LOOPUP LIMITED

Register to unlock more data on OkredoRegister

LOOPUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04677393

Incorporation date

25/02/2003

Size

Full

Contacts

Registered address

Registered address

52 Tabernacle Street, London EC2A 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon30/08/2025
Registration of charge 046773930007, created on 2025-08-15
dot icon18/08/2025
Satisfaction of charge 046773930003 in full
dot icon18/08/2025
Satisfaction of charge 046773930004 in full
dot icon18/08/2025
Satisfaction of charge 046773930005 in full
dot icon18/08/2025
Satisfaction of charge 046773930006 in full
dot icon22/07/2025
Satisfaction of charge 2 in full
dot icon04/07/2025
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/03/2025
Change of details for Loopup Group Plc as a person with significant control on 2024-04-11
dot icon14/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Registration of charge 046773930006, created on 2024-09-05
dot icon05/08/2024
Registration of charge 046773930005, created on 2024-08-01
dot icon01/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon01/12/2023
Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on 2023-12-01
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon13/02/2023
Registered office address changed from The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England to 9 Appold Street London EC2A 2AP on 2023-02-13
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon21/12/2021
Termination of appointment of Simon Peter Healey as a director on 2021-12-17
dot icon21/12/2021
Termination of appointment of Simon Peter Healey as a secretary on 2021-12-17
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon02/12/2020
Appointment of Mr Simon Peter Healey as a director on 2020-12-01
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon09/12/2019
Registered office address changed from 1st Floor 78 Kingsland Road London E2 8DP to The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ on 2019-12-09
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon15/08/2018
Resolutions
dot icon15/06/2018
Resolutions
dot icon30/05/2018
Resolutions
dot icon21/05/2018
Registration of charge 046773930003, created on 2018-05-16
dot icon21/05/2018
Registration of charge 046773930004, created on 2018-05-16
dot icon16/04/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Appointment of Mr Simon Peter Healey as a secretary on 2017-06-16
dot icon16/06/2017
Termination of appointment of Alastair Ofei Keatley as a secretary on 2017-06-16
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/02/2017
Statement of capital following an allotment of shares on 2016-04-15
dot icon23/11/2016
Resolutions
dot icon16/09/2016
Second filing for the termination of Andrew Scott as a director
dot icon18/08/2016
Termination of appointment of Michael Eugene Reynolds as a director on 2016-08-02
dot icon18/08/2016
Termination of appointment of Andrew Scott as a director on 2016-08-02
dot icon18/08/2016
Termination of appointment of Nicolas Robert Goulet Wright as a director on 2016-08-02
dot icon18/08/2016
Termination of appointment of Barmak Meftah as a director on 2016-08-17
dot icon17/08/2016
Resolutions
dot icon17/08/2016
Resolutions
dot icon13/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Alastair Ofei Keatley as a secretary on 2016-02-02
dot icon02/02/2016
Termination of appointment of Robert John Baugh as a secretary on 2016-02-02
dot icon21/01/2016
Resolutions
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon19/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-09-24
dot icon13/10/2014
Appointment of Mr Barmak Meftah as a director on 2014-10-08
dot icon10/10/2014
Resolutions
dot icon09/10/2014
Auditor's resignation
dot icon09/10/2014
Miscellaneous
dot icon17/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/03/2014
Satisfaction of charge 1 in full
dot icon24/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon23/04/2013
Register(s) moved to registered office address
dot icon04/09/2012
Resolutions
dot icon17/05/2012
Appointment of Michael Reynolds as a director
dot icon23/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/02/2012
Resolutions
dot icon17/01/2012
Registered office address changed from , 12 Tokenhouse Yard, London, EC2R 7AS on 2012-01-17
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon17/03/2011
Sub-division of shares on 2011-02-17
dot icon16/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr. Stephen Graham Flavell on 2011-02-25
dot icon15/03/2011
Director's details changed for Nicolas Robert Goulet Wright on 2011-02-25
dot icon15/03/2011
Register(s) moved to registered office address
dot icon15/03/2011
Secretary's details changed for Robert John Baugh on 2011-02-25
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon10/03/2011
Re-conversion of shares on 2011-02-17
dot icon12/01/2011
