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 9
  • 1
    Sanker, Kenneth James
    Born in May 1954
    Individual (51 offsprings)
    Officer
    1995-07-31 ~ now
    OF - Director → CIF 0
    Sanker, Kenneth James
    Individual (51 offsprings)
    Officer
    1995-07-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Sanker, Oliver James
    Born in March 1993
    Individual (14 offsprings)
    Officer
    2016-03-03 ~ now
    OF - Director → CIF 0
    Mr Oliver James Sanker
    Born in March 1993
    Individual (14 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
  • 3
    Harrington, Michael
    Individual (234 offsprings)
    Officer
    1995-07-31 ~ 1995-07-31
    OF - Secretary → CIF 0
  • 4
    Barry, Stephen Jeffrey
    Chartered Accountant born in April 1943
    Individual (40 offsprings)
    Officer
    1995-07-31 ~ 2020-05-18
    OF - Director → CIF 0
  • 5
    Bloodworth, Carole
    Individual (47 offsprings)
    Officer
    2010-08-23 ~ now
    OF - Secretary → CIF 0
  • 6
    Sanker, Claudia
    Born in July 1965
    Individual (20 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1995-07-31 ~ 1995-07-31
    OF - Nominee Director → CIF 0
  • 8
    LIMECOURT HOLDINGS LIMITED
    13262241
    19, Newman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    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
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1995-07-31 ~ 1995-07-31
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LIMECOURT VENTURES LIMITED

Period: 2013-10-23 ~ now
Company number: 03085810
Registered names
LIMECOURT VENTURES LIMITED - now
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
    325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX
    PRIVATE LIMITED COMPANY incorporated on 1995-07-31 (30 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-31
    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 31
  • 1
    AMAZING ATTITUDE LIMITED
    08647412 08645444
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2013-08-12 ~ 2013-09-06
    CIF 32 - Director → ME
    2013-11-01 ~ dissolved
    CIF 2 - Director → ME
  • 2
    BELLEVIEW LIMITED
    02600072
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Officer
    1996-04-19 ~ 2000-01-06
    CIF 28 - Director → ME
  • 3
    BISTROT DELUXE (BAKER STREET) LIMITED
    - now 03794939
    THE ANTIPASTI BAR LIMITED - 2005-05-11
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2006-08-03 ~ dissolved
    CIF 9 - Director → ME
  • 4
    CANCEL1 LIMITED - now
    INTELLIGENT ATTITUDE LIMITED
    - 2013-08-12 08645445 08647414
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-09 ~ 2013-08-09
    CIF 34 - Director → ME
  • 5
    CANCEL2 LIMITED - now
    AMAZING ATTITUDE LIMITED
    - 2013-08-12 08645444 08647412
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-09 ~ 2013-08-09
    CIF 33 - Director → ME
  • 6
    CARACAS RESTAURANT (HOLDINGS) LIMITED
    - now 11587078
    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 (4 parents)
    Officer
    2019-06-10 ~ 2020-02-03
    CIF 12 - Director → ME
  • 7
    CHAPTER TWO RESTAURANTS LIMITED
    03414692
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2002-02-01 ~ dissolved
    CIF 10 - Director → ME
  • 8
    CHEFS2WAITERS.COM LIMITED
    07433889
    19 Newman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-16 ~ 2012-07-12
    CIF 31 - Director → ME
  • 9
    DETAPAS RESTAURANTS LIMITED
    06435812
    19 Newman Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-23 ~ dissolved
    CIF 16 - Director → ME
  • 10
    DIDIERS PATISSERIE LIMITED - now
    MARVELLOUS BY DIDIER LIMITED - 2018-01-04
    DIDIERS PATISSERIE LIMITED
    - 2016-11-02 03067961
    Unit 5 City Cross Business Park, Salutation Road, London, England
    Active Corporate (21 parents)
    Officer
    2002-04-15 ~ 2004-09-23
    CIF 23 - Director → ME
  • 11
    EL PIRATA MAYFAIR MANAGEMENT LIMITED
