LIME MICROSYSTEMS LTD
Other research and experimental development on natural sciences and engineering
LIME MICROSYSTEMS LTD
Other research and experimental development on natural sciences and engineering
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
First Central 200, 6th Floor, 2 Lakeside Drive Park Royal London NW10 7FQ England
Office (Guildford)
surrey technology centre, Occam Rd, Guildford GU2 7YG
Telephone
0148 368 5063Website
limemicro.comCredit Report
Discover LIME MICROSYSTEMS LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£287.82k
Net Assets
£739.48k
Total Liabilities
£649.63k
Turnover
N/A
Employees
N/A
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
See all 17 funding rounds & grants
Sign up for free to view complete fundraising history
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| In-Q-Tel | Jul 2018 | Grant |
| European Union | Jul 2018 | Grant |
| Parkwalk | Jul 2018 | Grant |
See all 4 investors
Sign up for free to view complete investor information
Officers
Officers
| Status | ||
|---|---|---|
| Don Faria | Director | Active |
| Ebrahim Bushehri | Director | Active |
| John Michael Flynn | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Act Venture Capital Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Esprit Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 May 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(9 pages) |
| 1 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-03-02 with updates | View(4 pages) |
| 13 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 4 Nov 2024 | Officers | Termination of Alan George Duncan as director on 2024-08-16 | View(1 page) |
| 4 Nov 2024 | Officers | Termination of Santiago Tenorio as director on 2024-10-09 | View(1 page) |
Confirmation statement made on 2025-03-02 with updates
Change Registered Office Address Company With Date Old Address New Address
Termination of Alan George Duncan as director on 2024-08-16
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
8 months ago on 29 May 2025
Confirmation statement made on 2025-03-02 with updates
10 months ago on 1 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 13 Mar 2025
Termination of Alan George Duncan as director on 2024-08-16
1 years ago on 4 Nov 2024
Termination of Santiago Tenorio as director on 2024-10-09
1 years ago on 4 Nov 2024