Termination of appointment of Brian Wellens as a director
dot icon08/10/2010
Director's details changed for Andrew Scott on 2010-10-07
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Director's details changed for Thomas Michael Hughes on 2010-03-17
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon30/12/2009
Termination of appointment of Geoffrey Cannon as a director
dot icon13/08/2009
Memorandum and Articles of Association
dot icon26/05/2009
Return made up to 25/02/09; full list of members
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Location of register of members
dot icon26/05/2009
Director's change of particulars / stephen flavell / 21/05/2009
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Ad 25/01/09-12/03/09\gbp si [email protected]=70286.16157\gbp ic 288.16461/70574.32618\
dot icon16/04/2009
Conso
dot icon16/04/2009
Nc inc already adjusted 25/01/09
dot icon16/04/2009
Resolutions
dot icon14/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 25/02/08; full list of members
dot icon28/11/2007
Ad 25/01/07--------- £ si [email protected]
dot icon27/06/2007
Ad 25/01/07-30/03/07 £ si [email protected]
dot icon08/06/2007
Accounts for a small company made up to 2006-12-31
dot icon09/03/2007
Return made up to 25/02/07; change of members
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Nc inc already adjusted 16/01/07
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon16/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon06/11/2006
Secretary resigned
dot icon06/11/2006
Ad 23/06/06-31/08/06 £ si [email protected]= 45 £ ic 148/193
dot icon06/11/2006
New secretary appointed
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon22/08/2006
New director appointed
dot icon18/07/2006
Memorandum and Articles of Association
dot icon18/07/2006
£ nc 245/312 04/05/06
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon12/04/2006
Return made up to 25/02/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: 54 haymarket, london, greater london, SW1Y 4RP
dot icon15/02/2006
Director's particulars changed
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/12/2005
Ad 06/05/05-31/10/05 £ si [email protected]= 17 £ ic 131/148
dot icon30/03/2005
Return made up to 25/02/05; full list of members
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Ad 06/01/05--------- £ si [email protected]=3 £ ic 126/129
dot icon11/01/2005
Memorandum and Articles of Association
dot icon11/01/2005
Nc inc already adjusted 31/12/04
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Ad 19/11/04--------- £ si [email protected]=2 £ ic 124/126
dot icon07/01/2005
Nc inc already adjusted 06/08/04
dot icon07/01/2005
Nc inc already adjusted 28/03/04
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Ad 10/09/04-21/09/04 £ si [email protected]=7 £ ic 117/124
dot icon06/09/2004
Memorandum and Articles of Association
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon22/07/2004
Ad 25/05/04-25/05/04 £ si [email protected]= 17 £ ic 100/117
dot icon26/04/2004
Memorandum and Articles of Association
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon17/03/2004
Return made up to 25/02/04; full list of members
dot icon15/01/2004
Registered office changed on 15/01/04 from: flat 6, 69 belgrave road, london, SW1V 2BG
dot icon03/01/2004
Particulars of mortgage/charge
dot icon04/11/2003
Memorandum and Articles of Association
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Ad 09/09/03--------- £ si [email protected]= 17 £ ic 83/100
dot icon17/10/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon01/10/2003
Ad 25/02/03-28/07/03 £ si [email protected]= 82 £ ic 1/83
dot icon21/08/2003
Nc inc already adjusted 28/07/03
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
Director resigned
dot icon18/03/2003
Registered office changed on 18/03/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
New director appointed
dot icon25/02/2003
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
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2003 - 25/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/2003 - 25/02/2003
43699
Healey, Simon Peter
Director
01/12/2020 - 17/12/2021
7
Hill, David Anthony
Director
21/09/2004 - 20/01/2005
5
Scott, Andrew
Director
05/07/2006 - 17/08/2016
1

Persons with Significant Control

1
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 LOOPUP LIMITED

LOOPUP LIMITED is an(a) Active company incorporated on 25/02/2003 with the registered office located at 52 Tabernacle Street, London EC2A 4NJ. 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 LOOPUP LIMITED?

toggle

LOOPUP LIMITED is currently Active. It was registered on 25/02/2003 .

Where is LOOPUP LIMITED located?

toggle

LOOPUP LIMITED is registered at 52 Tabernacle Street, London EC2A 4NJ.

What does LOOPUP LIMITED do?

toggle

LOOPUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LOOPUP LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.