LOQUORUM LTD

Register to unlock more data on OkredoRegister

LOQUORUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502195

Incorporation date

02/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Earlswood Street, Greenwich, London SE10 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Nkechi Angela Mbamali as a director on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon03/07/2023
Appointment of Ms Enuma Gladys Mbamali as a director on 2023-07-03
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon27/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Dr Nkechi Angela Mbamali on 2010-08-02
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 02/08/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 02/08/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 02/08/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 02/08/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 02/08/05; full list of members
dot icon20/08/2004
Return made up to 02/08/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/08/2003
Return made up to 02/08/03; full list of members
dot icon30/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Registered office changed on 24/10/02 from: suite b, 29 harley street london W1N 1DA
dot icon13/09/2002
Certificate of change of name
dot icon02/08/2002
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
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
321.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mbamali, Enuma Gladys
Director
03/07/2023 - Present
4
Mbamali, Enuma Gladys
Secretary
18/10/2002 - Present
-
Mbamali, Enuma Gladys
Director
02/08/2002 - 18/10/2002
-
Mbamali, Nkechi Angela, Dr
Secretary
02/08/2002 - 18/10/2002
-
Mbamali, Nkechi Angela, Dr
Director
18/10/2002 - 04/07/2023
-

Persons with Significant Control

2
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 LOQUORUM LTD

LOQUORUM LTD is an(a) Active company incorporated on 02/08/2002 with the registered office located at 21 Earlswood Street, Greenwich, London SE10 9ET. 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 LOQUORUM LTD?

toggle

LOQUORUM LTD is currently Active. It was registered on 02/08/2002 .

Where is LOQUORUM LTD located?

toggle

LOQUORUM LTD is registered at 21 Earlswood Street, Greenwich, London SE10 9ET.

What does LOQUORUM LTD do?

toggle

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

What is the latest filing for LOQUORUM LTD?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.