LOOP SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LOOP SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496787

Incorporation date

27/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Commercial Street, Manchester M15 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2002)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon17/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon06/05/2025
Current accounting period extended from 2024-12-31 to 2025-05-31
dot icon08/10/2024
Termination of appointment of Peter John Martin as a director on 2024-10-03
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon03/06/2024
Termination of appointment of Stephen Mccusker as a director on 2024-05-31
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon05/07/2023
Notification of Place Capital Advisory Limited as a person with significant control on 2022-01-20
dot icon05/07/2023
Cessation of Place Capital Group Limited as a person with significant control on 2022-01-20
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon12/06/2022
Registered office address changed from Upper 28-30 King Street Stretford Manchester M32 8AE England to 2 Commercial Street Manchester M15 4RQ on 2022-06-12
dot icon12/06/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
dot icon13/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Change of share class name or designation
dot icon06/12/2021
Resolutions
dot icon28/11/2021
Appointment of Mr David Smith-Milne as a director on 2021-10-11
dot icon28/11/2021
Appointment of Mr Peter John Martin as a director on 2021-10-11
dot icon28/11/2021
Termination of appointment of Stephen Mccusker as a secretary on 2021-10-11
dot icon28/11/2021
Notification of Place Capital Group Limited as a person with significant control on 2021-10-11
dot icon28/11/2021
Withdrawal of a person with significant control statement on 2021-11-28
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon15/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon17/07/2019
Registered office address changed from Stretford Public Hall Chester Road Stretford Manchester M32 0LG England to Upper 28-30 King Street Stretford Manchester M32 8AE on 2019-07-17
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/12/2017
Director's details changed for Stephen Mccusker on 2017-12-20
dot icon20/12/2017
Termination of appointment of Ruth Elizabeth Mccusker as a director on 2017-12-20
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon18/07/2017
Appointment of Mrs. Sarah Louise Renshaw as a director on 2017-06-01
dot icon12/05/2017
Previous accounting period extended from 2016-10-31 to 2017-04-30
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon05/07/2016
Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS to Stretford Public Hall Chester Road Stretford Manchester M32 0LG on 2016-07-05
dot icon19/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon27/07/2014
Register inspection address has been changed to 95 Cyprus Street Stretford Manchester M32 8BE
dot icon30/06/2014
Termination of appointment of Neil Allen as a director
dot icon28/06/2014
Appointment of Mrs Ruth Elizabeth Mccusker as a director
dot icon28/06/2014
Termination of appointment of Neil Allen as a secretary
dot icon28/06/2014
Appointment of Mr Stephen Mccusker as a secretary
dot icon07/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Andrew Walters as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon15/08/2012
Director's details changed for Andrew Richard Walters on 2011-07-07
dot icon21/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Neil Coll Allen on 2011-06-01
dot icon11/08/2011
Director's details changed for Andrew Richard Walters on 2011-07-07
dot icon11/08/2011
Director's details changed for Stephen Mccusker on 2011-06-01
dot icon11/08/2011
Director's details changed for Neil Coll Allen on 2011-06-01
dot icon27/07/2011
Director's details changed for Andrew Richard Walters on 2011-07-07
dot icon02/06/2011
Registered office address changed from Ada House 77 Thompson Street Manchester Greater Manchester M4 5FY on 2011-06-02
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/07/2010
Change of share class name or designation
dot icon14/07/2010
Resolutions
dot icon20/08/2009
Return made up to 27/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/08/2008
Return made up to 27/07/08; full list of members
dot icon08/07/2008
Accounting reference date shortened from 16/11/2008 to 31/10/2008
dot icon25/02/2008
Total exemption small company accounts made up to 2007-11-19
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon11/09/2007
Secretary's particulars changed
dot icon21/08/2007
Return made up to 27/07/07; full list of members
dot icon20/08/2007
Secretary's particulars changed
dot icon13/08/2007
Accounting reference date extended from 31/07/07 to 16/11/07
dot icon07/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: 63 carrs road marsden huddersfield west yorkshire HD7 6JQ
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon12/10/2006
Return made up to 27/07/06; full list of members
dot icon05/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/11/2005
Return made up to 27/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/09/2004
Return made up to 27/07/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/08/2003
Return made up to 27/07/03; full list of members
dot icon16/12/2002
Director resigned
dot icon27/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.52K
-
0.00
-
-
2021
4
34.52K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

34.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter John
Director
11/10/2021 - 03/10/2024
64
Smith-Milne, David
Director
11/10/2021 - Present
37
Scotland Judd, Beverley
Secretary
27/07/2002 - 11/02/2008
1
Allen, Neil Coll
Director
27/07/2002 - 30/06/2014
1
Mr Stephen Mccusker
Director
17/11/2006 - 31/05/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SYSTEMS LIMITED

LOOP SYSTEMS LIMITED is an(a) Active company incorporated on 27/07/2002 with the registered office located at 2 Commercial Street, Manchester M15 4RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOP SYSTEMS LIMITED?

toggle

LOOP SYSTEMS LIMITED is currently Active. It was registered on 27/07/2002 .

Where is LOOP SYSTEMS LIMITED located?

toggle

LOOP SYSTEMS LIMITED is registered at 2 Commercial Street, Manchester M15 4RQ.

What does LOOP SYSTEMS LIMITED do?

toggle

LOOP SYSTEMS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does LOOP SYSTEMS LIMITED have?

toggle

LOOP SYSTEMS LIMITED had 4 employees in 2021.

What is the latest filing for LOOP SYSTEMS LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.