LOOP CUSTOMER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOOP CUSTOMER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03816217

Incorporation date

29/07/1999

Size

Full

Contacts

Registered address

Registered address

Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon10/03/2026
Director's details changed for Mr Martin Anthony Gee on 2026-03-01
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon14/08/2025
Full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Paul Sybray Inman as a director on 2025-05-31
dot icon13/06/2025
Appointment of Mr Martin Anthony Gee as a director on 2025-06-01
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon08/08/2024
Full accounts made up to 2024-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Zoe Anne Burns-Shore as a director on 2023-04-30
dot icon14/03/2023
Appointment of Mr Paul Sybray Inman as a director on 2023-03-01
dot icon14/03/2023
Termination of appointment of Christopher Ian Johns as a director on 2023-02-28
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon31/08/2022
Full accounts made up to 2022-03-31
dot icon16/05/2022
Termination of appointment of Elizabeth Marian Barber as a director on 2022-05-06
dot icon16/05/2022
Appointment of Ms Lucy Nicola Shaw as a director on 2022-05-09
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/08/2021
Full accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Mr Christopher Ian Johns as a director on 2021-03-16
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon16/07/2019
Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 2019-07-05
dot icon16/07/2019
Termination of appointment of Angela Wendy Miriam White as a secretary on 2019-07-05
dot icon26/11/2018
Appointment of Zoe Anne Burns-Shore as a director on 2018-10-30
dot icon12/11/2018
Termination of appointment of Richard David Flint as a director on 2018-10-30
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/06/2016
Appointment of Mrs Elizabeth Marian Barber as a director on 2016-05-31
dot icon27/06/2016
Appointment of Mr Richard Flint as a director on 2016-05-31
dot icon24/06/2016
Termination of appointment of Gavin Michael Cawthra as a director on 2016-05-31
dot icon15/04/2016
Appointment of Ms Angela Wendy Miriam White as a secretary on 2016-04-01
dot icon15/04/2016
Termination of appointment of Robert Christopher Hill as a secretary on 2016-04-01
dot icon15/04/2016
Termination of appointment of Charles Stewart Haysom as a director on 2016-03-31
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon23/12/2015
Appointment of Mr Charles Stewart Haysom as a director on 2015-01-20
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Helen Mary Phillips as a director on 2014-12-31
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Gavin Michael Cawthra as a director
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon21/10/2013
Termination of appointment of Stephen Hunt as a director
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon17/08/2012
Appointment of Mr Stephen David Hunt as a director
dot icon17/08/2012
Termination of appointment of Shirley Murgatroyd as a director
dot icon04/04/2012
Appointment of Dr Helen Mary Phillips as a director
dot icon04/04/2012
Termination of appointment of Alan Harrison as a director
dot icon02/03/2012
Appointment of Miss Shirley Ann Murgatroyd as a director
dot icon02/03/2012
Appointment of Mr Jonathan Harding as a director
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon16/07/2009
Appointment terminated director perminder kaur
dot icon15/07/2009
Director appointed perminder kaur
dot icon15/09/2008
Return made up to 13/09/08; full list of members
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon26/11/2007
Auditor's resignation
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon31/08/2007
Full accounts made up to 2007-03-31
dot icon15/09/2006
Return made up to 13/09/06; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon16/09/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 13/09/05; full list of members
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon13/09/2004
Return made up to 13/09/04; full list of members
dot icon08/09/2004
Director resigned
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon10/02/2004
Director resigned
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon09/10/2003
Director resigned
dot icon23/07/2003
Director's particulars changed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon23/08/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
New director appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Director's particulars changed
dot icon19/10/2001
Return made up to 30/09/01; no change of members
dot icon31/07/2001
Return made up to 24/07/01; full list of members
dot icon18/07/2001
Auditor's resignation
dot icon15/02/2001
New director appointed
dot icon13/02/2001
Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon02/10/2000
Director resigned
dot icon11/09/2000
Resolutions
dot icon15/08/2000
Return made up to 29/07/00; full list of members
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon27/01/2000
New director appointed
dot icon25/01/2000
Certificate of change of name
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Registered office changed on 25/08/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Martin Anthony
Director
01/06/2025 - Present
27
Shaw, Lucy Nicola
Director
09/05/2022 - Present
31
Johns, Christopher Ian
Director
16/03/2021 - 28/02/2023
46
Inman, Paul Sybray
Director
01/03/2023 - 31/05/2025
35
Harding, Jonathan David
Director
10/02/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOP CUSTOMER MANAGEMENT LIMITED

LOOP CUSTOMER MANAGEMENT LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOP CUSTOMER MANAGEMENT LIMITED?

toggle

LOOP CUSTOMER MANAGEMENT LIMITED is currently Active. It was registered on 29/07/1999 .

Where is LOOP CUSTOMER MANAGEMENT LIMITED located?

toggle

LOOP CUSTOMER MANAGEMENT LIMITED is registered at Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZ.

What does LOOP CUSTOMER MANAGEMENT LIMITED do?

toggle

LOOP CUSTOMER MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOOP CUSTOMER MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Martin Anthony Gee on 2026-03-01.