Company NameLimejump Ltd
Company StatusActive
Company Number08021376
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurits Vandenboom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressShell International Trading And Shipping Company 2
2nd Floor
London
SE1 7ND
Director NameMr Thomas Putney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(11 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameDr Robbert Cornelis Kijkuit
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Erik Nygard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleEnergy Analyst
Country of ResidenceUnited Kingdom
Correspondence Address51 Tequila Wharf
Commercial Road
London
E14 7LG
Director NameMr Ning Zhang
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleEnergy Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court, Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Richard Craig Thwaites
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Director NameMr Stefan Glaenzer
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kensington Park Gardens
London
W11 2QS
Director NameMr Erik Nygard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dawlish Avenue
London
SW18 4RW
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewland House Farm Rawden Hill
Arthington
Leeds
LS21 1PS
Director NameMr Alex Kueppers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2019)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence AddressDerendorfer Allee 2a 40476
Dusseldorf
Germany
Director NameCraig John Ramsay Douglas
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleInvestment Manager
Country of ResidenceNetherlands
Correspondence AddressSet Ventures Keizersgracht 756
Amsterdam
1017 Ez
Netherlands
Secretary NameMr Daniel James Perrett
StatusResigned
Appointed27 September 2018(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCanterbury Court, Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Brian Charles Davis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Paul Andrew Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameDavid William Wells
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameSusannah Dallison Chatoor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTrinidadian
StatusResigned
Appointed28 February 2019(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Colin Andrew Crooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameMs Claudia Mason
StatusResigned
Appointed25 June 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2023)
RoleCompany Director
Correspondence AddressCanterbury Court, Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameMs Catherine Newman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCanterbury Court, Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameMr Thomas Henry Summers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMrs Louise Patricia Jack
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2023(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA

Contact

Websitewww.limejump.com/
Email address[email protected]
Telephone020 71275308
Telephone regionLondon

Location

Registered AddressShell Centre
York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

112k at £0.01Ning Zhang
71.44%
Ordinary
11.9k at £0.01Richard Thwaites
7.57%
Ordinary
88k at £0.01Erik Nygard
56.13%
Ordinary
84.7k at £0.01Passion Capital Lp
54.05%
Ordinary
16.9k at £0.01Adam Knight
10.81%
Ordinary

Financials

Year2014
Net Worth£425,721
Cash£121,301
Current Liabilities£126,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

9 March 2018Delivered on: 19 March 2018
Persons entitled: Eelpower (Opco 3) Limited

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 13 June 2017
Persons entitled: Battery Energy Storage Solutions Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
19 September 2017Cessation of Passion Capital (Gp) Ltd as a person with significant control on 6 July 2017 (1 page)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 3,674.905
(3 pages)
15 August 2017Termination of appointment of Ian Martin Lloyd Jones as a director on 28 June 2017 (1 page)
15 August 2017Appointment of Mr Alex Kueppers as a director on 28 June 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3,607.295
(3 pages)
27 June 2017Notification of Passion Capital (Gp) Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 June 2017Registration of charge 080213760001, created on 1 June 2017 (32 pages)
6 April 2017Registered office address changed from 1 Heddon Street Mayfair London W1B 4BD to Elizabeth House Unit 72B 39 York Road London Greater London SE1 7NQ on 6 April 2017 (2 pages)
31 January 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,812.48
(4 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,317.58
(8 pages)
15 March 2016Appointment of Mr Ian Martin Lloyd Jones as a director on 24 February 2016 (2 pages)
15 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,317.58
(3 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 July 2015Annual return made up to 5 April 2015 with a full list of shareholders (7 pages)
9 July 2015Annual return made up to 5 April 2015 with a full list of shareholders (7 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Director's details changed for Mr Erik Nygard on 20 April 2015 (2 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,111.48
(3 pages)
18 March 2015Appointment of Mr Erik Nygard as a director on 1 February 2014 (2 pages)
18 March 2015Appointment of Mr Stefan Glaenzer as a director on 4 December 2013 (2 pages)
18 March 2015Appointment of Mr Erik Nygard as a director on 1 February 2014 (2 pages)
18 March 2015Appointment of Mr Stefan Glaenzer as a director on 4 December 2013 (2 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,567.795
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,567.795
(3 pages)
14 February 2014Registered office address changed from 51 Tequila Wharf Commercial Road London E14 7LG United Kingdom on 14 February 2014 (1 page)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2013Memorandum and Articles of Association (22 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
16 October 2013Change of share class name or designation (3 pages)
16 October 2013Sub-division of shares on 10 October 2013 (5 pages)
11 October 2013Appointment of Mr Richard Thwaites as a director (2 pages)
2 May 2013Termination of appointment of Erik Nygard as a director (1 page)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)