Background WavePink WaveYellow Wave

LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD (07119588)

LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD (07119588) is an active UK company. incorporated on 7 January 2010. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 3 other business activities. LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD has been registered for 16 years. Current directors include ASHFIELD, Mark, SINGLETON, David Michael, FUSE STRATEGIC LIMITED.

Company Number
07119588
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
New Media House, Lichfield, WS14 9DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ASHFIELD, Mark, SINGLETON, David Michael, FUSE STRATEGIC LIMITED
SIC Codes
72200, 74100, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD

LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD is an active company incorporated on 7 January 2010 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 3 other business activities. LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD was registered 16 years ago.(SIC: 72200, 74100, 85590, 85600)

Status

active

Active since 16 years ago

Company No

07119588

LTD Company

Age

16 Years

Incorporated 7 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

New Media House Davidson Road Lichfield, WS14 9DZ,

Previous Addresses

C/O Brookes Stephens New Media House Upper St. John Street Lichfield Staffordshire WS14 9DU United Kingdom
From: 25 January 2012To: 18 December 2012
4 Borrowcop Lane Lichfield Staffordshire WS14 9DF
From: 7 January 2010To: 25 January 2012
Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 11
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHFIELD, Mark

Active
Davidson Road, LichfieldWS14 9DZ
Born March 1975
Director
Appointed 07 Jan 2010

SINGLETON, David Michael

Active
Davidson Road, LichfieldWS14 9DZ
Born October 1956
Director
Appointed 14 Feb 2012

FUSE STRATEGIC LIMITED

Active
Davidson Road, LichfieldWS14 9DZ
Corporate director
Appointed 10 Jan 2012

ARKLEY, Steven

Resigned
Borrowcop Lane, LichfieldWS14 9DF
Born June 1961
Director
Appointed 07 Jan 2010
Resigned 04 Jan 2011

Persons with significant control

1

Mr Mark Ashfield

Active
Davidson Road, LichfieldWS14 9DZ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Statement Of Companys Objects
26 June 2021
CC04CC04
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Corporate Director Company With Change Date
29 January 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Corporate Director Company With Name
27 January 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Resolution
28 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Incorporation Company
7 January 2010
NEWINCIncorporation