Background WavePink WaveYellow Wave

LITE IP LIMITED (08317714)

LITE IP LIMITED (08317714) is an active UK company. incorporated on 4 December 2012. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. LITE IP LIMITED has been registered for 13 years. Current directors include ASKESTAD, Bjorn-Erik, LIPPOLD, David Michael, RUSTEN, Knut Syltevig.

Company Number
08317714
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Unit D Deacons Boat Yard Bridge Road, Southampton, SO31 8AW
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ASKESTAD, Bjorn-Erik, LIPPOLD, David Michael, RUSTEN, Knut Syltevig
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITE IP LIMITED

LITE IP LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. LITE IP LIMITED was registered 13 years ago.(SIC: 26110)

Status

active

Active since 13 years ago

Company No

08317714

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026

Previous Company Names

MANDACO 757 LIMITED
From: 4 December 2012To: 20 March 2013
Contact
Address

Unit D Deacons Boat Yard Bridge Road Bursledon Southampton, SO31 8AW,

Previous Addresses

49 Park Lane Fareham Hampshire PO16 7LE England
From: 6 January 2020To: 20 May 2021
49 49 Park Lane Fareham Hampshire PO16 7LE United Kingdom
From: 23 December 2019To: 6 January 2020
5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom
From: 19 May 2017To: 23 December 2019
1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH
From: 2 December 2015To: 19 May 2017
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 9 May 2013To: 2 December 2015
Unit 1 Matrix Park Talbot Road Segensworth Fareham Hampshire PO15 5AP United Kingdom
From: 4 April 2013To: 9 May 2013
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 4 December 2012To: 4 April 2013
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Mar 15
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jan 20
Funding Round
Mar 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 26
Director Left
Mar 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASKESTAD, Bjorn-Erik

Active
Priestley Road, BasingstokeRG24 9JP
Born February 1966
Director
Appointed 02 Mar 2021

LIPPOLD, David Michael

Active
School Road, SouthamptonSO31 8BU
Born February 1965
Director
Appointed 28 Mar 2013

RUSTEN, Knut Syltevig

Active
Priestley Road, BasingstokeRG24 9JP
Born October 1963
Director
Appointed 02 Mar 2021

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 04 Dec 2012
Resigned 20 Jan 2016

CHRISTOPHER GUY SECRETARIES LIMITED

Resigned
Gloster Court, FarehamPO15 5SH
Corporate secretary
Appointed 20 Jan 2016
Resigned 21 Dec 2019

BERRY, Stephen Richard

Resigned
Matrix Park, FarehamPO15 5AP
Born August 1968
Director
Appointed 04 Dec 2012
Resigned 28 Mar 2013

BISHOP, Charles

Resigned
Brook Avenue, SouthamptonSO31 9HR
Born May 1958
Director
Appointed 28 Mar 2013
Resigned 25 Mar 2015

HUNT, David Edward

Resigned
Priestley Road, BasingstokeRG24 9JP
Born April 1968
Director
Appointed 02 Mar 2021
Resigned 06 Mar 2026

LIPPOLD, Sheila Lesly

Resigned
School Road, BursledonSO31 8BU
Born October 1965
Director
Appointed 02 Jan 2017
Resigned 02 Mar 2021

MISUND, Elin Sandoy

Resigned
Priestley Road, BasingstokeRG24 9JP
Born May 1965
Director
Appointed 02 Mar 2021
Resigned 06 Mar 2026

PIRKHOFFER, Dominic

Resigned
Funtley Hill, FarehamPO16 7UY
Born January 1970
Director
Appointed 02 Jan 2017
Resigned 02 Mar 2021

M AND A NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 04 Dec 2012
Resigned 28 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Glamox Luxonic Limited

Active
Priestley Road, BasingstokeRG24 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr David Michael Lippold

Ceased
School Road, SouthamptonSO31 8BU
Born February 1965

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
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2012
NEWINCIncorporation