Background WavePink WaveYellow Wave

LET ME GO LIMITED (09459900)

LET ME GO LIMITED (09459900) is an active UK company. incorporated on 26 February 2015. with registered office in Alton. The company operates in the Information and Communication sector, engaged in video production activities. LET ME GO LIMITED has been registered for 11 years. Current directors include SEAL, Jake.

Company Number
09459900
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
Black Hangar Studios Lasham Airfield, Alton, GU34 5SR
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
SEAL, Jake
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LET ME GO LIMITED

LET ME GO LIMITED is an active company incorporated on 26 February 2015 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in video production activities. LET ME GO LIMITED was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09459900

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Black Hangar Studios Lasham Airfield Lasham Alton, GU34 5SR,

Previous Addresses

, Stonesfield House High Street, Lyneham, Chipping Norton, Oxfordshire, OX7 6QL, England
From: 22 April 2016To: 9 August 2023
, 66 Prescot Street, London, E1 8NN, United Kingdom
From: 26 February 2015To: 22 April 2016
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jan 16
Director Left
Mar 17
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Owner Exit
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SEAL, Jake

Active
Lasham Airfield, AltonGU34 5SR
Born August 1978
Director
Appointed 15 Feb 2025

PICKERING, Elizabeth

Resigned
High Street, Lyneham, Oxon0X7 6QL
Born November 1965
Director
Appointed 26 Feb 2015
Resigned 07 Feb 2023

REEVES, Allan Anthony

Resigned
Lasham, AltonGU34 5SR
Born June 1969
Director
Appointed 12 Nov 2024
Resigned 01 Jan 2025

SEAL, Michael Richard

Resigned
Lasham Airfield, AltonGU34 5SR
Born June 1952
Director
Appointed 07 Feb 2023
Resigned 01 Mar 2026

STEELE, Polly

Resigned
Emlyn Road, LondonW12 9TD
Born July 1966
Director
Appointed 26 Feb 2015
Resigned 07 Feb 2023

TSITOS, Georgios William

Resigned
Route De Rumieres, Champery1874
Born February 1965
Director
Appointed 26 Feb 2015
Resigned 13 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
The Black Hangar Studios, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2026

Orwo Limited

Ceased
Long Acre, LondonWC2E 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2023
Ceased 01 Mar 2026

Ms Elizabeth Anne Pickering

Ceased
High Street, Chipping NortonOX7 6QL
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2023

Ms Polly Steele

Ceased
High Street, Chipping NortonOX7 6QL
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 May 2025
AAMDAAMD
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2023
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Incorporation Company
26 February 2015
NEWINCIncorporation