LOCI SPORTS LTD

Register to unlock more data on OkredoRegister

LOCI SPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13136256

Incorporation date

15/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Shepherd And Wedderburn, 1-6 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon18/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon09/05/2025
Registered office address changed from Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Shepherd and Wedderburn 1-6 Lombard Street London EC3V 9AA on 2025-05-09
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Change of share class name or designation
dot icon03/04/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon02/04/2025
Notification of Epic Games Uk Ltd as a person with significant control on 2025-04-02
dot icon02/04/2025
Cessation of Eugene Yi as a person with significant control on 2025-04-02
dot icon02/04/2025
Cessation of Jack Edward Davis as a person with significant control on 2025-04-02
dot icon02/04/2025
Appointment of Belinda Stockwell as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Eugene Yi as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of James Oliver Macfarlane as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Jack Edward Davis as a director on 2025-04-02
dot icon02/04/2025
Registered office address changed from 275 New North Road Pmb 3124 London N1 7AA England to Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 2025-04-02
dot icon21/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon13/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-12
dot icon09/01/2025
Resolutions
dot icon08/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-12
dot icon06/01/2025
Director's details changed for Mr James Oliver Macfarlane on 2025-01-05
dot icon14/12/2024
Change of details for Jack Edward Davis as a person with significant control on 2023-03-31
dot icon11/12/2024
Resolutions
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon06/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon12/02/2024
Registered office address changed from 275 New N Rd New North Road Pmb 3124 London N1 7AA England to 275 New North Road Pmb 3124 London N1 7AA on 2024-02-12
dot icon07/02/2024
Notification of Eugene Yi as a person with significant control on 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-14 with updates
dot icon06/02/2024
Registered office address changed from 13 Holford Way London SW15 5GB United Kingdom to 275 New N Rd New North Road Pmb 3124 London N1 7AA on 2024-02-06
dot icon20/01/2024
Resolutions
dot icon20/01/2024
Memorandum and Articles of Association
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon25/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
dot icon10/08/2023
Change of share class name or designation
dot icon10/08/2023
Change of share class name or designation
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon02/06/2023
Change of share class name or designation
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/11/2022
Appointment of Eugene Yi as a director on 2022-05-10
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£522,267.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
518.41K
-
0.00
522.27K
-
2022
2
518.41K
-
0.00
522.27K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

518.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

522.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LOCI SPORTS LTD

LOCI SPORTS LTD is an(a) Active company incorporated on 15/01/2021 with the registered office located at C/O Shepherd And Wedderburn, 1-6 Lombard Street, London EC3V 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCI SPORTS LTD?

toggle

LOCI SPORTS LTD is currently Active. It was registered on 15/01/2021 .

Where is LOCI SPORTS LTD located?

toggle

LOCI SPORTS LTD is registered at C/O Shepherd And Wedderburn, 1-6 Lombard Street, London EC3V 9AA.

What does LOCI SPORTS LTD do?

toggle

LOCI SPORTS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LOCI SPORTS LTD have?

toggle

LOCI SPORTS LTD had 2 employees in 2022.

What is the latest filing for LOCI SPORTS LTD?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-18 with updates.