LOOPUP LIMITED
Overview
Company Name | LOOPUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04677393 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOOPUP LIMITED?
Company Name | From | Until |
---|---|---|
RING2 COMMUNICATIONS LIMITED | Feb 25, 2003 | Feb 25, 2003 |
What are the latest accounts for LOOPUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOOPUP LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for LOOPUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Loopup Group Plc as a person with significant control on Apr 11, 2024 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||||||
Registration of charge 046773930006, created on Sep 05, 2024 | 16 pages | MR01 | ||||||||||||||
Registration of charge 046773930005, created on Aug 01, 2024 | 21 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on Dec 01, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Peter Healey as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Peter Healey as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Peter Healey as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of LOOPUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLAVELL, Stephen Graham | Director | Tabernacle Street EC2A 4NJ London 52 England | United Kingdom | British | Director | 88182240003 | ||||
HUGHES, Thomas Michael | Director | Tabernacle Street EC2A 4NJ London 52 England | United States | British | Entrepreneur | 247238170001 | ||||
BAUGH, Robert John | Secretary | 78 Kingsland Road E2 8DP London 1st Floor United Kingdom | British | 116652630001 | ||||||
FLAVELL, Stephen Graham | Secretary | Flat 6 69 Belgrave Road SW1V 2BG London | British | Director | 88182240001 | |||||
HEALEY, Simon Peter | Secretary | Unit 2.10, 56 Shoreditch High Street E1 6JJ London The Tea Building England | 233719380001 | |||||||
KEATLEY, Alastair Ofei | Secretary | 78 Kingsland Road E2 8DP London 1st Floor | 204745130001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CANNON, Geoffrey Nelson | Director | Flat 2 60 Southwood Lane Highgate N6 5DY London | England | Canadian | Private Investor | 102380270002 | ||||
GOULET WRIGHT, Nicolas Robert | Director | 78 Kingsland Road E2 8DP London 1st Floor United Kingdom | Spain | Irish | Venture Capitalist | 118762280001 | ||||
HEALEY, Simon Peter | Director | Unit 2.10, 56 Shoreditch High Street E1 6JJ London The Tea Building England | England | British | Director | 277200460001 | ||||
HILL, David Anthony | Director | 3 Marlborough Road TW10 6JT Richmond Surrey | United Kingdom | British | Management Consultant | 10098430002 | ||||
MEFTAH, Barmak | Director | 78 Kingsland Road E2 8DP London 1st Floor | United States | American | Business Executive | 191748950001 | ||||
REYNOLDS, Michael Eugene | Director | 78 Kingsland Road E2 8DP London 1st Floor United Kingdom | United States | American | Director | 169221290001 | ||||
SCOTT, Andrew | Director | 78 Kingsland Road E2 8DP London 1st Floor | New Zealand | British | Accountant | 72670720002 | ||||
WELLENS, Brian Melchior | Director | 9 Broadmoor Avenue Colorado Springs Co 80906 Usa | Us | Finance | 93604400002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LOOPUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Loopup Group Limited | Aug 02, 2016 | Tabernacle Street EC2A 4NJ London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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