Background WavePink WaveYellow Wave

LIME GLOBAL LTD (09666467)

LIME GLOBAL LTD (09666467) is an active UK company. incorporated on 1 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. LIME GLOBAL LTD has been registered for 10 years. Current directors include WILLIAMS, Shaun Phillip.

Company Number
09666467
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
Level 30, Leadenhall Building, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
WILLIAMS, Shaun Phillip
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME GLOBAL LTD

LIME GLOBAL LTD is an active company incorporated on 1 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. LIME GLOBAL LTD was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09666467

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Level 30, Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom
From: 6 August 2015To: 6 October 2016
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 1 July 2015To: 6 August 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Share Issue
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jul 17
New Owner
Sept 17
Funding Round
Sept 17
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Sept 22
Funding Round
Feb 24
Funding Round
Apr 25
Owner Exit
Apr 25
New Owner
May 25
13
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Shaun Phillip

Active
122 Leadenhall Street, LondonEC3V 4AB
Born October 1965
Director
Appointed 02 Sept 2015

LE DRUILLENEC, Timothy Vincent

Resigned
West Street, ShaftesburySP7 0PF
Secretary
Appointed 02 Sept 2015
Resigned 06 Oct 2016

ROWBOTHAM, Sean Anthony

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Secretary
Appointed 06 Oct 2016
Resigned 20 Jul 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 01 Jul 2015
Resigned 06 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Karen Grace Williams

Ceased
122 Leadenhall Street, LondonEC3V 4AB
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2016
Ceased 05 Sept 2022

Mr Shaun Phillip Williams

Active
122 Leadenhall Street, LondonEC3V 4AB
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
13 April 2021
AAAnnual Accounts
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2015
NEWINCIncorporation