logo
explain how to read the page

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, Kenneth James
    Company Director born in May 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ now
    OF - Director → CIF 0
    Sanker, Kenneth James
    Individual (30 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Bloodworth, Carole
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-08-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Sanker, Oliver James
    Company Director born in March 1993
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ now
    OF - Director → CIF 0
  • 4
    Sanker, Claudia
    Company Director born in July 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address19, Newman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,305,218 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Harrington, Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ 1995-07-31
    OF - Secretary → CIF 0
  • 2
    Mr Oliver James Sanker
    Born in March 1993
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Barry, Stephen Jeffrey
    Chartered Accountant born in April 1943
    Individual (18 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ 2020-05-18
    OF - Director → CIF 0
  • 4
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-07-31 ~ 1995-07-31
    PE - Nominee Secretary → CIF 0
  • 5
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    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
70229 - Management Consultancy Activities Other Than Financial Management
64191 - Banks
Brief company account
Property, Plant & Equipment
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
116,000 GBP2023-12-31
Fixed Assets
1 GBP2024-12-31
116,001 GBP2023-12-31
Debtors
71,324 GBP2024-12-31
210,192 GBP2023-12-31
Cash at bank and in hand
92,062 GBP2024-12-31
27,519 GBP2023-12-31
Current Assets
163,386 GBP2024-12-31
237,711 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-238,695 GBP2023-12-31
Net Current Assets/Liabilities
123,097 GBP2024-12-31
-984 GBP2023-12-31
Total Assets Less Current Liabilities
123,098 GBP2024-12-31
115,017 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-3,679 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
119,419 GBP2024-12-31
115,017 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
69,419 GBP2024-12-31
65,017 GBP2023-12-31
Equity
119,419 GBP2024-12-31
115,017 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
2,795 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,794 GBP2023-12-31
Property, Plant & Equipment
Computers
1 GBP2024-12-31
1 GBP2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
116,000 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
100,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
71,324 GBP2024-12-31
110,192 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
71,324 GBP2024-12-31
Current, Amounts falling due within one year
210,192 GBP2023-12-31
Amounts owed to group undertakings
Current
10,000 GBP2024-12-31
195,000 GBP2023-12-31
Corporation Tax Payable
Current
722 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
5,501 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
24,066 GBP2024-12-31
43,695 GBP2023-12-31
Creditors
Current
40,289 GBP2024-12-31
238,695 GBP2023-12-31
Other Creditors
Non-current
3,679 GBP2024-12-31
0 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
50,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
95,032 GBP2024-12-31

Related profiles found in government register
  • LIMECOURT VENTURES LIMITED
    Info
    LIMECOURT VENTURES PLC - 2013-10-23
    Registered number 03085810
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX
    Private Limited Company incorporated on 1995-07-31 (30 years 3 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
    icon of address19, Newman Street, London, England, W1T 1PF
    CIF 1
    UNITED KINGDOM
    CIF 2
  • LIMECOURT VENTURES LIMITED
    S
    Registered number 03085810
    icon of address19, Newman Street, London, United Kingdom, W1T 1PF
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressSterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    CIF 2 - Director → ME
  • 2
    THE ANTIPASTI BAR LIMITED - 2005-05-11
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    61,955 GBP2023-12-31
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    CIF 9 - Director → ME
  • 3
    icon of addressDevonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    CIF 10 - Director → ME
  • 4
    icon of address19 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 16 - Director → ME
  • 5
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,864 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    CIF 1 - Director → ME
  • 6
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-13 ~ now
    CIF 8 - Director → ME
  • 7
    icon of addressSterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    CIF 13 - Director → ME
  • 8
    GALVINS BRASSERIE DE LUXE LIMITED - 2008-05-02
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    99,461 GBP2024-12-31
    Officer
    icon of calendar 2012-07-12 ~ now
    CIF 6 - Director → ME
  • 9
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,660,068 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    CIF 4 - Director → ME
  • 10
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    461,064 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    CIF 5 - Director → ME
  • 11
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    57,492 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    CIF 3 - Director → ME
  • 12
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    CIF 20 - Director → ME
  • 13
    icon of address19 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    CIF 15 - Secretary → ME
  • 14
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    CIF 11 - Director → ME
  • 15
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    318,030 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ now
    CIF 19 - Director → ME
  • 16
    icon of addressDevonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,893 GBP2019-10-31
    Officer
    icon of calendar 2011-10-21 ~ now
    CIF 7 - Secretary → ME
  • 17
    icon of address19 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    CIF 18 - Secretary → ME
Ceased 16
  • 1
    icon of addressSterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-06
    CIF 31 - Director → ME
  • 2
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-04-19 ~ 2000-01-06
    CIF 27 - Director → ME
  • 3
    INTELLIGENT ATTITUDE LIMITED - 2013-08-12
    icon of address41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    CIF 33 - Director → ME
  • 4
    AMAZING ATTITUDE LIMITED - 2013-08-12
    icon of address41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of addressDevonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-02-03
    CIF 12 - Director → ME
  • 6
    icon of address19 Newman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2012-07-12
    CIF 30 - Director → ME
  • 7
    DIDIERS PATISSERIE LIMITED - 2016-11-02
    MARVELLOUS BY DIDIER LIMITED - 2018-01-04
    icon of addressUnit 5 City Cross Business Park, Salutation Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,070,289 GBP2024-12-31
    Officer
    icon of calendar 2002-04-15 ~ 2004-09-23
    CIF 22 - Director → ME
  • 8
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,864 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-06 ~ 2008-12-01
    CIF 23 - Director → ME
  • 10
    MURPHSHORE LIMITED - 2025-07-08
    icon of addressC/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-08-21 ~ 2023-07-28
    CIF 29 - Secretary → ME
  • 11
    icon of address325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    318,030 GBP2024-03-31
    Officer
    icon of calendar 1995-11-17 ~ 2000-06-19
    CIF 28 - Secretary → ME
  • 12
    YPCS 39 P.L.C. - 1995-09-15
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1997-10-13 ~ 1999-12-13
    CIF 25 - Director → ME
  • 13
    icon of addressTeacher Stern Llp, 37-41 Bedford Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-06
    CIF 21 - Director → ME
  • 14
    icon of address1160 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-15 ~ 1999-05-10
    CIF 26 - Secretary → ME
  • 15
    icon of addressNelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 1999-09-14
    CIF 24 - Director → ME
  • 16
    icon of address9 Melcombe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,623 GBP2024-07-31
    Officer
    icon of calendar 2003-05-21 ~ 2017-10-19
    CIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.