Background WavePink WaveYellow Wave

A TWIST OF LIME LIMITED (12252019)

A TWIST OF LIME LIMITED (12252019) is an active UK company. incorporated on 9 October 2019. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. A TWIST OF LIME LIMITED has been registered for 6 years. Current directors include FONE, Alexander Paul, UNDERWOOD-FONE, Kelly Lorraine.

Company Number
12252019
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FONE, Alexander Paul, UNDERWOOD-FONE, Kelly Lorraine
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A TWIST OF LIME LIMITED

A TWIST OF LIME LIMITED is an active company incorporated on 9 October 2019 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. A TWIST OF LIME LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12252019

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 29 October 2023 - 28 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

13a Goswell Hill Windsor SL4 1RH England
From: 24 May 2023To: 4 February 2025
Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom
From: 20 December 2022To: 24 May 2023
Hjs Accountants 12-14 Carlton Place Southampton SO15 2EA England
From: 9 October 2019To: 20 December 2022
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 21
Owner Exit
Jul 24
Owner Exit
Jul 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FONE, Alexander Paul

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born April 1968
Director
Appointed 31 Aug 2021

UNDERWOOD-FONE, Kelly Lorraine

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born July 1977
Director
Appointed 20 Jan 2020

FONE, Alexander Paul

Resigned
SouthamptonSO15 2EA
Born April 1968
Director
Appointed 11 Aug 2020
Resigned 20 Aug 2020

SANDHU, Parminder Singh

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978
Director
Appointed 09 Oct 2019
Resigned 01 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
WindsorSL4 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024

Mrs Kelly Lorraine Underwood-Fone

Ceased
9 Ocean Way, SouthamptonSO14 3TJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Ceased 26 Jul 2024

Mr Alexander Paul Fone

Ceased
9 Ocean Way, SouthamptonSO14 3TJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Ceased 26 Jul 2024

Mr Parminder Singh Sandhu

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2019
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Person Director Company
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Incorporation Company
9 October 2019
NEWINCIncorporation