About

Registered Number: 03498849
Date of Incorporation: 26/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Loop Technology Centre Paceycombe Way, Poundbury, Dorchester, Dorset, DT1 3EW,

 

Loop Technology Ltd was founded on 26 January 1998 with its registered office in Dorchester, it's status in the Companies House registry is set to "Active". This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REECE, Alun John 26 January 1998 - 1
REECE, Samantha Jane 01 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 11 January 2019
MR01 - N/A 20 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 29 June 2016
MR01 - N/A 18 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 26 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 13 February 2008
363a - Annual Return 12 February 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 31 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 24 May 1999
225 - Change of Accounting Reference Date 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 09 June 2016 Outstanding

N/A

Debenture 12 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.