Background WavePink WaveYellow Wave

LIMEJUMP VIRTUAL 2 LIMITED (10725684)

LIMEJUMP VIRTUAL 2 LIMITED (10725684) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIMEJUMP VIRTUAL 2 LIMITED has been registered for 8 years. Current directors include PUTNEY, Thomas.

Company Number
10725684
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PUTNEY, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEJUMP VIRTUAL 2 LIMITED

LIMEJUMP VIRTUAL 2 LIMITED is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIMEJUMP VIRTUAL 2 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10725684

LTD Company

Age

8 Years

Incorporated 13 April 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Shell Centre York Road London, SE1 7NA,

Previous Addresses

Canterbury Court, Kennington Park 1-3 Brixton Road 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 London SE1 7NQ England
From: 13 April 2017To: 29 January 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PECTEN SECRETARIES LIMITED

Active
Chamberlain Square, BirminghamB3 3AX
Corporate secretary
Appointed 24 Feb 2023

PUTNEY, Thomas

Active
York Road, LondonSE1 7NA
Born July 1988
Director
Appointed 27 Sept 2023

PERRETT, Daniel James

Resigned
1-3 Brixton Road, LondonSW9 6DE
Secretary
Appointed 27 Sept 2018
Resigned 28 Feb 2019

CROOKS, Colin Andrew

Resigned
York Road, LondonSE1 7NA
Born October 1966
Director
Appointed 04 Sept 2020
Resigned 27 Sept 2023

DAVIS, Brian Charles

Resigned
York Road, LondonSE1 7NA
Born January 1966
Director
Appointed 28 Feb 2019
Resigned 22 Apr 2020

NEWMAN, Catherine

Resigned
Brixton Road, LondonSW9 6DE
Born June 1976
Director
Appointed 15 Jul 2020
Resigned 31 Jan 2023

NYGARD, Erik

Resigned
Kennington Park, LondonSW9 6DE
Born January 1979
Director
Appointed 13 Apr 2017
Resigned 14 Jul 2020

THWAITES, Richard Craig

Resigned
80-83 Long Lane, LondonEC1A 9ET
Born October 1970
Director
Appointed 20 Dec 2017
Resigned 28 Feb 2019

ZHANG, Ning

Resigned
Kennington Park, LondonSW9 6DE
Born February 1982
Director
Appointed 13 Apr 2017
Resigned 01 Aug 2018

Persons with significant control

1

York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
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 Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 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
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 Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Incorporation Company
13 April 2017
NEWINCIncorporation