROAD
LONDON
SE1 7NA
Other companies in W1B
 
Filing Information
Company Number 08021376
Company ID Number 08021376
Date formed 2012-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB242424533  
Last Datalog update: 2023-11-06 10:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMEJUMP LTD
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 LIMEJUMP LTD
The following companies were found which have the same name as LIMEJUMP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIMEJUMP ENERGY LIMITED SHELL CENTRE YORK ROAD LONDON SE1 7NA Active Company formed on the 2012-10-09
LIMEJUMP INTERMEDIATE 1 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-09-27
LIMEJUMP VIRTUAL 1 LIMITED SHELL CENTRE YORK ROAD LONDON SE1 7NA Active Company formed on the 2017-03-16
LIMEJUMP VIRTUAL 4 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-04-18
LIMEJUMP VIRTUAL 3 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-04-18
LIMEJUMP VIRTUAL 2 LIMITED SHELL CENTRE YORK ROAD LONDON SE1 7NA Active Company formed on the 2017-04-13
LIMEJUMP VIRTUAL 8 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-09-06
LIMEJUMP VIRTUAL 6 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-09-05
LIMEJUMP VIRTUAL 7 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-09-06
LIMEJUMP VIRTUAL 5 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2017-09-05
LIMEJUMP VIRTUAL 9 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2018-06-06
LIMEJUMP VIRTUAL 12 LIMITED SHELL CENTRE YORK ROAD LONDON SE1 7NA Active Company formed on the 2018-06-06
LIMEJUMP VIRTUAL 11 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2018-06-06
LIMEJUMP VIRTUAL 10 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2018-06-06
LIMEJUMP VIRTUAL 15 LIMITED SHELL CENTRE YORK ROAD LONDON SE1 7NA Active Company formed on the 2018-08-21
LIMEJUMP VIRTUAL 14 LIMITED SHELL CENTRE YORK ROAD LONDON SE1 7NA Active Company formed on the 2018-08-21
LIMEJUMP VIRTUAL 13 LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2018-08-10

Company Officers of LIMEJUMP LTD

Current Directors
Officer Role Date Appointed
CRAIG JOHN RAMSAY DOUGLAS
Director 2017-11-29
STEFAN GLAENZER
Director 2013-12-04
ALEX KUEPPERS
Director 2017-06-28
ERIK NYGARD
Director 2014-02-01
RICHARD CRAIG THWAITES
Director 2013-10-07
NING ZHANG
Director 2012-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARTIN LLOYD JONES
Director 2016-02-24 2017-06-28
ERIK NYGARD
Director 2012-04-05 2012-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN GLAENZER DWELL CAPITAL LIMITED Director 2017-03-30 CURRENT 2016-03-11 Liquidation
STEFAN GLAENZER PASSION CAPITAL NOMINEES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
STEFAN GLAENZER FINIMIZE LIMITED Director 2016-09-27 CURRENT 2016-08-12 Active
STEFAN GLAENZER SPOTAHOME LTD Director 2015-06-30 CURRENT 2014-12-24 Active
STEFAN GLAENZER MIXLR LTD Director 2011-08-09 CURRENT 2010-09-22 Active
STEFAN GLAENZER PASSION CAPITAL (GP) LTD Director 2011-01-26 CURRENT 2011-01-26 Active
STEFAN GLAENZER WBY SPACE LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
ERIK NYGARD LIMEJUMP VIRTUAL 9 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 12 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ERIK NYGARD LIMEJUMP VIRTUAL 10 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Liquidation
ERIK NYGARD LIMEJUMP INTERMEDIATE 1 LIMITED Director 2017-09-27 CURRENT 2017-09-27 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 7 LIMITED Director 2017-09-06 CURRENT 2017-09-06 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 8 LIMITED Director 2017-09-06 CURRENT 2017-09-06 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 6 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 5 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 4 LIMITED Director 2017-04-18 CURRENT 2017-04-18 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 3 LIMITED Director 2017-04-18 CURRENT 2017-04-18 Liquidation
ERIK NYGARD LIMEJUMP VIRTUAL 2 LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
ERIK NYGARD LIMEJUMP VIRTUAL 1 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
ERIK NYGARD LIMEJUMP ENERGY LIMITED Director 2015-04-29 CURRENT 2012-10-09 Active
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 9 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 12 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 10 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 1 LIMITED Director 2017-12-20 CURRENT 2017-03-16 Active
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 2 LIMITED Director 2017-12-20 CURRENT 2017-04-13 Active
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 4 LIMITED Director 2017-12-20 CURRENT 2017-04-18 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 6 LIMITED Director 2017-12-20 CURRENT 2017-09-05 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 7 LIMITED Director 2017-12-20 CURRENT 2017-09-06 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 8 LIMITED Director 2017-12-20 CURRENT 2017-09-06 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 3 LIMITED Director 2017-12-20 CURRENT 2017-04-18 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP VIRTUAL 5 LIMITED Director 2017-12-20 CURRENT 2017-09-05 Liquidation
RICHARD CRAIG THWAITES LIMEJUMP INTERMEDIATE 1 LIMITED Director 2017-09-27 CURRENT 2017-09-27 Liquidation
RICHARD CRAIG THWAITES RICHARD THWAITES LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD CRAIG THWAITES BOXWISH LTD Director 2009-02-04 CURRENT 2007-06-05 Dissolved 2015-04-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Electrical Controls EngineerLondon*Working at Limejump: * We are an ambitious company, looking to change the way businesses and consumers interact with their electricity. We are looking for...2016-04-04
Mid Level Python EngineerLondon*Working at LimeJump* We are an ambitious company, looking to change the way businesses and consumers interact with their electricity. We are looking for2016-01-11
Backend DeveloperLondon*Working at LimeJump* We are an ambitious company, looking to change the way businesses and consumers interact with their electricity. We are looking for2016-01-11

