Background WavePink WaveYellow Wave

LOOPFIRE SYSTEMS LIMITED (04105160)

LOOPFIRE SYSTEMS LIMITED (04105160) is an active UK company. incorporated on 6 November 2000. with registered office in Ibstock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOOPFIRE SYSTEMS LIMITED has been registered for 25 years. Current directors include HUDSON, Joseph Henry.

Company Number
04105160
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUDSON, Joseph Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPFIRE SYSTEMS LIMITED

LOOPFIRE SYSTEMS LIMITED is an active company incorporated on 6 November 2000 with the registered office located in Ibstock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOOPFIRE SYSTEMS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04105160

LTD Company

Age

25 Years

Incorporated 6 November 2000

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SILVERDALE PARK LIMITED
From: 6 November 2000To: 15 January 2010
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

Leicester Road Ibstock Leicestershire LE67 6HS England
From: 2 March 2021To: 14 October 2024
Coppingford Hall Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5GP England
From: 15 December 2015To: 2 March 2021
Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG
From: 25 January 2010To: 15 December 2015
Greendale Court Clyst St Mary Exeter Devon EX5 1AW
From: 6 November 2000To: 25 January 2010
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Dec 14
Director Joined
Jan 15
Director Left
May 22
Director Joined
May 23
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 10 Feb 2025

BARRETT ROGERS, Marianne Patricia

Resigned
Oakwood,, TotnesTQ9 6NN
Secretary
Appointed 12 Nov 2001
Resigned 04 Jan 2010

BARRETT ROGERS, Marianne Patricia

Resigned
Oakwood,, TotnesTQ9 6NN
Secretary
Appointed 08 Nov 2000
Resigned 21 Dec 2000

DOUGLAS, Robert

Resigned
Coppingford Road, HuntingdonPE28 5GP
Secretary
Appointed 22 Apr 2016
Resigned 08 Nov 2019

GILES, Nicholas David Martin

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 08 Nov 2019
Resigned 27 Jan 2023

KELIHER, James Adam

Resigned
Homestone House, OttertonEX9 7HB
Secretary
Appointed 22 Dec 2000
Resigned 12 Nov 2001

KHALFEY, Shamshad

Resigned
Coppingford Road, HuntingdonPE28 5GP
Secretary
Appointed 01 Jun 2015
Resigned 22 Apr 2016

NUNEZ-MAIRA, Marcos

Resigned
11 River Meadows, ExeterEX2 8BD
Secretary
Appointed 06 Nov 2000
Resigned 08 Nov 2000

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 27 Jan 2023
Resigned 31 Jul 2024

ADAMS, Terence Charles

Resigned
Greendale House, ExeterEX5 1AW
Born October 1939
Director
Appointed 06 Nov 2000
Resigned 04 Jan 2010

BENNION, Angus William

Resigned
Leicester Road, IbstockLE67 6HS
Born March 1967
Director
Appointed 03 Nov 2011
Resigned 06 May 2022

BOWKETT, Darren

Resigned
IbstockLE67 6HS
Born January 1968
Director
Appointed 26 Jan 2015
Resigned 26 Aug 2025

HARDY, Stephen Philip

Resigned
Redlands Lane, RobertsbridgeTN32 5NG
Born January 1948
Director
Appointed 04 Jan 2010
Resigned 11 Dec 2014

KEAY, Gerald Walter

Resigned
Glanmor, ExmouthEX8 2DF
Born February 1957
Director
Appointed 29 Oct 2003
Resigned 04 Jan 2010

MCLEISH, Christopher Mark

Resigned
Ibstock, LeicestershireLE67 6HS
Born July 1970
Director
Appointed 02 May 2023
Resigned 10 Oct 2025

Persons with significant control

1

IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation