Background WavePink WaveYellow Wave

LIMEKILN HOLDCO LIMITED (14621512)

LIMEKILN HOLDCO LIMITED (14621512) is an active UK company. incorporated on 27 January 2023. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIMEKILN HOLDCO LIMITED has been registered for 3 years. Current directors include DUFIX, David Daniel Dominique, DUGENETAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt and 1 others.

Company Number
14621512
Status
active
Type
ltd
Incorporated
27 January 2023
Age
3 years
Address
Lindarets House, Ringwood, BH24 3FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFIX, David Daniel Dominique, DUGENETAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt, WILMAR, Esbjorn Roderick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEKILN HOLDCO LIMITED

LIMEKILN HOLDCO LIMITED is an active company incorporated on 27 January 2023 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIMEKILN HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14621512

LTD Company

Age

3 Years

Incorporated 27 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 26 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Lindarets House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 27 January 2023To: 23 January 2025
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
May 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WILMAR, Esbjorn Roderick

Active
West Borough, WimborneBH21 1NG
Secretary
Appointed 27 Jan 2023

DUFIX, David Daniel Dominique

Active
Spring Lane, RingwoodBH24 3FH
Born October 1979
Director
Appointed 06 Dec 2025

DUGENETAY, Julien Christian Jean-Louis

Active
Spring Lane, RingwoodBH24 3FH
Born September 1976
Director
Appointed 27 Jan 2023

WIERDA, Tjiwolt

Active
Spring Lane, RingwoodBH24 3FH
Born January 1972
Director
Appointed 27 Jan 2023

WILMAR, Esbjorn Roderick

Active
Spring Lane, RingwoodBH24 3FH
Born October 1970
Director
Appointed 27 Jan 2023

WOLFF, Nicolas Antoine Marie

Resigned
Spring Lane, RingwoodBH24 3FH
Born September 1965
Director
Appointed 27 Jan 2023
Resigned 06 Dec 2025

Persons with significant control

1

West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Incorporation Company
27 January 2023
NEWINCIncorporation