The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Sanker, Claudia
    Company Director born in July 1965
    Individual (17 offsprings)
    Officer
    2022-01-31 ~ now
    OF - director → CIF 0
  • 2
    Sanker, Oliver James
    Company Director born in March 1993
    Individual (12 offsprings)
    Officer
    2016-03-03 ~ now
    OF - director → CIF 0
  • 3
    Bloodworth, Carole
    Individual (27 offsprings)
    Officer
    2010-08-23 ~ now
    OF - secretary → CIF 0
  • 4
    Sanker, Kenneth James
    Company Director born in May 1954
    Individual (30 offsprings)
    Officer
    1995-07-31 ~ now
    OF - director → CIF 0
    Sanker, Kenneth James
    Individual (30 offsprings)
    Officer
    1995-07-31 ~ now
    OF - secretary → CIF 0
  • 5
    19, Newman Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,117,059 GBP2023-12-31
    Person with significant control
    2021-04-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Barry, Stephen Jeffrey
    Chartered Accountant born in April 1943
    Individual (17 offsprings)
    Officer
    1995-07-31 ~ 2020-05-18
    OF - director → CIF 0
  • 2
    Harrington, Michael
    Individual (2 offsprings)
    Officer
    1995-07-31 ~ 1995-07-31
    OF - secretary → CIF 0
  • 3
    Mr Oliver James Sanker
    Born in March 1993
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-07-31 ~ 1995-07-31
    PE - nominee-secretary → CIF 0
  • 5
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1995-07-31 ~ 1995-07-31
    PE - nominee-director → CIF 0
parent relation
Company in focus

LIMECOURT VENTURES LIMITED

Previous name
LIMECOURT VENTURES PLC - 2013-10-23
Standard Industrial Classification
64191 - Banks
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
1 GBP2023-12-31
468 GBP2022-12-31
Fixed Assets - Investments
116,000 GBP2023-12-31
116,000 GBP2022-12-31
Fixed Assets
116,001 GBP2023-12-31
116,468 GBP2022-12-31
Debtors
210,192 GBP2023-12-31
177,534 GBP2022-12-31
Cash at bank and in hand
27,519 GBP2023-12-31
82,188 GBP2022-12-31
Current Assets
237,711 GBP2023-12-31
259,722 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-238,695 GBP2023-12-31
-300,431 GBP2022-12-31
Net Current Assets/Liabilities
-984 GBP2023-12-31
-40,709 GBP2022-12-31
Total Assets Less Current Liabilities
115,017 GBP2023-12-31
75,759 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
65,017 GBP2023-12-31
25,759 GBP2022-12-31
Equity
115,017 GBP2023-12-31
75,759 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
2,795 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,794 GBP2023-12-31
2,327 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
467 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
1 GBP2023-12-31
468 GBP2022-12-31
Amounts Owed By Related Parties
100,000 GBP2023-12-31
Current
115,000 GBP2022-12-31
Other Debtors
Amounts falling due within one year
110,192 GBP2023-12-31
62,534 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
210,192 GBP2023-12-31
177,534 GBP2022-12-31
Amounts owed to group undertakings
Current
195,000 GBP2023-12-31
240,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
2,521 GBP2022-12-31
Other Creditors
Current
43,695 GBP2023-12-31
57,910 GBP2022-12-31
Creditors
Current
238,695 GBP2023-12-31
300,431 GBP2022-12-31

