Background WavePink WaveYellow Wave

LIMOBIKE LIMITED (02733491)

LIMOBIKE LIMITED (02733491) is an active UK company. incorporated on 22 July 1992. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. LIMOBIKE LIMITED has been registered for 33 years. Current directors include MORT, Ceri Blythe.

Company Number
02733491
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
2-7 Clerkenwell Green, London, EC1R 0DE
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
MORT, Ceri Blythe
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMOBIKE LIMITED

LIMOBIKE LIMITED is an active company incorporated on 22 July 1992 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. LIMOBIKE LIMITED was registered 33 years ago.(SIC: 49390)

Status

active

Active since 33 years ago

Company No

02733491

LTD Company

Age

33 Years

Incorporated 22 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VIRGIN LIMOBIKE LIMITED
From: 10 June 2005To: 10 April 2013
VIRGIN TRACKS LIMITED
From: 29 July 1992To: 10 June 2005
MARK 2201 LIMITED
From: 22 July 1992To: 29 July 1992
Contact
Address

2-7 Clerkenwell Green Farringdon London, EC1R 0DE,

Previous Addresses

Unit 19 Southbank House Black Prince Road London SE1 7SJ
From: 3 April 2013To: 3 October 2017
the School House 50 Brook Green London W6 7RR
From: 22 July 1992To: 3 April 2013
Timeline

23 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Capital Update
Mar 15
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

MORT, Ceri Blythe

Active
Clerkenwell Green, LondonEC1R 0DE
Born November 1963
Director
Appointed 13 Jun 2005

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

COOK, Janice Susan

Resigned
33 Stanley Road, LondonHA2 8AY
Secretary
Appointed 31 Dec 1993
Resigned 31 Aug 1995

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Secretary
Appointed 01 Mar 2007
Resigned 31 Mar 2013

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 31 Aug 1995
Resigned 10 Mar 2000

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Secretary
Appointed N/A
Resigned 31 Dec 1993

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed N/A
Resigned 09 Dec 1997

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed N/A
Resigned 14 Dec 1999

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 26 Oct 2001

COQUEBERT DE NEUVILLE, Charlotte Madeleine Paulette

Resigned
50 Brook Green, LondonW6 7RR
Born October 1982
Director
Appointed 07 May 2010
Resigned 29 Oct 2012

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Director
Appointed 10 Mar 2000
Resigned 30 Apr 2001

HILL, Mark Frederick David

Resigned
1 Birkbeck Road, LondonW5 4ES
Born January 1968
Director
Appointed 30 Apr 2001
Resigned 31 Oct 2002

HINDLE, Alun Timothy

Resigned
Dulwich Village, LondonSE21 7BU
Born August 1973
Director
Appointed 03 Apr 2009
Resigned 28 Oct 2009

KYDD, James Robinson

Resigned
66 Thorpebank Road, LondonW12 0PQ
Born September 1959
Director
Appointed 13 Jun 2005
Resigned 31 Mar 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 10 Mar 2000

MALIK, Shauravi

Resigned
50 Brook Green, LondonW6 7RR
Born October 1981
Director
Appointed 31 Aug 2011
Resigned 12 Apr 2012

MCCALL, Patrick Charles Kingdon

Resigned
Bartons, ChichesterPO18 9JQ
Born November 1964
Director
Appointed 13 Jun 2005
Resigned 25 Jan 2006

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 22 Sept 2006
Resigned 10 Nov 2009

MOORHEAD, John Patrick

Resigned
50 Brook Green, LondonW6 7RR
Born February 1975
Director
Appointed 25 Jan 2006
Resigned 03 Apr 2009

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 17 Sept 1996
Resigned 04 Nov 1998

NG, Caroline Louise Gar Yun

Resigned
50 Brook Green, LondonW6 7RR
Born September 1978
Director
Appointed 29 Oct 2012
Resigned 31 Mar 2013

PARDEN, Susannah Mary Louise

Resigned
76 Sutton Court, LondonW4 3JF
Born June 1965
Director
Appointed 30 Apr 2001
Resigned 13 Jun 2005

PHILLIPS, Jane Elizabeth Margaret

Resigned
10 Hornminster Glen, HornchurchRM11 3XL
Born January 1974
Director
Appointed 31 Oct 2002
Resigned 10 Nov 2009

RODIE, Kirsten Jane

Resigned
50 Brook Green, LondonW6 7RR
Born July 1982
Director
Appointed 28 Oct 2009
Resigned 22 Jan 2010

STENT, Carla Rosaline

Resigned
50 Brook Green, LondonW6 7RR
Born February 1971
Director
Appointed 29 May 2012
Resigned 31 Mar 2013

WHITEHORN, William Elliott

Resigned
Campden Hill Road, LondonW8 7AR
Born February 1960
Director
Appointed 13 Jun 2005
Resigned 01 Oct 2007

Persons with significant control

1

Mr Ceri Blythe Mort

Active
Clerkenwell Green, LondonEC1R 0DE
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Change Sail Address Company With Old Address New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 March 2015
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Legacy
21 January 2015
SH20SH20
Legacy
21 January 2015
CAP-SSCAP-SS
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Move Registers To Sail Company
26 September 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Sail Address Company
26 September 2013
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288cChange of Particulars
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
29 August 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
288cChange of Particulars
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363aAnnual Return
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
363aAnnual Return
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
11 January 1999
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
12 January 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
29 January 1995
288288
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
225(1)225(1)
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
363x363x
Legacy
16 March 1993
288288
Legacy
10 January 1993
363x363x
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
287Change of Registered Office
Legacy
17 August 1992
224224
Legacy
12 August 1992
288288
Certificate Change Of Name Company
28 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1992
NEWINCIncorporation