LOOPUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOOPUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04677393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOOPUP LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is LOOPUP LIMITED located?

    Registered Office Address
    52 Tabernacle Street
    EC2A 4NJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOOPUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RING2 COMMUNICATIONS LIMITEDFeb 25, 2003Feb 25, 2003

    What are the latest accounts for LOOPUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOOPUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for LOOPUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with updates

    4 pagesCS01

    Change of details for Loopup Group Plc as a person with significant control on Apr 11, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Registration of charge 046773930006, created on Sep 05, 2024

    16 pagesMR01

    Registration of charge 046773930005, created on Aug 01, 2024

    21 pagesMR01

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on Dec 01, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    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 Feb 13, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    47 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Peter Healey as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of Simon Peter Healey as a secretary on Dec 17, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Peter Healey as a director on Dec 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    46 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    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 Dec 09, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    44 pagesAA

    Confirmation statement made on Feb 25, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of LOOPUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAVELL, Stephen Graham
    Tabernacle Street
    EC2A 4NJ London
    52
    England
    Director
    Tabernacle Street
    EC2A 4NJ London
    52
    England
    United KingdomBritishDirector88182240003
    HUGHES, Thomas Michael
    Tabernacle Street
    EC2A 4NJ London
    52
    England
    Director
    Tabernacle Street
    EC2A 4NJ London
    52
    England
    United StatesBritishEntrepreneur247238170001
    BAUGH, Robert John
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United Kingdom
    Secretary
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United Kingdom
    British116652630001
    FLAVELL, Stephen Graham
    Flat 6
    69 Belgrave Road
    SW1V 2BG London
    Secretary
    Flat 6
    69 Belgrave Road
    SW1V 2BG London
    BritishDirector88182240001
    HEALEY, Simon Peter
    Unit 2.10, 56 Shoreditch High Street
    E1 6JJ London
    The Tea Building
    England
    Secretary
    Unit 2.10, 56 Shoreditch High Street
    E1 6JJ London
    The Tea Building
    England
    233719380001
    KEATLEY, Alastair Ofei
    78 Kingsland Road
    E2 8DP London
    1st Floor
    Secretary
    78 Kingsland Road
    E2 8DP London
    1st Floor
    204745130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CANNON, Geoffrey Nelson
    Flat 2 60 Southwood Lane
    Highgate
    N6 5DY London
    Director
    Flat 2 60 Southwood Lane
    Highgate
    N6 5DY London
    EnglandCanadianPrivate Investor102380270002
    GOULET WRIGHT, Nicolas Robert
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United Kingdom
    Director
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United Kingdom
    SpainIrishVenture Capitalist118762280001
    HEALEY, Simon Peter
    Unit 2.10, 56 Shoreditch High Street
    E1 6JJ London
    The Tea Building
    England
    Director
    Unit 2.10, 56 Shoreditch High Street
    E1 6JJ London
    The Tea Building
    England
    EnglandBritishDirector277200460001
    HILL, David Anthony
    3 Marlborough Road
    TW10 6JT Richmond
    Surrey
    Director
    3 Marlborough Road
    TW10 6JT Richmond
    Surrey
    United KingdomBritishManagement Consultant10098430002
    MEFTAH, Barmak
    78 Kingsland Road
    E2 8DP London
    1st Floor
    Director
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United StatesAmericanBusiness Executive191748950001
    REYNOLDS, Michael Eugene
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United Kingdom
    Director
    78 Kingsland Road
    E2 8DP London
    1st Floor
    United Kingdom
    United StatesAmericanDirector169221290001
    SCOTT, Andrew
    78 Kingsland Road
    E2 8DP London
    1st Floor
    Director
    78 Kingsland Road
    E2 8DP London
    1st Floor
    New ZealandBritishAccountant72670720002
    WELLENS, Brian Melchior
    9 Broadmoor Avenue
    Colorado Springs
    Co 80906
    Usa
    Director
    9 Broadmoor Avenue
    Colorado Springs
    Co 80906
    Usa
    UsFinance93604400002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LOOPUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loopup Group Limited
    Tabernacle Street
    EC2A 4NJ London
    52
    England
    Aug 02, 2016
    Tabernacle Street
    EC2A 4NJ London
    52
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number09980752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0