Background WavePink WaveYellow Wave

LIMEJUMP LTD (08021376)

LIMEJUMP LTD (08021376) is an active UK company. incorporated on 5 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIMEJUMP LTD has been registered for 13 years. Current directors include HO, Celeste Anita, KIJKUIT, Robbert Cornelis, Dr, PUTNEY, Thomas.

Company Number
08021376
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HO, Celeste Anita, KIJKUIT, Robbert Cornelis, Dr, PUTNEY, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEJUMP LTD

LIMEJUMP LTD is an active company incorporated on 5 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIMEJUMP LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08021376

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Shell Centre York Road London, SE1 7NA,

Previous Addresses

Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 5 April 2019To: 13 April 2023
Shell Centre York Road London SE1 7NA England
From: 5 March 2019To: 5 April 2019
Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 29 January 2018To: 5 March 2019
Elizabeth House Unit 72B 39 York Road London Greater London SE1 7NQ
From: 6 April 2017To: 29 January 2018
1 Heddon Street Mayfair London W1B 4BD
From: 14 February 2014To: 6 April 2017
51 Tequila Wharf Commercial Road London E14 7LG United Kingdom
From: 5 April 2012To: 14 February 2014
Timeline

64 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 13
Director Joined
Oct 13
Share Issue
Oct 13
Funding Round
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Dec 16
Loan Secured
Jun 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Jan 18
Loan Secured
Mar 18
Director Left
Oct 18
Funding Round
Oct 18
Share Buyback
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Oct 19
Funding Round
Jan 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Director Left
May 22
Director Joined
May 22
Funding Round
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
25
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PECTEN SECRETARIES LIMITED

Active
Chamberlain Square, BirminghamB3 3AX
Corporate secretary
Appointed 24 Feb 2023

HO, Celeste Anita

Active
York Road, LondonSE1 7NA
Born January 1974
Director
Appointed 16 Jun 2025

KIJKUIT, Robbert Cornelis, Dr

Active
York Road, LondonSE1 7NA
Born October 1980
Director
Appointed 01 Mar 2024

PUTNEY, Thomas

Active
York Road, LondonSE1 7NA
Born July 1988
Director
Appointed 28 Jul 2023

MASON, Claudia

Resigned
Brixton Road, LondonSW9 6DE
Secretary
Appointed 25 Jun 2020
Resigned 24 Feb 2023

PERRETT, Daniel James

Resigned
1-3 Brixton Road, LondonSW9 6DE
Secretary
Appointed 27 Sept 2018
Resigned 28 Feb 2019

CHATOOR, Susannah Dallison

Resigned
York Road, LondonSE1 7NA
Born October 1972
Director
Appointed 28 Feb 2019
Resigned 07 Oct 2019

CROOKS, Colin Andrew

Resigned
York Road, LondonSE1 7NA
Born October 1966
Director
Appointed 25 Jun 2020
Resigned 05 Apr 2023

DAVIS, Brian Charles

Resigned
York Road, LondonSE1 7NA
Born January 1966
Director
Appointed 28 Feb 2019
Resigned 22 Apr 2020

DOUGLAS, Craig John Ramsay

Resigned
Keizersgracht 756, Amsterdam
Born August 1985
Director
Appointed 29 Nov 2017
Resigned 28 Feb 2019

GLAENZER, Stefan

Resigned
LondonW11 2QS
Born May 1961
Director
Appointed 04 Dec 2013
Resigned 28 Feb 2019

JACK, Louise Patricia

Resigned
York Road, LondonSE1 7NA
Born October 1979
Director
Appointed 05 Apr 2023
Resigned 28 Jul 2023

JONES, Ian Martin Lloyd

Resigned
Rawden Hill, LeedsLS21 1PS
Born December 1960
Director
Appointed 24 Feb 2016
Resigned 28 Jun 2017

KUEPPERS, Alex

Resigned
40476, Dusseldorf
Born October 1980
Director
Appointed 28 Jun 2017
Resigned 28 Feb 2019

NEWMAN, Catherine

Resigned
Brixton Road, LondonSW9 6DE
Born June 1976
Director
Appointed 15 Jul 2020
Resigned 31 Jan 2023

NYGARD, Erik

Resigned
LondonSW18 4RW
Born January 1979
Director
Appointed 01 Feb 2014
Resigned 14 Jul 2020

NYGARD, Erik

Resigned
Tequila Wharf, LondonE14 7LG
Born January 1979
Director
Appointed 05 Apr 2012
Resigned 30 Jul 2012

ROBINSON, Paul Andrew

Resigned
York Road, LondonSE1 7NA
Born July 1971
Director
Appointed 28 Feb 2019
Resigned 02 Dec 2021

SUMMERS, Thomas Henry

Resigned
York Road, LondonSE1 7NA
Born June 1978
Director
Appointed 17 May 2022
Resigned 01 Mar 2024

THWAITES, Richard Craig

Resigned
Business Exchange, LondonEC1A 9ET
Born October 1970
Director
Appointed 07 Oct 2013
Resigned 28 Feb 2019

VANDENBOOM, Maurits

Resigned
20 York Road, LondonSE1 7ND
Born November 1982
Director
Appointed 02 Dec 2021
Resigned 16 Jun 2025

WELLS, David William

Resigned
York Road, LondonSE1 7NA
Born July 1960
Director
Appointed 28 Feb 2019
Resigned 17 May 2022

ZHANG, Ning

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born February 1982
Director
Appointed 05 Apr 2012
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
144a Clerkenwell Road, LondonEC1R 5DF

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Medium
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Medium
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Resolution
25 February 2019
RESOLUTIONSResolutions
Legacy
18 February 2019
RP04CS01RP04CS01
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Legacy
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2017
AA01Change of Accounting Reference Date
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Resolution
12 February 2014
RESOLUTIONSResolutions
Memorandum Articles
30 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 October 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Incorporation Company
5 April 2012
NEWINCIncorporation