Lime Microsystems Ltd GUILDFORD


Founded in 2005, Lime Microsystems, classified under reg no. 05380695 is an active company. Currently registered at Surrey Tech Centre Occam Road GU2 7YG, Guildford the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Don F., Santiago T. and John F. and others. In addition one secretary - Nicholas S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lime Microsystems Ltd Address / Contact

Office Address Surrey Tech Centre Occam Road
Office Address2 The Surrey Research Park
Town Guildford
Post code GU2 7YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05380695
Date of Incorporation Wed, 2nd Mar 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Don F.

Position: Director

Appointed: 01 October 2022

Santiago T.

Position: Director

Appointed: 01 August 2021

Nicholas S.

Position: Secretary

Appointed: 25 February 2011

John F.

Position: Director

Appointed: 17 August 2007

Alan D.

Position: Director

Appointed: 15 December 2005

Ebrahim B.

Position: Director

Appointed: 07 March 2005

Pete M.

Position: Director

Appointed: 21 December 2006

Resigned: 29 June 2012

Nicholas E.

Position: Secretary

Appointed: 05 May 2006

Resigned: 25 February 2011

Kieron B.

Position: Director

Appointed: 15 December 2005

Resigned: 17 August 2007

Jalal B.

Position: Director

Appointed: 15 December 2005

Resigned: 17 September 2020

Anthony D.

Position: Secretary

Appointed: 07 March 2005

Resigned: 05 May 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Esprit Nominees Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Act Venture Capital Limited that entered Clonskeagh, Ireland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Esprit Nominees Limited

20 C/O Draper Esprit, Garrick Street, London, WC2E 9BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Act Venture Capital Limited

Richview Office Park Richview Office Park, Clonskeagh, Dublin 14, Ireland

Legal authority Companies Act 2014 - Ireland
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Capital declared on November 23, 2023: 28182.12 GBP
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements