Background WavePink WaveYellow Wave

LOXKO VENTURE MANAGERS LTD (02592937)

LOXKO VENTURE MANAGERS LTD (02592937) is an active UK company. incorporated on 19 March 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. LOXKO VENTURE MANAGERS LTD has been registered for 35 years. Current directors include CLARK, Reginald Blythe.

Company Number
02592937
Status
active
Type
ltd
Incorporated
19 March 1991
Age
35 years
Address
First Floor, London, WC2A 1LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Reginald Blythe
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOXKO VENTURE MANAGERS LTD

LOXKO VENTURE MANAGERS LTD is an active company incorporated on 19 March 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. LOXKO VENTURE MANAGERS LTD was registered 35 years ago.(SIC: 70100, 70229)

Status

active

Active since 35 years ago

Company No

02592937

LTD Company

Age

35 Years

Incorporated 19 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

LONDON & OXFORD HOLDINGS LTD
From: 5 July 1993To: 17 July 2000
BOWCLARK ENTERPRISES (UK) LIMITED
From: 19 March 1991To: 5 July 1993
Contact
Address

First Floor 1 Chancery Lane London, WC2A 1LF,

Previous Addresses

22 Great James Street London WC1N 3ES
From: 19 March 1991To: 11 June 2024
Timeline

7 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Nov 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 18
Director Left
Jan 18
New Owner
May 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GORDON, James Douglas Strachan

Active
Flat 5, LondonW1N 1DE
Secretary
Appointed 29 Sept 2000

CLARK, Reginald Blythe

Active
5 Maze Road, RichmondTW9 3DA
Born March 1958
Director
Appointed 19 Mar 1991

CLARK, Judith Anne

Resigned
5 Maze Road, RichmondTW9 3DA
Secretary
Appointed 26 Feb 1997
Resigned 29 Sept 2000

CLARK, Reginald Blythe

Resigned
5 Maze Road, RichmondTW9 3DA
Secretary
Appointed 19 Mar 1991
Resigned 15 Jun 1994

LEEDS, Emma Clare

Resigned
88 Oakhill Road, SevenoaksTN13 1NT
Secretary
Appointed 01 Sept 1996
Resigned 26 Feb 1997

RULE, Lucinda Sophia

Resigned
68b Rosebury Road, LondonSW6 2NG
Secretary
Appointed 15 Jun 1994
Resigned 01 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1991
Resigned 19 Mar 1991

BRETT, Paul Victor

Resigned
Oak Lodge, SevenoaksTN15 0HX
Born March 1958
Director
Appointed 18 Feb 2002
Resigned 07 Mar 2002

CLARK, Judith Anne

Resigned
5 Maze Road, RichmondTW9 3DA
Born April 1960
Director
Appointed 19 Mar 1991
Resigned 29 Sept 2000

COETZEE, Tarryn-Anne

Resigned
Great James Street, LondonWC1N 3ES
Born February 1987
Director
Appointed 01 Oct 2009
Resigned 24 Dec 2010

FREWEN, William Francis

Resigned
12 Neville Street, LondonSW7 3AR
Born August 1959
Director
Appointed 18 Feb 2002
Resigned 07 Mar 2002

HABERGHAM, William David Robert

Resigned
7 Oaklands Grove, LeedsLS16 8NP
Born August 1959
Director
Appointed 29 Sept 2000
Resigned 20 Jun 2001

LOCK, Andrew George Edwin

Resigned
29 Romans Way, PyrfordGU22 8TR
Born November 1960
Director
Appointed 16 Aug 2001
Resigned 18 Feb 2002

TAKAHASHI, Saburo

Resigned
Great James Street, LondonWC1N 3ES
Born April 1972
Director
Appointed 24 Dec 2010
Resigned 31 Dec 2017

YELDON, Peter James

Resigned
The Tythings The Plantation, SalisburySP5 1RE
Born May 1962
Director
Appointed 23 Apr 2002
Resigned 22 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 1991
Resigned 19 Mar 1991

Persons with significant control

1

Mr Reginald Blythe Clark

Active
1 Chancery Lane, LondonWC2A 1LF
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Miscellaneous
12 November 2002
MISCMISC
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
88(2)R88(2)R
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 June 1997
AUDAUD
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
18 July 1995
88(2)R88(2)R
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1993
287Change of Registered Office
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
28 October 1991
224224
Legacy
25 July 1991
287Change of Registered Office
Legacy
17 April 1991
287Change of Registered Office
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Incorporation Company
19 March 1991
NEWINCIncorporation