Jobs results powered by Indeed
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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY SUMMERS
2024-03-14DIRECTOR APPOINTED DR ROBBERT CORNELIS KIJKUIT
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MR THOMAS PUTNEY
2023-07-31APPOINTMENT TERMINATED, DIRECTOR LOUISE JACK
2023-04-26APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW CROOKS
2023-04-26DIRECTOR APPOINTED MRS LOUISE JACK
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England
2023-03-10Termination of appointment of Claudia Mason on 2023-02-24
2023-03-10Appointment of Pecten Secretaries Limited as company secretary on 2023-02-24
2023-02-10APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEWMAN
2023-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-15RP04SH01Second filing of capital allotment of shares GBP46,404,831.74
2022-09-1427/10/21 STATEMENT OF CAPITAL GBP 28004831.74
2022-09-14SH0127/10/21 STATEMENT OF CAPITAL GBP 28004831.74
2022-05-20AP01DIRECTOR APPOINTED MR THOMAS HENRY SUMMERS
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WELLS
2022-02-0716/12/21 STATEMENT OF CAPITAL GBP 41404831.78
2022-02-07SH0116/12/21 STATEMENT OF CAPITAL GBP 41404831.78
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ROBINSON
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ROBINSON
2022-02-01DIRECTOR APPOINTED MR MAURITS VANDENBOOM
2022-02-01DIRECTOR APPOINTED MR MAURITS VANDENBOOM
2022-02-01AP01DIRECTOR APPOINTED MR MAURITS VANDENBOOM
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ROBINSON
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-07-20CH01Director's details changed for David William Wells on 2021-03-31
2021-06-08SH0128/10/20 STATEMENT OF CAPITAL GBP 23004831.74
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-23AP03Appointment of Ms Claudia Mason as company secretary on 2020-06-25
2020-07-23AP01DIRECTOR APPOINTED MR COLIN ANDREW CROOKS
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIK NYGARD
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES DAVIS
2020-01-16SH0115/01/20 STATEMENT OF CAPITAL GBP 13004831.74
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH DALLISON CHATOOR
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-05-31SH0124/05/19 STATEMENT OF CAPITAL GBP 7804831.74
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Shell Centre York Road London SE1 7NA England
2019-04-05AP01DIRECTOR APPOINTED SUSANNAH DALLISON CHATOOR
2019-03-15RES01ADOPT ARTICLES 15/03/19
2019-03-06PSC02Notification of The Shell Petroleum Company Limited as a person with significant control on 2019-02-28
2019-03-06PSC09Withdrawal of a person with significant control statement on 2019-03-06
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England
2019-03-05TM02Termination of appointment of Daniel James Perrett on 2019-02-28
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX KUEPPERS
2019-03-05SH0128/02/19 STATEMENT OF CAPITAL GBP 4831.74
2019-03-04AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-02-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-02-18RP04CS01Second filing of Confirmation Statement dated 31/08/2018
2019-01-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 99 on 2018-08-01
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29SH0108/11/17 STATEMENT OF CAPITAL GBP 4082.76
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NING ZHANG
2018-10-02AP03Appointment of Mr Daniel James Perrett as company secretary on 2018-09-27
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080213760002
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM Elizabeth House Unit 72B 39 York Road London Greater London SE1 7NQ
2018-01-03AP01DIRECTOR APPOINTED CRAIG JOHN RAMSAY DOUGLAS
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-06RES01ADOPT ARTICLES 29/11/2017
