LOOPR LTD

Register to unlock more data on OkredoRegister

LOOPR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10586719

Incorporation date

27/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2017)
dot icon21/05/2025
Cessation of Lucas Bertrand as a person with significant control on 2025-02-04
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon31/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/02/2025
Change of share class name or designation
dot icon07/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon06/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Resolutions
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon10/05/2024
Appointment of Mr Calum John Smeaton as a director on 2024-03-23
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon29/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-12-21
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon06/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Resolutions
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon29/09/2023
Termination of appointment of Daniel Kenneth James Perkins as a director on 2023-09-18
dot icon29/09/2023
Termination of appointment of Fadi Shuman as a director on 2023-09-18
dot icon29/09/2023
Appointment of Mr Nicholas James Mettyear as a director on 2023-09-18
dot icon29/09/2023
Appointment of Ms Eleni Voukaki as a director on 2023-09-18
dot icon24/08/2023
Withdrawal of a person with significant control statement on 2023-08-24
dot icon24/08/2023
Notification of Lucas Bertrand as a person with significant control on 2021-02-16
dot icon24/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon14/08/2023
Registered office address changed from 42 Collamore Avenue London SW18 3JT England to First Floor 5 Fleet Place London EC4M 7rd on 2023-08-14
dot icon14/08/2023
Secretary's details changed for Mr Lucas Bertrand on 2023-08-14
dot icon14/08/2023
Director's details changed for Mr Lucas Bertrand on 2023-08-14
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Cessation of Lucas Bertrand as a person with significant control on 2022-11-29
dot icon01/12/2022
Notification of Superfli Limited as a person with significant control on 2022-11-29
dot icon01/12/2022
Cessation of Superfli Limited as a person with significant control on 2022-11-29
dot icon01/12/2022
Notification of a person with significant control statement
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Resolutions
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon13/05/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon17/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon09/03/2022
Appointment of Mr Timothy John Marchant as a director on 2022-02-28
dot icon09/03/2022
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2022-02-28
dot icon14/02/2022
Appointment of Robert Delf as a director on 2022-02-09
dot icon08/02/2022
Registration of charge 105867190001, created on 2022-02-02
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon08/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Resolutions
dot icon20/08/2021
Particulars of variation of rights attached to shares
dot icon21/04/2021
Registered office address changed from 60 Kingly Street London W1B 5DS England to 42 Collamore Avenue London SW18 3JT on 2021-04-21
dot icon15/03/2021
Micro company accounts made up to 2021-01-31
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon09/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon09/02/2021
Change of details for Lucas Bertrand as a person with significant control on 2021-02-09
dot icon03/02/2021
Sub-division of shares on 2021-01-15
dot icon11/12/2020
Appointment of Daniel Perkins as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Kok-Yee Jade Yau as a director on 2020-12-11
dot icon14/11/2020
Change of details for Mr Lucas Bertrand as a person with significant control on 2020-11-14
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon09/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-05
dot icon09/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-18
dot icon09/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-17
dot icon09/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-19
dot icon09/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-18
dot icon09/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-28
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-05-17
dot icon12/05/2020
Micro company accounts made up to 2020-01-31
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon12/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon12/02/2020
Statement of capital following an allotment of shares on 2019-11-11
dot icon19/12/2019
Appointment of Miss Kok-Yee Jade Yau as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Matthew Creagh Stevens as a director on 2019-12-16
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon09/10/2019
Termination of appointment of Stuart Antony Bridge Simms as a director on 2019-08-19
dot icon15/08/2019
Micro company accounts made up to 2019-01-31
dot icon07/06/2019
Registered office address changed from 42 Collamore Avenue London SW18 3JT England to 60 Kingly Street London W1B 5DS on 2019-06-07
dot icon07/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-04
dot icon02/05/2019
Resolutions
dot icon17/04/2019
Appointment of Mr Matthew Creagh Stevens as a director on 2019-04-04
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon19/03/2019
Resolutions
dot icon09/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon09/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon09/02/2019
Appointment of Mr Stuart Antony Bridge Simms as a director on 2019-02-06
dot icon08/02/2019
Appointment of Mr Fadi Shuman as a director on 2019-02-06
dot icon17/04/2018
Micro company accounts made up to 2018-01-31
dot icon28/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon27/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

19
2022
change arrow icon+882.34 % *

* during past year

Cash in Bank

£1,004,829.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
938.24K
-
0.00
102.29K
-
2022
19
1.13M
-
0.00
1.00M
-
2022
19
1.13M
-
0.00
1.00M
-

Employees

2022

Employees

19 Ascended46 % *

Net Assets(GBP)

1.13M £Ascended20.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended882.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mettyear, Nicholas James
Director
18/09/2023 - Present
16
Perkins, Daniel Kenneth James
Director
10/12/2020 - 18/09/2023
56
Simms, Stuart Antony Bridge
Director
06/02/2019 - 19/08/2019
19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
28/02/2022 - Present
156
Shuman, Fadi
Director
06/02/2019 - 18/09/2023
25

Persons with Significant Control

4
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 LOOPR LTD

LOOPR LTD is an(a) Active company incorporated on 27/01/2017 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 8 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOPR LTD?

toggle

LOOPR LTD is currently Active. It was registered on 27/01/2017 .

Where is LOOPR LTD located?

toggle

LOOPR LTD is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does LOOPR LTD do?

toggle

LOOPR LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does LOOPR LTD have?

toggle

LOOPR LTD had 19 employees in 2022.

What is the latest filing for LOOPR LTD?

toggle

The latest filing was on 21/05/2025: Cessation of Lucas Bertrand as a person with significant control on 2025-02-04.