Background WavePink WaveYellow Wave

LOOPUP LIMITED (04677393)

LOOPUP LIMITED (04677393) is an active UK company. incorporated on 25 February 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOOPUP LIMITED has been registered for 23 years. Current directors include FLAVELL, Stephen Graham, HUGHES, Thomas Michael.

Company Number
04677393
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
52 Tabernacle Street, London, EC2A 4NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLAVELL, Stephen Graham, HUGHES, Thomas Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPUP LIMITED

LOOPUP LIMITED is an active company incorporated on 25 February 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LOOPUP LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04677393

LTD Company

Age

23 Years

Incorporated 25 February 2003

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 21 October 2025 (5 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

RING2 COMMUNICATIONS LIMITED
From: 25 February 2003To: 23 November 2016
Contact
Address

52 Tabernacle Street London, EC2A 4NJ,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 13 February 2023To: 1 December 2023
The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England
From: 9 December 2019To: 13 February 2023
1st Floor 78 Kingsland Road London E2 8DP
From: 17 January 2012To: 9 December 2019
, 12 Tokenhouse Yard, London, EC2R 7AS
From: 25 February 2003To: 17 January 2012
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 09
Director Left
Jan 11
Funding Round
Mar 11
Share Issue
Mar 11
Share Issue
Mar 11
Director Joined
May 12
Loan Cleared
Mar 14
Director Joined
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Feb 17
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Dec 20
Director Left
Dec 21
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FLAVELL, Stephen Graham

Active
Tabernacle Street, LondonEC2A 4NJ
Born February 1968
Director
Appointed 25 Feb 2003

HUGHES, Thomas Michael

Active
Tabernacle Street, LondonEC2A 4NJ
Born February 1968
Director
Appointed 25 Feb 2003

BAUGH, Robert John

Resigned
78 Kingsland Road, LondonE2 8DP
Secretary
Appointed 15 Oct 2006
Resigned 02 Feb 2016

FLAVELL, Stephen Graham

Resigned
Flat 6, LondonSW1V 2BG
Secretary
Appointed 25 Feb 2003
Resigned 15 Oct 2006

HEALEY, Simon Peter

Resigned
Unit 2.10, 56 Shoreditch High Street, LondonE1 6JJ
Secretary
Appointed 16 Jun 2017
Resigned 17 Dec 2021

KEATLEY, Alastair Ofei

Resigned
78 Kingsland Road, LondonE2 8DP
Secretary
Appointed 02 Feb 2016
Resigned 16 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 25 Feb 2003

CANNON, Geoffrey Nelson

Resigned
Flat 2 60 Southwood Lane, LondonN6 5DY
Born October 1950
Director
Appointed 21 Sept 2004
Resigned 24 Nov 2009

GOULET WRIGHT, Nicolas Robert

Resigned
78 Kingsland Road, LondonE2 8DP
Born September 1965
Director
Appointed 16 Jan 2007
Resigned 02 Aug 2016

HEALEY, Simon Peter

Resigned
Unit 2.10, 56 Shoreditch High Street, LondonE1 6JJ
Born June 1974
Director
Appointed 01 Dec 2020
Resigned 17 Dec 2021

HILL, David Anthony

Resigned
3 Marlborough Road, RichmondTW10 6JT
Born February 1943
Director
Appointed 21 Sept 2004
Resigned 20 Jan 2005

MEFTAH, Barmak

Resigned
78 Kingsland Road, LondonE2 8DP
Born December 1969
Director
Appointed 08 Oct 2014
Resigned 17 Aug 2016

REYNOLDS, Michael Eugene

Resigned
78 Kingsland Road, LondonE2 8DP
Born September 1953
Director
Appointed 08 May 2012
Resigned 02 Aug 2016

SCOTT, Andrew

Resigned
78 Kingsland Road, LondonE2 8DP
Born April 1966
Director
Appointed 05 Jul 2006
Resigned 17 Aug 2016

WELLENS, Brian Melchior

Resigned
9 Broadmoor Avenue, Colorado Springs
Born July 1970
Director
Appointed 19 Aug 2003
Resigned 07 Oct 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 2003
Resigned 25 Feb 2003

Persons with significant control

1

Tabernacle Street, LondonEC2A 4NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
4 July 2025
MR05Certification of Charge
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
15 August 2018
RESOLUTIONSResolutions
Resolution
15 June 2018
RESOLUTIONSResolutions
Resolution
30 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Resolution
23 November 2016
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
16 September 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Resolution
17 August 2016
RESOLUTIONSResolutions
Resolution
17 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Resolution
21 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Resolution
10 October 2014
RESOLUTIONSResolutions
Auditors Resignation Company
9 October 2014
AUDAUD
Miscellaneous
9 October 2014
MISCMISC
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Move Registers To Registered Office Company
23 April 2013
AD04Change of Accounting Records Location
Resolution
4 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Resolution
28 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Legacy
10 December 2011
MG01MG01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
17 March 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Move Registers To Registered Office Company
15 March 2011
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Alter Shares Reconversion
10 March 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
190190
Legacy
26 May 2009
353353
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
122122
Legacy
16 April 2009
123Notice of Increase in Nominal Capital
Resolution
16 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
28 November 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
18 July 2006
MEM/ARTSMEM/ARTS
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
287Change of Registered Office
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
19 December 2005
88(2)R88(2)R
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
88(2)R88(2)R
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 November 2004
88(2)R88(2)R
Memorandum Articles
6 September 2004
MEM/ARTSMEM/ARTS
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
88(2)R88(2)R
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
287Change of Registered Office
Legacy
3 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
88(2)R88(2)R
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
88(2)R88(2)R
Legacy
21 August 2003
123Notice of Increase in Nominal Capital
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation