CompanyTrack
L

LIME MICROSYSTEMS LTD

Active London

Other research and experimental development on natural sciences and engineering

0 employees Website
Information technology, telecommunications and data Other research and experimental development on natural sciences and engineering
L

LIME MICROSYSTEMS LTD

Other research and experimental development on natural sciences and engineering

Founded 2 Mar 2005 Active London, England 0 employees limemicro.com
Information technology, telecommunications and data Other research and experimental development on natural sciences and engineering
Accounts Submitted 29 May 2025
Confirmation Statement Submitted 1 Apr 2025
Net assets £739.48K £188.72K 2024 year on year
Total assets £1.39M £186.43K 2024 year on year
Total Liabilities £649.63K £2.29K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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 5063

Credit Report

Discover LIME MICROSYSTEMS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£287.82k

Decreased by £55.09k (-16%)

Net Assets

£739.48k

Increased by £188.72k (+34%)

Total Liabilities

£649.63k

Decreased by £2.29k (-0%)

Turnover

N/A

Employees

N/A

Decreased by 30 (-100%)

Debt Ratio

47%

Decreased by 7 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£58.9m raised
Show:

Investors (4)

Investor NameInvestor SinceParticipating Rounds
In-Q-TelJul 2018Grant
European UnionJul 2018Grant
ParkwalkJul 2018Grant

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 2,242,186 Shares £229562.20m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Mar 202441,064£1.69m£41.07
22 Jan 2024139,870£69936.52m£500k
22 Jan 202493,868£8.81m£93.868
23 Nov 2023129,870£64935.00m£500k
16 Jun 2023250,316£62.66m£250.32

Officers

Officers

3 active 11 resigned
Status
Don FariaDirectorAmericanUnited States661 Oct 2022Active
Ebrahim BushehriDirectorBritishUnited Kingdom627 Mar 2005Active
John Michael FlynnDirectorIrishIreland5717 Aug 2007Active

Shareholders

Shareholders (64)

Webster Danny
0.5%
149,25016 Mar 2024
Vyautas Sagattis
0.0%
8016 Mar 2024
Zydrunas Tomasaitis
0.0%
1016 Mar 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Act Venture Capital Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Esprit Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

ESPRIT NOMINEES LIMITED united kingdom shares 75 to 100 percent
ESPRIT CAPITAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
ESPRIT CAPITAL PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MOLTEN VENTURES PLC united kingdom
LIME MICROSYSTEMS LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 May 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-02 with updatesView(4 pages)
13 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Nov 2024OfficersTermination of Alan George Duncan as director on 2024-08-16View(1 page)
4 Nov 2024OfficersTermination of Santiago Tenorio as director on 2024-10-09View(1 page)
29 May 2025 Accounts

Annual accounts made up to 2024-12-31

1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-02 with updates

13 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Nov 2024 Officers

Termination of Alan George Duncan as director on 2024-08-16

4 Nov 2024 Officers

Termination of Santiago Tenorio as director on 2024-10-09

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