Background WavePink WaveYellow Wave

PRELOADED LIMITED (04195538)

PRELOADED LIMITED (04195538) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PRELOADED LIMITED has been registered for 24 years. Current directors include WALSH, Claire Bevin, Ms..

Company Number
04195538
Status
active
Type
ltd
Incorporated
6 April 2001
Age
24 years
Address
The Arts Building, London, N4 3JG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WALSH, Claire Bevin, Ms.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRELOADED LIMITED

PRELOADED LIMITED is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PRELOADED LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04195538

LTD Company

Age

24 Years

Incorporated 6 April 2001

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

The Arts Building Morris Place London, N4 3JG,

Previous Addresses

52 Old Steine Old Steine Brighton BN1 1NH
From: 7 April 2015To: 15 June 2022
Kemp House 152-160 City Road London EC1V 2DW
From: 6 April 2001To: 7 April 2015
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 10
Director Left
Oct 10
Funding Round
Aug 11
Funding Round
Sept 11
Director Joined
Jul 13
Director Joined
Jul 13
Capital Update
Apr 14
Share Issue
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Apr 16
Loan Secured
Apr 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Left
Jun 18
Director Joined
Oct 20
Loan Secured
Jul 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
Loan Cleared
Apr 25
Owner Exit
Apr 25
Director Left
Nov 25
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

WALSH, Claire Bevin, Ms.

Active
New Street Square, LondonEC4A 3BF
Born July 1976
Director
Appointed 09 Oct 2020

CANTY, Paul

Resigned
34 Ruskin Park House, LondonSE5 8TQ
Secretary
Appointed 06 Apr 2001
Resigned 12 May 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

BOOTH, Katherine

Resigned
152-160 City Road, LondonEC1V 2DW
Born April 1979
Director
Appointed 01 May 2013
Resigned 27 Feb 2015

CANTY, Paul

Resigned
34 Ruskin Park House, LondonSE5 8TQ
Born May 1967
Director
Appointed 06 Apr 2001
Resigned 10 Jul 2015

CORRADI, Roberto

Resigned
Elm Grove, LondonSE15 5DB
Born September 1970
Director
Appointed 06 Apr 2001
Resigned 31 Dec 2008

COSFORD, Kerin

Resigned
Boundary St Flat 308, LondonE2 7SQ
Born March 1979
Director
Appointed 01 Apr 2009
Resigned 23 Mar 2010

ELTON, Neil Anthony

Resigned
Old Steine, BrightonBN1 1NH
Born March 1971
Director
Appointed 12 Dec 2014
Resigned 10 Mar 2022

HUNT, Philip Swinson

Resigned
Little Queenwood Chobham Road, ChertseyKT16 0QD
Born March 1961
Director
Appointed 01 May 2007
Resigned 12 May 2014

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Morris Place, LondonN4 3JG
Born May 1974
Director
Appointed 10 Mar 2022
Resigned 23 Oct 2025

SAMETT, Gary James

Resigned
69 Fallsbrook Road, LondonSW16 6DV
Born April 1966
Director
Appointed 06 Apr 2001
Resigned 06 May 2005

SATCHELL, Jonathan David

Resigned
Old Steine, BrightonBN1 1NH
Born October 1966
Director
Appointed 12 May 2014
Resigned 28 Apr 2023

STEPHENS, Mark

Resigned
3 Hamilton Road, LondonW4 1AL
Born October 1966
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2010

STUART, Philip

Resigned
68 Gibson Gardens, LondonN16 5SW
Born August 1977
Director
Appointed 15 Jun 2002
Resigned 21 Jun 2018

YULE, Cameron

Resigned
Old Steine, BrightonBN1 1NH
Born January 1983
Director
Appointed 01 May 2013
Resigned 31 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
119-121 Cannon Street, LondonEC4N 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Memorandum Articles
26 April 2017
MAMA
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Termination Director Company
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Alter Shares Subdivision
1 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
23 April 2014
SH19Statement of Capital
Legacy
23 April 2014
SH20SH20
Legacy
23 April 2014
CAP-SSCAP-SS
Resolution
23 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Memorandum Articles
11 February 2013
MEM/ARTSMEM/ARTS
Resolution
11 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Statement Of Companys Objects
13 June 2011
CC04CC04
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
169169
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
4 April 2003
88(2)R88(2)R
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
88(2)R88(2)R
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation