Background WavePink WaveYellow Wave

LIME CITY LIMITED (15935076)

LIME CITY LIMITED (15935076) is an active UK company. incorporated on 4 September 2024. with registered office in Mexborough. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LIME CITY LIMITED has been registered for 1 year. Current directors include WRIGHT, Blake.

Company Number
15935076
Status
active
Type
ltd
Incorporated
4 September 2024
Age
1 years
Address
Mexborough Business Centre, Mexborough, S64 9JP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
WRIGHT, Blake
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME CITY LIMITED

LIME CITY LIMITED is an active company incorporated on 4 September 2024 with the registered office located in Mexborough. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LIME CITY LIMITED was registered 1 year ago.(SIC: 63110)

Status

active

Active since 1 years ago

Company No

15935076

LTD Company

Age

1 Years

Incorporated 4 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 4 September 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Mexborough Business Centre College Road Mexborough, S64 9JP,

Previous Addresses

37 Batworth Drive Sheffield S5 8XW England
From: 8 April 2025To: 11 February 2026
35 Firs Avenue London N11 3NE England
From: 4 September 2024To: 8 April 2025
Timeline

21 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Apr 26
New Owner
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WRIGHT, Blake

Active
College Road, MexboroughS64 9JP
Born March 2005
Director
Appointed 06 Oct 2025

KHAN, Imran

Resigned
College Road, MexboroughS64 9JP
Born August 1977
Director
Appointed 05 Dec 2024
Resigned 01 Feb 2026

MAYNARD, Alexander

Resigned
Batworth Drive, SheffieldS5 8XW
Born August 2002
Director
Appointed 04 Sept 2024
Resigned 05 Dec 2024

SHAFIQ, Mohammad

Resigned
Batworth Drive, SheffieldS5 8XW
Born April 1983
Director
Appointed 05 Dec 2024
Resigned 05 Dec 2024

SYMES, Darren

Resigned
Batworth Drive, SheffieldS5 8XW
Born October 1958
Director
Appointed 04 Sept 2024
Resigned 04 Sept 2024

TAYLOR, Callum

Resigned
Batworth Drive, SheffieldS5 8XW
Born June 1992
Director
Appointed 04 Sept 2024
Resigned 05 Dec 2024

TAYLOR, Callum

Resigned
Batworth Drive, SheffieldS5 8XW
Born June 1992
Director
Appointed 04 Sept 2024
Resigned 01 Dec 2025

Persons with significant control

5

1 Active
4 Ceased

Blake Wright

Active
College Road, MexboroughS64 9JP
Born March 2005

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2025

Mr Imran Khan

Ceased
College Road, MexboroughS64 9JP
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2024
Ceased 01 Feb 2026

Mohammad Shafiq

Ceased
Batworth Drive, SheffieldS5 8XW
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2024
Ceased 05 Dec 2024

Alexander Maynard

Ceased
Batworth Drive, SheffieldS5 8XW
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2024
Ceased 05 Dec 2024

Mr Darren Symes

Ceased
Batworth Drive, SheffieldS5 8XW
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
5 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Incorporation Company
4 September 2024
NEWINCIncorporation