Background WavePink WaveYellow Wave

LIGHTFOOT INNOVATIONS LIMITED (10632783)

LIGHTFOOT INNOVATIONS LIMITED (10632783) is an active UK company. incorporated on 22 February 2017. with registered office in Clyst St Mary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIGHTFOOT INNOVATIONS LIMITED has been registered for 9 years. Current directors include FRANSSEN, Justin, HIMPE, Mathieu, HOLLICK, Paul Thomas and 2 others.

Company Number
10632783
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Winslade House Winslade Park, Clyst St Mary, EX5 1FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANSSEN, Justin, HIMPE, Mathieu, HOLLICK, Paul Thomas, ROBERTS, Mark David Marling, WARMAN, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTFOOT INNOVATIONS LIMITED

LIGHTFOOT INNOVATIONS LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Clyst St Mary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIGHTFOOT INNOVATIONS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10632783

LTD Company

Age

9 Years

Incorporated 22 February 2017

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Winslade House Winslade Park Manor Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG England
From: 27 February 2019To: 2 February 2022
PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG England
From: 24 July 2018To: 27 February 2019
Hybrid House 80 Summerway Exeter England EX4 8DS England
From: 22 February 2017To: 24 July 2018
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Capital Update
Mar 17
Funding Round
Apr 17
Capital Update
Apr 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Director Joined
Mar 22
Loan Secured
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
7
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FRANSSEN, Justin

Active
Redcliffe Square, LondonSW10 9HQ
Born November 1990
Director
Appointed 27 Nov 2024

HIMPE, Mathieu

Active
Sloane Street, LondonSW1X 9QX
Born July 1989
Director
Appointed 20 Oct 2021

HOLLICK, Paul Thomas

Active
Winslade Park, Clyst St MaryEX5 1FY
Born August 1973
Director
Appointed 17 Apr 2025

ROBERTS, Mark David Marling

Active
Winslade Park, Clyst St MaryEX5 1FY
Born December 1977
Director
Appointed 22 Feb 2017

WARMAN, Neil

Active
Winslade Park, Clyst St MaryEX5 1FY
Born April 1973
Director
Appointed 04 Mar 2022

ASH, Lloyd Conway

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born June 1979
Director
Appointed 22 Feb 2017
Resigned 20 Oct 2021

DAVIES, Edwin

Resigned
Queen Square, BristolBS1 4NT
Born November 1984
Director
Appointed 11 Mar 2020
Resigned 20 Oct 2021

DORBIN, Ned James

Resigned
Queen Square, BristolBS1 4NT
Born March 1977
Director
Appointed 26 Oct 2018
Resigned 11 Mar 2020

ELLISON, Jeremy Simon

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born November 1961
Director
Appointed 22 Feb 2017
Resigned 20 Oct 2021

HARBRON, Antony John

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born July 1965
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2019

KADHIM, Martin

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born April 1979
Director
Appointed 17 Mar 2017
Resigned 20 Oct 2021

LYON TAYLOR, Rupert Peter

Resigned
Winslade Park, Clyst St MaryEX5 1FY
Born May 1977
Director
Appointed 11 Dec 2018
Resigned 17 Apr 2025

MCCOURT, Martin

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born December 1956
Director
Appointed 26 Oct 2018
Resigned 20 Oct 2021

MOURTON, Christopher John

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born July 1949
Director
Appointed 22 Feb 2017
Resigned 20 Oct 2021

SODI, Marco

Resigned
Sloane Street, LondonSW1X 9QX
Born October 1958
Director
Appointed 20 Oct 2021
Resigned 27 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Sloane Street, LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 26 Oct 2018
Ceased 20 Oct 2021

Mr Mark David Marling Roberts

Ceased
Harcombe Cross, ChudleighTQ13 0DG
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Memorandum Articles
24 January 2019
MAMA
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
19 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 April 2017
SH19Statement of Capital
Capital Name Of Class Of Shares
19 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2017
SH10Notice of Particulars of Variation
Legacy
11 April 2017
SH20SH20
Legacy
11 April 2017
CAP-SSCAP-SS
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 March 2017
SH19Statement of Capital
Legacy
16 March 2017
SH20SH20
Legacy
16 March 2017
CAP-SSCAP-SS
Resolution
16 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2017
NEWINCIncorporation