Background WavePink WaveYellow Wave

LOANS.CO.UK LIMITED (03391635)

LOANS.CO.UK LIMITED (03391635) is an active UK company. incorporated on 24 June 1997. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOANS.CO.UK LIMITED has been registered for 28 years. Current directors include AMBANI, Anish Bipin, SUBBRAMONEY, Praven.

Company Number
03391635
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
Cawley House, Chester, CH4 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AMBANI, Anish Bipin, SUBBRAMONEY, Praven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOANS.CO.UK LIMITED

LOANS.CO.UK LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOANS.CO.UK LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03391635

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PRIORITY ONE LIMITED
From: 24 June 1997To: 31 August 2000
Contact
Address

Cawley House Chester Business Park Chester, CH4 9FB,

Previous Addresses

Stansfield House Chester Business Park Chester CH4 9QQ
From: 24 June 1997To: 22 February 2019
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Jan 11
Director Left
Feb 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Jan 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 01 Jan 2008

AMBANI, Anish Bipin

Active
Gresham Street, LondonEC2V 7HN
Born January 1977
Director
Appointed 01 Mar 2023

SUBBRAMONEY, Praven

Active
Gresham Street, LondonEC2V 7HN
Born November 1980
Director
Appointed 17 Jun 2025

BROOKS, Michael James

Resigned
17 Blackmore Way, WheathampsteadAL4 8LJ
Secretary
Appointed 30 Apr 2002
Resigned 29 Nov 2005

COWHAM, David Clifford

Resigned
Westwood Farm, ChipperfieldWD4 9AR
Secretary
Appointed 25 Jun 1999
Resigned 16 Jan 2002

COWHAM, David Francis

Resigned
1 Temple Close, WatfordWD1 3DR
Secretary
Appointed 24 Jun 1997
Resigned 25 Jun 1999

PUMFREY, Donna Wendy

Resigned
Stansfield House, ChesterCH4 9FB
Secretary
Appointed 29 Nov 2005
Resigned 01 Jan 2008

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

BACK, Jonathan David

Resigned
Darland Hall Farm House, WrexhamLL12 0BA
Born June 1963
Director
Appointed 01 Aug 2005
Resigned 08 Mar 2006

BAMFORD, Patrick John

Resigned
17 Lysander Way, Abbots LangleyWD5 0TN
Born September 1960
Director
Appointed 14 Mar 2005
Resigned 01 Aug 2005

BRADLEY, Colin Walter

Resigned
Chester Business Park, ChesterCH4 9FB
Born January 1955
Director
Appointed 12 Nov 2013
Resigned 24 Apr 2015

BRADLEY, Colin Walter

Resigned
Horseshoe Cottage, Llanarmon Yn IalCH7 4QF
Born January 1955
Director
Appointed 31 Jan 2006
Resigned 30 Apr 2006

BROOKS, Michael James

Resigned
17 Blackmore Way, WheathampsteadAL4 8LJ
Born November 1969
Director
Appointed 01 Dec 2001
Resigned 01 Aug 2005

CORFIELD, Elyn Jane

Resigned
Chester Business Park, ChesterCH4 9FB
Born September 1969
Director
Appointed 08 Jul 2015
Resigned 09 Jan 2023

COWHAM, David Francis

Resigned
Portal 3 30c, C/Alturo Rubinstein26900
Born June 1940
Director
Appointed 21 Dec 2000
Resigned 16 Jan 2002

COWHAM, David Francis

Resigned
1 Temple Close, WatfordWD1 3DR
Born June 1940
Director
Appointed 01 Jul 1998
Resigned 04 Apr 2000

COWHAM, David Clifford

Resigned
Cloverleaf, ChipperfieldWD4 9DR
Born August 1967
Director
Appointed 24 Jun 1997
Resigned 04 Oct 2006

CRAIG, Ian Ashley

Resigned
Chester Business Park, ChesterCH4 9QQ
Born July 1959
Director
Appointed 07 Aug 2008
Resigned 31 Jul 2013

DE ANGELO, Salvatore Andrew

Resigned
Tower House, ChesterCH4 8AR
Born March 1953
Director
Appointed 01 Aug 2005
Resigned 31 Jan 2006

