LOOPIN SAAS LTD

Register to unlock more data on OkredoRegister

LOOPIN SAAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11379033

Incorporation date

23/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

101 Victoria Street, Bristol, Somerset BS1 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2018)
dot icon30/03/2026
Purchase of own shares.
dot icon21/03/2026
Resolutions
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2025-12-08
dot icon11/03/2026
Appointment of Mr Stuart Elliot as a director on 2026-01-08
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon27/02/2026
Statement of capital following an allotment of shares on 2025-12-08
dot icon27/02/2026
Change of details for Mr Paul Andrew Cook as a person with significant control on 2025-12-08
dot icon27/02/2026
Notification of Frederick Francis Whitcomb as a person with significant control on 2025-12-08
dot icon12/01/2026
Cessation of Benjamin James Sutton Williams as a person with significant control on 2025-12-08
dot icon05/01/2026
Micro company accounts made up to 2025-05-31
dot icon20/10/2025
Director's details changed for Ms Rebecca Jones on 2025-10-10
dot icon17/10/2025
Termination of appointment of Stuart Paul Neal as a director on 2025-10-08
dot icon17/10/2025
Appointment of Ms Rebecca Jones as a director on 2025-10-10
dot icon17/09/2025
Termination of appointment of Benjamin James Sutton Williams as a director on 2025-09-17
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon24/04/2024
Cessation of Antony Charles Thompson as a person with significant control on 2024-04-22
dot icon24/04/2024
Cessation of Frederick Francis Whitcomb as a person with significant control on 2024-04-22
dot icon24/04/2024
Change of details for Mr Benjamin James Sutton Williams as a person with significant control on 2024-04-22
dot icon23/04/2024
Director's details changed for Mr Paul Andrew Cook on 2024-04-22
dot icon23/04/2024
Notification of Paul Andrew Cook as a person with significant control on 2024-04-22
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon07/09/2023
Memorandum and Articles of Association
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon05/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon21/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-05
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-05
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon12/09/2022
Change of share class name or designation
dot icon12/09/2022
Change of share class name or designation
dot icon12/09/2022
Change of share class name or designation
dot icon12/09/2022
Change of share class name or designation
dot icon09/09/2022
Particulars of variation of rights attached to shares
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Resolutions
dot icon26/07/2022
Micro company accounts made up to 2022-05-31
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon14/01/2022
Appointment of Mr Stuart Neal as a director on 2022-01-10
dot icon13/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-10
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-10
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon03/06/2021
Registered office address changed from First Floor Unit 2 Glencoe Business Park Weston-Super-Mare BS23 3TS United Kingdom to 101 Victoria Street Bristol Somerset BS1 6PU on 2021-06-03
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon09/04/2021
Resolutions
dot icon23/02/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-02
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon06/02/2021
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom to First Floor Unit 2 Glencoe Business Park Weston-Super-Mare BS23 3TS on 2021-02-06
dot icon02/02/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon02/02/2021
Sub-division of shares on 2020-12-21
dot icon29/01/2021
Memorandum and Articles of Association
dot icon29/01/2021
Change of share class name or designation
dot icon29/01/2021
Resolutions
dot icon28/01/2021
Appointment of Mr Paul Andrew Cook as a director on 2020-12-21
dot icon14/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon07/07/2020
Appointment of Mr Frederick Francis Whitcomb as a director on 2019-07-23
dot icon18/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon18/06/2020
Notification of Frederick Francis Whitcomb as a person with significant control on 2019-07-23
dot icon18/06/2020
Director's details changed for Mr Antony Charles Thompson on 2019-05-23
dot icon18/06/2020
Change of details for Mr Antony Charles Thompson as a person with significant control on 2019-05-23
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon31/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon24/05/2019
Registered office address changed from 14 Upper Church St Upper Church Street Chepstow NP16 5EX United Kingdom to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 2019-05-24
dot icon12/04/2019
Termination of appointment of Richard Scott Thomas as a director on 2019-03-11
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon06/11/2018
Appointment of Mr Richard Thomas as a director on 2018-11-05
dot icon23/05/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
9
436.01K
-
0.00
-
-
2022
12
270.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitcomb, Frederick Francis
Director
23/07/2019 - Present
35
Thompson, Antony Charles
Director
23/05/2018 - Present
8
Williams, Benjamin James Sutton
Director
23/05/2018 - 17/09/2025
10
Thomas, Richard Scott
Director
05/11/2018 - 11/03/2019
3
Neal, Stuart Paul
Director
10/01/2022 - 08/10/2025
3

Persons with Significant Control

8
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 LOOPIN SAAS LTD

LOOPIN SAAS LTD is an(a) Active company incorporated on 23/05/2018 with the registered office located at 101 Victoria Street, Bristol, Somerset BS1 6PU. There are currently 5 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 LOOPIN SAAS LTD?

toggle

LOOPIN SAAS LTD is currently Active. It was registered on 23/05/2018 .

Where is LOOPIN SAAS LTD located?

toggle

LOOPIN SAAS LTD is registered at 101 Victoria Street, Bristol, Somerset BS1 6PU.

What does LOOPIN SAAS LTD do?

toggle

LOOPIN SAAS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LOOPIN SAAS LTD?

toggle

The latest filing was on 30/03/2026: Purchase of own shares..