THROUGH THE LOOP CONSULTING LIMITED

Register to unlock more data on OkredoRegister

THROUGH THE LOOP CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222981

Incorporation date

10/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1996)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon22/01/2025
Change of details for Ms Carol Anne Samms as a person with significant control on 2025-01-20
dot icon22/01/2025
Change of details for Mr Peter David Austen as a person with significant control on 2025-01-20
dot icon22/01/2025
Director's details changed for Ms Carol Anne Samms on 2025-01-20
dot icon22/01/2025
Director's details changed for Mr Peter David Austen on 2025-01-20
dot icon22/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-22
dot icon22/01/2025
Secretary's details changed for Mr Peter David Austen on 2025-01-20
dot icon22/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon10/07/2023
Director's details changed for Mr Peter David Austen on 2023-07-10
dot icon10/07/2023
Change of details for Mr Peter David Austen as a person with significant control on 2023-07-10
dot icon10/07/2023
Change of details for Ms Carol Anne Samms as a person with significant control on 2023-07-10
dot icon10/07/2023
Secretary's details changed for Mr Peter David Austen on 2023-07-10
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon15/12/2021
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2021-12-15
dot icon14/12/2021
Change of details for Ms Carol Anne Samms as a person with significant control on 2021-12-14
dot icon14/12/2021
Change of details for Mr Peter David Austen as a person with significant control on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Peter David Austen on 2021-12-14
dot icon14/12/2021
Secretary's details changed for Mr Peter David Austen on 2021-12-14
dot icon14/12/2021
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14
dot icon24/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon06/05/2021
Registered office address changed from 7-8 Boston Drive Bourne End Buckinghamshire SL8 5YS to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2021-05-06
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon12/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon18/01/2016
Appointment of Mr Peter David Austen as a director on 2015-12-31
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon08/02/2011
Statement of capital on 2011-02-08
dot icon25/01/2011
Statement by directors
dot icon25/01/2011
Solvency statement dated 12/01/11
dot icon25/01/2011
Resolutions
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Mr Peter David Austen on 2010-07-10
dot icon07/09/2010
Director's details changed for Carol Anne Samms on 2010-07-10
dot icon20/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 10/07/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon31/07/2008
Return made up to 10/07/08; full list of members
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 10/07/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 10/07/06; full list of members
dot icon26/07/2006
Location of debenture register
dot icon26/07/2006
Location of register of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: 7-8 eghams court boston drive bourne end berkshire SL6 9NY
dot icon26/07/2006
Secretary's particulars changed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 10/07/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/07/2003
Return made up to 10/07/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon19/08/2002
Return made up to 10/07/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-06-30
dot icon24/07/2001
Return made up to 10/07/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
Return made up to 10/07/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-06-30
dot icon24/08/1999
Return made up to 10/07/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/10/1998
Particulars of mortgage/charge
dot icon14/07/1998
Return made up to 10/07/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon24/09/1997
Return made up to 10/07/97; full list of members
dot icon08/06/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon08/10/1996
Particulars of mortgage/charge
dot icon13/08/1996
Ad 31/07/96--------- £ si 46000@1=46000 £ ic 2/46002
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
Registered office changed on 15/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.54K
-
0.00
51.81K
-
2022
2
39.44K
-
0.00
40.21K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/07/1996 - 09/07/1996
16011
London Law Services Limited
Nominee Director
09/07/1996 - 09/07/1996
15403
Samms, Carol Anne
Director
10/07/1996 - Present
1
Austen, Peter David
Director
31/12/2015 - Present
22
Austen, Peter David
Secretary
01/02/2008 - Present
3

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 THROUGH THE LOOP CONSULTING LIMITED

THROUGH THE LOOP CONSULTING LIMITED is an(a) Active company incorporated on 10/07/1996 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 3 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 THROUGH THE LOOP CONSULTING LIMITED?

toggle

THROUGH THE LOOP CONSULTING LIMITED is currently Active. It was registered on 10/07/1996 .

Where is THROUGH THE LOOP CONSULTING LIMITED located?

toggle

THROUGH THE LOOP CONSULTING LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does THROUGH THE LOOP CONSULTING LIMITED do?

toggle

THROUGH THE LOOP CONSULTING LIMITED operates in the Growing of grapes (01.21 - SIC 2007) sector.

What is the latest filing for THROUGH THE LOOP CONSULTING LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.