    05494029
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-05-06 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2016-05-25 ~ 2024-03-01
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 12
    EL PIRATA TAPAS BARS LIMITED
    06425884
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-11-13 ~ now
    CIF 8 - Director → ME
  • 13
    EXCELLENT ATTITUDE LIMITED
    08441729
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2013-03-12 ~ dissolved
    CIF 13 - Director → ME
  • 14
    FERRARI'S RESTAURANTS LIMITED
    - now 03484038
    FERRARI'S PIZZERIA LIMITED - 1999-09-23
    Acre House, 11-15 William Road, London
    Dissolved Corporate (10 parents)
    Officer
    2002-03-06 ~ 2008-12-01
    CIF 24 - Director → ME
  • 15
    GALVIN BRASSERIE DE LUXE LIMITED
    - now 05404255
    GALVINS BRASSERIE DE LUXE LIMITED - 2008-05-02
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2012-07-12 ~ now
    CIF 6 - Director → ME
  • 16
    GALVIN HOLDINGS LIMITED
    12570582
    325-327 Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-06-30 ~ now
    CIF 4 - Director → ME
  • 17
    GALVIN INVESTMENTS LIMITED
    16863877
    325-327 Oldfield Lane, North Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-18 ~ now
    CIF 19 - Director → ME
  • 18
    GALVIN PROPERTY HOLDINGS LIMITED
    09538548
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-04-13 ~ now
    CIF 5 - Director → ME
  • 19
    HARLYNTON LIMITED
    02672882
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-05-05 ~ now
    CIF 3 - Director → ME
  • 20
    HONEYCOMBE ESTATES LTD - now
    MURPHSHORE LIMITED
    - 2025-07-08 01098149
    C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (9 parents)
    Officer
    1998-08-21 ~ 2023-07-28
    CIF 30 - Secretary → ME
  • 21
    INTELLIGENT ATTITUDE LIMITED
    08647414 08645445
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ dissolved
    CIF 21 - Director → ME
  • 22
    JERK SOUL KITCHEN LIMITED
    08082772
    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 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    Officer
    2012-05-24 ~ dissolved
    CIF 15 - Secretary → ME
  • 23
    LOVE CHANNEL LIMITED
    11605479
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-04 ~ dissolved
    CIF 11 - Director → ME
  • 24
    MAYFAIR RESTAURANTS LIMITED
    03127523
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2002-03-06 ~ now
    CIF 20 - Director → ME
    Officer
    1995-11-17 ~ 2000-06-19
    CIF 29 - Secretary → ME
  • 25
    MDG 2023 DORMANT 2 LIMITED - now
    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 03097124
    YPCS 39 P.L.C. - 1995-09-15
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (38 parents, 5 offsprings)
    Officer
    1997-10-13 ~ 1999-12-13
    CIF 26 - Director → ME
  • 26
    OMAR ALLIBHOY LTD
    07819239
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    CIF 7 - Secretary → ME
  • 27
    RP COM UK LIMITED
    06299720
    Teacher Stern Llp, 37-41 Bedford Row, London
    Active Corporate (11 parents)
    Officer
    2007-07-04 ~ 2009-07-06
    CIF 22 - Director → ME
  • 28
    TRAFALGAR CARE HOMES LIMITED
    03049658
    19 Newman Street, London
    Dissolved Corporate (6 parents)
    Officer
    2002-03-12 ~ dissolved
    CIF 18 - Secretary → ME
  • 29
    VAL CARTER LIMITED
    03199174
    1160 High Road, London
    Dissolved Corporate (5 parents)
    Officer
    1996-05-15 ~ 1999-05-10
    CIF 27 - Secretary → ME
  • 30
    WINGCROSS DEVELOPMENTS LIMITED
    03225658
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (8 parents)
    Officer
    1998-07-31 ~ 1999-09-14
    CIF 25 - Director → ME
  • 31
    ZIG ZAG (HAIR AND BODY) LIMITED
    02157882
    9 Melcombe Street, London, England
    Active Corporate (8 parents)
    Officer
    2003-05-21 ~ 2017-10-19
    CIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.