Background WavePink WaveYellow Wave

LOSCA LIMITED (04204569)

LOSCA LIMITED (04204569) is an active UK company. incorporated on 24 April 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LOSCA LIMITED has been registered for 24 years. Current directors include DAHAN, Jacques Jeremie.

Company Number
04204569
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
Ramillies House, London, W1F 7LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAHAN, Jacques Jeremie
SIC Codes
64209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOSCA LIMITED

LOSCA LIMITED is an active company incorporated on 24 April 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LOSCA LIMITED was registered 24 years ago.(SIC: 64209, 74909)

Status

active

Active since 24 years ago

Company No

04204569

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Ramillies House 1-2 Ramillies Street London, W1F 7LN,

Previous Addresses

Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
From: 13 May 2010To: 3 May 2018
117 a Munster Road London SW6 6DH
From: 24 April 2001To: 13 May 2010
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAHAN, Jacques Jeremie

Active
1-2 Ramillies Street, LondonW1F 7LN
Born November 1973
Director
Appointed 24 Apr 2001

B&A SECRETARIAL LTD

Resigned
Munster Road, LondonSW6 6DH
Corporate secretary
Appointed 01 Jun 2005
Resigned 24 Apr 2010

B&A SECSERV LIMITED

Resigned
First Floor, LondonSW1H 0DJ
Corporate secretary
Appointed 24 Apr 2001
Resigned 01 Jun 2005

H&C BUSINESS SERVICES LIMITED

Resigned
Vaughan Road, HarpendenAL5 4EE
Corporate secretary
Appointed 24 Apr 2010
Resigned 24 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 24 Apr 2001

Persons with significant control

1

Mr Jacques Jeremie Dahan

Active
1-2 Ramillies Street, LondonW1F 7LN
Born November 1973

Nature of Control

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

Filing History

93

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
31 May 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Gazette Notice Compulsary
28 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
29 May 2009
AAMDAAMD
Legacy
24 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Resolution
4 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 July 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
12 December 2005
244244
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
244244
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
244244
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
244244
Legacy
20 January 2003
288cChange of Particulars
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Incorporation Company
24 April 2001
NEWINCIncorporation