LOOP1 UK LIMITED

Register to unlock more data on OkredoRegister

LOOP1 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02631536

Incorporation date

23/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Cirencester Business Park Love Lane, Cirencester GL7 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1991)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/04/2024
Termination of appointment of Anthony Bettanin as a director on 2023-12-31
dot icon03/04/2024
Registered office address changed from Ground Floor, 101/102 Cirencester Business Park Love Lane Cirencester GL7 1XD England to 201 Cirencester Business Park Love Lane Cirencester GL7 1XD on 2024-04-03
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon31/03/2023
Appointment of Mr Anthony Bettanin as a director on 2023-03-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon27/04/2021
Registration of charge 026315360005, created on 2021-04-26
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon29/06/2020
Resolutions
dot icon03/06/2020
Appointment of Mrs Denise Marion Bailey as a secretary on 2020-06-01
dot icon30/08/2019
Resolutions
dot icon27/08/2019
Cessation of John Gilman Woolfrod as a person with significant control on 2019-07-31
dot icon27/08/2019
Cessation of Stuart Alan Robins as a person with significant control on 2019-07-31
dot icon27/08/2019
Cessation of Nu Holdings Ltd as a person with significant control on 2019-07-31
dot icon27/08/2019
Notification of William Fitzpatrick as a person with significant control on 2019-07-31
dot icon19/08/2019
Termination of appointment of John Gilman Woolford as a director on 2019-07-31
dot icon19/08/2019
Termination of appointment of Stuart Alan Robins as a director on 2019-07-31
dot icon19/08/2019
Appointment of Mr William Fitzpatrick as a director on 2019-07-31
dot icon19/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/08/2019
Registered office address changed from Unit 3 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to Ground Floor, 101/102 Cirencester Business Park Love Lane Cirencester GL7 1XD on 2019-08-19
dot icon19/08/2019
Termination of appointment of John Gilman Woolford as a secretary on 2019-07-31
dot icon15/08/2019
Registration of charge 026315360004, created on 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Satisfaction of charge 2 in full
dot icon05/04/2019
Satisfaction of charge 3 in full
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/07/2011
Director's details changed for Stuart Alan Robins on 2011-07-27
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 23/07/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 23/07/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from regent court 1ST floor laporte way luton bedfordshire LU4 8AE
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 23/07/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 23/07/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 23/07/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 23/07/04; full list of members
dot icon02/07/2004
Director resigned
dot icon20/04/2004
Particulars of mortgage/charge
dot icon22/12/2003
Registered office changed on 22/12/03 from: 29 devizes road swindon wiltshire SN1 4BG
dot icon29/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon30/09/2003
Auditor's resignation
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Secretary resigned
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon24/07/2003
Return made up to 23/07/03; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2001-12-31
dot icon04/08/2002
Return made up to 23/07/02; full list of members
dot icon25/01/2002
Director resigned
dot icon12/09/2001
Return made up to 23/07/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon29/12/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon25/07/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon25/07/2000
Return made up to 23/07/00; full list of members
dot icon14/03/2000
Director resigned
dot icon16/02/2000
Accounts for a small company made up to 1999-07-31
dot icon17/01/2000
Director resigned
dot icon03/09/1999
Return made up to 23/07/99; full list of members
dot icon02/08/1999
Registered office changed on 02/08/99 from: 15 the woolmarket dyer street cirencester gloucestershire GL7 2PR
dot icon17/11/1998
Accounts for a small company made up to 1998-07-31
dot icon21/08/1998
Return made up to 23/07/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-07-31
dot icon12/08/1997
Return made up to 23/07/97; no change of members
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1996
Accounts for a small company made up to 1996-07-31
dot icon20/12/1996
Return made up to 23/07/96; full list of members
dot icon28/11/1996
Particulars of mortgage/charge
dot icon02/07/1996
New director appointed
dot icon15/04/1996
Accounts for a small company made up to 1995-07-31
dot icon01/09/1995
Return made up to 23/07/95; no change of members
dot icon17/08/1995
Registered office changed on 17/08/95 from: 95 high street cricklade swindon wilts SN6 6DF
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-07-31
dot icon13/09/1994
Return made up to 23/07/94; full list of members
dot icon05/04/1994
Return made up to 23/07/93; full list of members
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Ad 23/03/94--------- £ si 53@1=53 £ ic 1000/1053
dot icon29/03/1994
£ nc 1000/10000 23/03/94
dot icon01/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1993
Accounts for a small company made up to 1993-07-31
dot icon25/08/1993
Auditor's resignation
dot icon29/07/1993
Registered office changed on 29/07/93 from: 95 high street cricklade swindon wilts SN6 6DF
dot icon19/07/1993
Ad 09/07/93--------- £ si 998@1=998 £ ic 2/1000
dot icon23/06/1993
Registered office changed on 23/06/93 from: 21 market place cirencester glos GL7 2NX
dot icon03/03/1993
Particulars of mortgage/charge
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon18/10/1992
Accounts for a small company made up to 1992-07-31
dot icon22/09/1992
Return made up to 23/07/92; full list of members
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/08/1991
Accounting reference date notified as 31/07
dot icon29/07/1991
Secretary resigned
dot icon23/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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)
2021
14
1.94M
-
0.00
455.94K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, William
Director
31/07/2019 - Present
1
Robins, Stuart Alan
Director
04/09/2003 - 31/07/2019
17
Bettanin, Anthony
Director
31/03/2023 - 31/12/2023
1
Bailey, Denise Marion
Secretary
01/06/2020 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LOOP1 UK LIMITED

LOOP1 UK LIMITED is an(a) Active company incorporated on 23/07/1991 with the registered office located at 201 Cirencester Business Park Love Lane, Cirencester GL7 1XD. There are currently 2 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 LOOP1 UK LIMITED?

toggle

LOOP1 UK LIMITED is currently Active. It was registered on 23/07/1991 .

Where is LOOP1 UK LIMITED located?

toggle

LOOP1 UK LIMITED is registered at 201 Cirencester Business Park Love Lane, Cirencester GL7 1XD.

What does LOOP1 UK LIMITED do?

toggle

LOOP1 UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LOOP1 UK LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.