LOOPME LTD

Register to unlock more data on OkredoRegister

LOOPME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07979184

Incorporation date

07/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor, The Sans, 20 St. John's Square, London EC1M 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon20/10/2025
Director's details changed for Mr Stephen Upstone on 2025-10-17
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/07/2025
Director's details changed for Marco Van De Bergh on 2025-07-17
dot icon16/10/2024
Registered office address changed from Ground Floor 32-38 Saffron Hill London EC1N 8FH England to Second Floor, the Sans 20 st. John's Square London EC1M 4AH on 2024-10-16
dot icon10/10/2024
Change of details for Light Bidco Limited as a person with significant control on 2024-10-01
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/08/2022
Registration of charge 079791840010, created on 2022-07-29
dot icon03/08/2022
Registration of charge 079791840008, created on 2022-07-29
dot icon03/08/2022
Registration of charge 079791840009, created on 2022-07-29
dot icon21/07/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/03/2022
Registration of charge 079791840007, created on 2022-03-18
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Satisfaction of charge 079791840003 in full
dot icon22/03/2022
Satisfaction of charge 079791840006 in full
dot icon22/03/2022
Satisfaction of charge 079791840005 in full
dot icon22/03/2022
Satisfaction of charge 079791840004 in full
dot icon10/03/2022
Satisfaction of charge 079791840002 in full
dot icon08/03/2022
Termination of appointment of Greg Coleman as a director on 2022-02-24
dot icon07/03/2022
Termination of appointment of Thomas James Mcdonnell as a director on 2022-02-24
dot icon07/03/2022
Termination of appointment of Tom Kalervo Henriksson as a director on 2022-02-24
dot icon07/03/2022
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Ground Floor 32-38 Saffron Hill London EC1N 8FH on 2022-03-07
dot icon04/03/2022
Notification of Light Bidco Limited as a person with significant control on 2022-02-24
dot icon02/03/2022
Withdrawal of a person with significant control statement on 2022-03-02
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon25/02/2022
Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-02-24
dot icon23/02/2022
Statement of capital on 2022-02-23
dot icon23/02/2022
Statement by Directors
dot icon23/02/2022
Solvency Statement dated 22/02/22
dot icon23/02/2022
Resolutions
dot icon10/02/2022
Registration of charge 079791840006, created on 2022-02-09
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon05/10/2021
Director's details changed for Mr Greg Coleman on 2020-03-01
dot icon05/10/2021
Director's details changed for Mr Thomas James Mcdonnell on 2021-07-01
dot icon05/10/2021
Director's details changed for Marco Van De Bergh on 2020-04-01
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon23/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon15/02/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-12
dot icon15/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-08
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon02/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon09/10/2020
Registration of charge 079791840005, created on 2020-10-08
dot icon07/10/2020
Notification of a person with significant control statement
dot icon07/10/2020
Cessation of Stephen Upstone as a person with significant control on 2019-12-12
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon05/08/2020
Appointment of Mr Thomas Mcdonnell as a director on 2020-08-04
dot icon05/08/2020
Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2020-08-04
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon07/02/2020
Registration of charge 079791840004, created on 2020-01-30
dot icon06/02/2020
Registration of charge 079791840003, created on 2020-01-30
dot icon29/01/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon24/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon12/11/2019
Director's details changed for Tom Kalervo Henriksson on 2019-11-12
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon17/09/2019
Satisfaction of charge 079791840001 in full
dot icon30/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon04/03/2019
Appointment of Mr Greg Coleman as a director on 2019-02-21
dot icon04/03/2019
Termination of appointment of George Harrison John as a director on 2019-02-01
dot icon04/03/2019
Termination of appointment of Grigory Firsov as a director on 2018-10-09
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon20/11/2018
Appointment of Miss Sarah Elizabeth Ledwidge as a director on 2018-10-09
dot icon20/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon29/10/2018
Resolutions
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-26
dot icon12/07/2018
Withdrawal of a person with significant control statement on 2018-07-12
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon05/04/2018
Resolutions
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon08/03/2018
Notification of Stephen Upstone as a person with significant control on 2016-04-06
dot icon31/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon30/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-29
dot icon30/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-25
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon09/05/2017
Registered office address changed from 32/38 Lower Ground Floor Saffron Hill, London EC1N 8FH England to 9th Floor 107 Cheapside London EC2V 6DN on 2017-05-09
dot icon09/05/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-04-06
dot icon18/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon28/02/2017
Appointment of Marco Van De Bergh as a director on 2017-02-21
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-27
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-27
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-10-04
dot icon28/11/2016
Appointment of Mr George Harrison John as a director on 2016-10-03
dot icon09/11/2016
Appointment of Mr Grigory Firsov as a director on 2016-10-03
dot icon27/10/2016
Resolutions
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon03/10/2016
Registered office address changed from Suite 502, 5th Floor Morley House 314-322 Regent Street London W1B 3BG to 32/38 Lower Ground Floor Saffron Hill, London EC1N 8FH on 2016-10-03
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon03/10/2016
Statement of capital following an allotment of shares on 2015-12-02
dot icon08/09/2016
Registration of charge 079791840002, created on 2016-09-06
dot icon04/08/2016
Termination of appointment of Russell Christopher Franklin Buckley as a director on 2016-07-26
dot icon15/06/2016
Registration of charge 079791840001, created on 2016-06-14
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2015-07-14
dot icon29/03/2016
Statement of capital following an allotment of shares on 2015-09-17
dot icon29/03/2016
Statement of capital following an allotment of shares on 2015-09-17
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon15/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/09/2015
Resolutions
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon24/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon04/03/2015
Resolutions
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Marco Van De Bergh as a director
dot icon08/05/2014
Appointment of Russell Christopher Franklin Buckley as a director
dot icon08/05/2014
Appointment of Tom Kalervo Henriksson as a director
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon08/05/2014
Resolutions
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon20/03/2014
Registered office address changed from 45 Dyne Road London NW6 7XG United Kingdom on 2014-03-20
dot icon02/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon20/07/2013
Compulsory strike-off action has been discontinued
dot icon18/07/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon24/01/2013
Resolutions
dot icon07/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
06/04/2017 - 24/02/2022
655
Buckley, Russell Christopher Franklin
Director
20/03/2014 - 26/07/2016
20
Upstone, Stephen
Director
07/03/2012 - Present
5
John, George Harrison
Director
03/10/2016 - 01/02/2019
1
Mcdonnell, Thomas James
Director
04/08/2020 - 24/02/2022
9

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 LOOPME LTD

LOOPME LTD is an(a) Active company incorporated on 07/03/2012 with the registered office located at Second Floor, The Sans, 20 St. John's Square, London EC1M 4AH. 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 LOOPME LTD?

toggle

LOOPME LTD is currently Active. It was registered on 07/03/2012 .

Where is LOOPME LTD located?

toggle

LOOPME LTD is registered at Second Floor, The Sans, 20 St. John's Square, London EC1M 4AH.

What does LOOPME LTD do?

toggle

LOOPME LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for LOOPME LTD?

toggle

The latest filing was on 20/10/2025: Director's details changed for Mr Stephen Upstone on 2025-10-17.