Company NameLimbic Limited
DirectorsRoss Edward Francis Harper and Sebastiaan De Vries
Company StatusActive
Company Number11093861
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Ross Edward Francis Harper
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Sebastiaan De Vries
Date of BirthJune 1996 (Born 27 years ago)
NationalityDutch
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

22 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 165.9005
(4 pages)
6 December 2023Confirmation statement made on 3 December 2023 with updates (8 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 May 2023Cessation of Entrepreneur First Gp Limited as a person with significant control on 31 December 2022 (1 page)
20 March 2023Appointment of Mr Bruce Webster Armstrong as a director on 8 March 2023 (2 pages)
16 December 2022Change of details for Mr Sebastiaan De Vries as a person with significant control on 16 December 2022 (2 pages)
16 December 2022Director's details changed for Mr Sebastiaan De Vries on 16 December 2022 (2 pages)
16 December 2022Confirmation statement made on 3 December 2022 with updates (8 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 143.543
(8 pages)
16 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 March 2022Memorandum and Articles of Association (55 pages)
2 March 2022Second filing of Confirmation Statement dated 3 December 2019 (4 pages)
2 March 2022Second filing of Confirmation Statement dated 3 December 2021 (4 pages)
2 March 2022Second filing of Confirmation Statement dated 3 December 2020 (4 pages)
24 February 2022Second filing of Confirmation Statement dated 3 December 2019 (4 pages)
24 February 2022Second filing of Confirmation Statement dated 3 December 2020 (4 pages)
24 February 2022Second filing of Confirmation Statement dated 3 December 2021 (4 pages)
23 February 2022Second filing of Confirmation Statement dated 3 December 2018 (4 pages)
23 February 2022Second filing of a statement of capital following an allotment of shares on 25 July 2019
  • GBP 110.2172
(4 pages)
18 January 2022Confirmation statement made on 3 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022 and 02/03/2022.
(5 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Statement of capital following an allotment of shares on 24 December 2020
  • GBP 110.2172
(3 pages)
10 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
10 December 2020Confirmation statement made on 3 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022 and 02/03/2022.
(6 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 June 2020Registered office address changed from Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 June 2020 (1 page)
24 April 2020Statement of capital following an allotment of shares on 17 August 2018
  • GBP 109.8801
(3 pages)
24 April 2020Statement of capital following an allotment of shares on 17 August 2018
  • GBP 109.8801
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/22
(4 pages)
11 December 2019Director's details changed for Dr Ross Edward Francis Harper on 11 December 2019 (2 pages)
11 December 2019Change of details for Ross Edward Francis Harper as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Confirmation statement made on 3 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022 and 02/03/2022.
(6 pages)
11 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 March 2019Statement of capital following an allotment of shares on 17 August 2018
  • GBP 106.6633
(3 pages)
15 February 2019Statement of capital following an allotment of shares on 17 August 2018
  • GBP 103.7862
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 17 August 2018
  • GBP 100.2897
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 16 August 2018
  • GBP 98.2917
(3 pages)
17 December 2018Director's details changed for Dr Ross Edward Francis Harper on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from 49 st Thomas' Road Finsbury Park London N42QH United Kingdom to Shack 15 67-71 Shoreditch High Street London E16JJ on 17 December 2018 (1 page)
17 December 2018Change of details for Mr Sebastiaan De Vries as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from 17F Holyoake Court Bryan Road London SE16 5HJ United Kingdom to 49 st Thomas' Road Finsbury Park London N42QH on 17 December 2018 (1 page)
17 December 2018Confirmation statement made on 3 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/02/2022
(6 pages)
17 December 2018Director's details changed for Mr Sebastiaan De Vries on 17 December 2018 (2 pages)
17 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
17 December 2018Change of details for Dr Ross Edward Francis Harper as a person with significant control on 17 December 2018 (2 pages)
13 December 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 94.2957
(3 pages)
10 December 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 92.6973
(3 pages)
8 December 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 91.6983
(3 pages)
7 December 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 90.1998
(3 pages)
20 August 2018Sub-division of shares on 2 August 2018 (6 pages)
17 August 2018Sub-division of shares on 1 August 2018 (6 pages)
15 August 2018Change of details for Entrepreneur First Gp Limited as a person with significant control on 15 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Sebastiaan De Vries on 31 July 2018 (2 pages)
1 August 2018Director's details changed for Dr Ross Edward Francis Harper on 31 July 2018 (2 pages)
5 April 2018Second filing of a statement of capital following an allotment of shares on 23 January 2018
  • GBP 90
(7 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 January 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2018.
(5 pages)
30 January 2018Notification of Entrepreneur First Gp Limited as a person with significant control on 23 January 2018 (4 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)