FLYNN, Shane Grahame

Resigned
The Old Rectory, ChesterCH4 9HD
Born February 1962
Director
Appointed 01 Aug 2005
Resigned 31 Jan 2006

GOGOI, Hiral

Resigned
London Wall, LondonEC2Y 5AJ
Born August 1979
Director
Appointed 09 Jan 2023
Resigned 18 Jun 2025

GREENE, Michele Sylvia

Resigned
Stansfield House, ChesterCH4 9FB
Born September 1965
Director
Appointed 31 Jan 2006
Resigned 04 Jul 2013

GREER, Julieann

Resigned
Cestria, BovingdonHP3 0DR
Born August 1972
Director
Appointed 15 Jan 2003
Resigned 12 Sept 2008

HAYES, Stephen Edward

Resigned
Bullsland Farm, RickmansworthWD3 5BG
Born June 1961
Director
Appointed 24 Jun 1997
Resigned 24 Nov 2006

HAYNES, Caroline June

Resigned
Chester Business Park, ChesterCH4 9FB
Born December 1971
Director
Appointed 05 Oct 2006
Resigned 25 May 2017

HENDERSON, Peter Forrest

Resigned
Chester Business Park, ChesterCH4 9QQ
Born December 1966
Director
Appointed 23 Oct 2017
Resigned 02 Nov 2018

HEWES, John Joseph

Resigned
351 Applebrook Drive, Malvern
Born July 1948
Director
Appointed 01 Aug 2005
Resigned 30 Dec 2005

HUMPHREYS, Sean Kieran

Resigned
Chester Business Park, ChesterCH4 9FB
Born December 1970
Director
Appointed 25 Nov 2013
Resigned 22 Nov 2019

LINSZ, Mark Douglas

Resigned
Stansfield House, ChesterCH4 9FB
Born May 1964
Director
Appointed 10 Jul 2006
Resigned 07 Sept 2006

MACKINLAY, Adele Margaret

Resigned
Ragg's Hill Shieling, Bangor On DeeLL13 0BD
Born June 1970
Director
Appointed 01 Aug 2005
Resigned 28 Feb 2006

MACLEAN, Robert Angus

Resigned
17 Newall Close, ChesterCH3 9PP
Born June 1969
Director
Appointed 10 Jul 2006
Resigned 09 Jul 2007

MILLAN, James Henri

Resigned
105a Theobald Street, BorehamwoodWD6 4PT
Born December 1975
Director
Appointed 13 Oct 2003
Resigned 01 Aug 2005

O'DOHERTY, Ian

Resigned
Stansfield House, ChesterCH4 9FB
Born June 1962
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2017

PELLEY, Andrew John

Resigned
Broadwater, Great GaddesdenHP1 3BW
Born July 1973
Director
Appointed 01 Dec 2001
Resigned 01 Aug 2005

PEREZ, Israel Santos

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1972
Director
Appointed 09 Dec 2019
Resigned 24 Feb 2023

Persons with significant control

1

Chester Business Park, ChesterCH4 9FB

Nature of Control

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

Filing History

216

Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Statement Of Companys Objects
4 October 2021
CC04CC04
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
11 October 2011
RP04RP04
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Resolution
30 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
10 October 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
17 August 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
29 February 2008
287Change of Registered Office
Legacy
28 February 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Auditors Resignation Company
25 October 2006
AUDAUD
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363aAnnual Return
Legacy
13 July 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Legacy
4 June 2003
287Change of Registered Office
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
17 December 2002
288cChange of Particulars
Legacy
7 October 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288cChange of Particulars
Legacy
28 May 2002
288cChange of Particulars
Memorandum Articles
24 May 2002
MEM/ARTSMEM/ARTS
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
155(6)a155(6)a
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288cChange of Particulars
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Memorandum Articles
11 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
4 September 1998
287Change of Registered Office
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
6 August 1997
225Change of Accounting Reference Date
Legacy
6 August 1997
88(2)R88(2)R
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Incorporation Company
24 June 1997
NEWINCIncorporation