Related profiles found in government register
  • LIMECOURT VENTURES LIMITED
    Info
    LIMECOURT VENTURES PLC - 2013-10-23
    Registered number 03085810
    325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX
    Private Limited Company incorporated on 1995-07-31 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
  • LIMECOURT VENTURES LIMITED
    S
    Registered number 03085810
    19, Newman Street, London, England, W1T 1PF
    CIF 1
    UNITED KINGDOM
    CIF 2
  • LIMECOURT VENTURES LIMITED
    S
    Registered number 03085810
    19, Newman Street, London, United Kingdom, W1T 1PF
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    CIF 2 - director → ME
  • 2
    THE ANTIPASTI BAR LIMITED - 2005-05-11
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    61,955 GBP2023-12-31
    Officer
    2006-08-03 ~ now
    CIF 9 - director → ME
  • 3
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (7 parents)
    Officer
    2002-02-01 ~ dissolved
    CIF 10 - director → ME
  • 4
    19 Newman Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ dissolved
    CIF 16 - director → ME
  • 5
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    108,213 GBP2023-12-31
    Officer
    2016-05-06 ~ now
    CIF 1 - director → ME
  • 6
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2007-11-13 ~ now
    CIF 8 - director → ME
  • 7
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2013-03-12 ~ dissolved
    CIF 13 - director → ME
  • 8
    GALVINS BRASSERIE DE LUXE LIMITED - 2008-05-02
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    101,917 GBP2023-12-31
    Officer
    2012-07-12 ~ now
    CIF 6 - director → ME
  • 9
    325-327 Oldfield Lane North, Greenford, Middlesex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,570,259 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    CIF 4 - director → ME
  • 10
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    447,246 GBP2023-12-31
    Officer
    2015-04-13 ~ now
    CIF 5 - director → ME
  • 11
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    151,380 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-05-05 ~ now
    CIF 3 - director → ME
  • 12
    Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2013-08-12 ~ dissolved
    CIF 20 - director → ME
  • 13
    19 Newman Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    CIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    Officer
    2012-05-24 ~ dissolved
    CIF 15 - secretary → ME
  • 14
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    CIF 11 - director → ME
  • 15
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    318,030 GBP2024-03-31
    Officer
    2002-03-06 ~ now
    CIF 19 - director → ME
  • 16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -15,893 GBP2019-10-31
    Officer
    2011-10-21 ~ now
    CIF 7 - secretary → ME
  • 17
    19 Newman Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-12 ~ dissolved
    CIF 18 - secretary → ME
Ceased 16
  • 1
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2013-08-12 ~ 2013-09-06
    CIF 31 - director → ME
  • 2
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    1996-04-19 ~ 2000-01-06
    CIF 27 - director → ME
  • 3
    INTELLIGENT ATTITUDE LIMITED - 2013-08-12
    41 Chalton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ 2013-08-09
    CIF 33 - director → ME
  • 4
    AMAZING ATTITUDE LIMITED - 2013-08-12
    41 Chalton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ 2013-08-09
    CIF 32 - director → ME
  • 5
    7 LUCKY DAYS LIMITED - 2019-03-04
    OTAZU LONDON LIMITED - 2018-11-13
    OTAZU LIMITED - 2018-10-14
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2019-06-10 ~ 2020-02-03
    CIF 12 - director → ME
  • 6
    19 Newman Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-16 ~ 2012-07-12
    CIF 30 - director → ME
  • 7
    MARVELLOUS BY DIDIER LIMITED - 2018-01-04
    DIDIERS PATISSERIE LIMITED - 2016-11-02
    Unit 5 City Cross Business Park, Salutation Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,320,964 GBP2024-03-31
    Officer
    2002-04-15 ~ 2004-09-23
    CIF 22 - director → ME
  • 8
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    108,213 GBP2023-12-31
    Person with significant control
    2016-05-25 ~ 2024-03-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 9
    FERRARI'S PIZZERIA LIMITED - 1999-09-23
    Acre House, 11-15 William Road, London
    Dissolved corporate (1 parent)
    Officer
    2002-03-06 ~ 2008-12-01
    CIF 23 - director → ME
  • 10
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    318,030 GBP2024-03-31
    Officer
    1995-11-17 ~ 2000-06-19
    CIF 28 - secretary → ME
  • 11
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    YPCS 39 P.L.C. - 1995-09-15
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1997-10-13 ~ 1999-12-13
    CIF 25 - director → ME
  • 12
    C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-08-21 ~ 2023-07-28
    CIF 29 - secretary → ME
  • 13
    Teacher Stern Llp, 37-41 Bedford Row, London
    Corporate (3 parents)
    Officer
    2007-07-04 ~ 2009-07-06
    CIF 21 - director → ME
  • 14
    1160 High Road, London
    Dissolved corporate (1 parent)
    Officer
    1996-05-15 ~ 1999-05-10
    CIF 26 - secretary → ME
  • 15
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    1998-07-31 ~ 1999-09-14
    CIF 24 - director → ME
  • 16
    9 Melcombe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -517 GBP2023-07-31
    Officer
    2003-05-21 ~ 2017-10-19
    CIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.