Company NameLimejump Virtual 6 Limited
Company StatusLiquidation
Company Number10946804
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(6 years, 6 months after company formation)
Appointment Duration1 month
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(6 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2023(5 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Ning Zhang
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Erik Nygard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed05 September 2017(same day as company formation)
RoleCompany Director
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
Appointed20 December 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET
Secretary NameMr Daniel James Perrett
StatusResigned
Appointed27 September 2018(1 year 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(1 year, 5 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 NameMs Catherine Newman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(2 years, 10 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 Colin Andrew Crooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 September 2020Appointment of Mr Colin Andrew Crooks as a director on 1 September 2020 (2 pages)
10 September 2020Termination of appointment of Erik Nygard as a director on 14 July 2020 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 September 2020Appointment of Ms Catherine Newman as a director on 15 July 2020 (2 pages)
22 April 2020Termination of appointment of Brian Charles Davis as a director on 22 April 2020 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Brian Charles Davis as a director on 28 February 2019 (2 pages)
5 April 2019Registered office address changed from Shell Centre York Road London SE1 7NA England to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 5 April 2019 (1 page)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 March 2019Termination of appointment of Richard Craig Thwaites as a director on 28 February 2019 (1 page)
5 March 2019Termination of appointment of Daniel James Perrett as a secretary on 28 February 2019 (1 page)
5 March 2019Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 5 March 2019 (1 page)
4 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
2 October 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
2 October 2018Appointment of Mr Daniel James Perrett as a secretary on 27 September 2018 (2 pages)
2 October 2018Termination of appointment of Ning Zhang as a director on 1 August 2018 (1 page)
5 June 2018Director's details changed for Mr Erik Nygard on 29 January 2018 (2 pages)
5 June 2018Change of details for Limejump Ltd as a person with significant control on 29 January 2018 (2 pages)
5 June 2018Director's details changed for Mr Ning Zhang on 29 January 2018 (2 pages)
29 January 2018Registered office address changed from 7th Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 29 January 2018 (1 page)
20 December 2017Appointment of Mr Richard Craig Thwaites as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mr Richard Craig Thwaites as a director on 20 December 2017 (2 pages)
5 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-05
  • GBP 100
(31 pages)
5 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-05
  • GBP 100
(31 pages)