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 3674.905
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-19PSC08Notification of a person with significant control statement
2017-09-19PSC07CESSATION OF PASSION CAPITAL (GP) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19SH0124/08/17 STATEMENT OF CAPITAL GBP 3674.905
2017-08-15AP01DIRECTOR APPOINTED MR ALEX KUEPPERS
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN LLOYD JONES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 3607.295
2017-07-25SH0106/07/17 STATEMENT OF CAPITAL GBP 3607.295
2017-06-27PSC02Notification of Passion Capital (Gp) Ltd as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2812.475
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080213760001
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 1 Heddon Street Mayfair London W1B 4BD
2017-01-31AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2016-12-06RES01ADOPT ARTICLES 02/08/2016
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2812.48
2016-12-06SH0115/11/16 STATEMENT OF CAPITAL GBP 2812.48
2016-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-12-06RES01ADOPT ARTICLES 31/10/2016
2016-11-29AA30/09/16 TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2317.58
2016-05-18AR0105/04/16 FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR IAN MARTIN LLOYD JONES
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2317.58
2016-03-15SH0124/02/16 STATEMENT OF CAPITAL GBP 2317.58
2015-11-11AA30/09/15 TOTAL EXEMPTION SMALL
2015-07-09AR0105/04/15 FULL LIST
2015-05-31AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-15RES01ADOPT ARTICLES 24/03/2015
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK NYGARD / 20/04/2015
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2111.48
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 2111.48
2015-03-18AP01DIRECTOR APPOINTED MR ERIK NYGARD
2015-03-18AP01DIRECTOR APPOINTED MR STEFAN GLAENZER
2014-06-03AR0105/04/14 FULL LIST
2014-04-08SH0107/04/14 STATEMENT OF CAPITAL GBP 1567.795
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 51 TEQUILA WHARF COMMERCIAL ROAD LONDON E14 7LG UNITED KINGDOM
2014-02-12RES01ADOPT ARTICLES 04/12/2013
2013-12-30MEM/ARTSARTICLES OF ASSOCIATION
2013-12-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-04AA01PREVEXT FROM 30/04/2013 TO 30/09/2013
2013-10-16SH02SUB-DIVISION 10/10/13
2013-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-11AP01DIRECTOR APPOINTED MR RICHARD THWAITES
2013-05-02AR0105/04/13 FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIK NYGARD
2012-04-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIMEJUMP LTD 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 LIMEJUMP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LIMEJUMP LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 42,342

Creditors and other liabilities

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

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 LIMEJUMP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 3,137
Current Assets 2013-09-30 £ 5,130
Debtors 2013-09-30 £ 1,993
Tangible Fixed Assets 2013-09-30 £ 2,776

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIMEJUMP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIMEJUMP LTD
Trademarks
We have not found any records of LIMEJUMP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMEJUMP LTD. 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 (82990 - Other business support service activities n.e.c.) as LIMEJUMP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIMEJUMP LTD 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 LIMEJUMP LTD 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 LIMEJUMP LTD 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.