Background WavePink WaveYellow Wave

LIMEJUMP ENERGY LIMITED (08246300)

LIMEJUMP ENERGY LIMITED (08246300) is an active UK company. incorporated on 9 October 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. LIMEJUMP ENERGY LIMITED has been registered for 13 years. Current directors include HO, Celeste Anita, KIJKUIT, Robbert Cornelis, Dr, PUTNEY, Thomas.

Company Number
08246300
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HO, Celeste Anita, KIJKUIT, Robbert Cornelis, Dr, PUTNEY, Thomas
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEJUMP ENERGY LIMITED

LIMEJUMP ENERGY LIMITED is an active company incorporated on 9 October 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. LIMEJUMP ENERGY LIMITED was registered 13 years ago.(SIC: 35140)

Status

active

Active since 13 years ago

Company No

08246300

LTD Company

Age

13 Years

Incorporated 9 October 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 25 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ANGEL ENERGY LIMITED
From: 9 October 2012To: 1 June 2015
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 7UQ
From: 7 April 2017To: 29 January 2018
1 Heddon Street Mayfair London W1B 4BD
From: 18 May 2015To: 7 April 2017
8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB
From: 9 October 2012To: 18 May 2015
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 16
Loan Secured
Feb 17
Loan Cleared
May 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
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
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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

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 30 Jul 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

JACK, Louise Patricia

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

NEWMAN, Catherine

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

NYGARD, Erik

Resigned
Kennington Park, LondonSW9 6DE
Born January 1979
Director
Appointed 29 Apr 2015
Resigned 31 Jul 2020

PETERS, Stephen Roy

Resigned
Church Meadows Toddington, CheltenhamGL54 5DB
Born November 1957
Director
Appointed 09 Oct 2012
Resigned 29 Apr 2015

ROBINSON, Paul Andrew

Resigned
York Road, LondonSE1 7NA
Born July 1971
Director
Appointed 28 Feb 2019
Resigned 01 Feb 2022

SUMMERS, Thomas Henry

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

THWAITES, Richard Craig

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born October 1970
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2019

VANDENBOOM, Maurits

Resigned
20 York Road, LondonSE1 7ND
Born November 1982
Director
Appointed 01 Feb 2022
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
Kennington Park, LondonSW9 6DE
Born February 1982
Director
Appointed 11 Jul 2016
Resigned 01 Aug 2018

Persons with significant control

1

Canterbury Court, LondonSW9 6DE

Nature of Control

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

Filing History

75

Accounts With Accounts Type Medium
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 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 Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 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 Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment 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 Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
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
14 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
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
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Incorporation Company
9 October 2012
NEWINCIncorporation