Background WavePink WaveYellow Wave

LOCCA TECH LIMITED (04854785)

LOCCA TECH LIMITED (04854785) is an active UK company. incorporated on 4 August 2003. with registered office in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOCCA TECH LIMITED has been registered for 22 years. Current directors include PHILLIPS, James William.

Company Number
04854785
Status
active
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
Vine Cottage, Stockbridge, SO20 8JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PHILLIPS, James William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCCA TECH LIMITED

LOCCA TECH LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOCCA TECH LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04854785

LTD Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

INNOVATION SYSTEMS LTD
From: 4 August 2003To: 1 October 2003
Contact
Address

Vine Cottage Orange Lane Stockbridge, SO20 8JB,

Previous Addresses

Water Cottage Little Ann Andover Hampshire SP11 7NR England
From: 18 August 2016To: 17 November 2025
3rd Floor 220 Queenstown Road London SW8 4LP
From: 4 March 2011To: 18 August 2016
4 Ingate Place London SW8 3NS
From: 17 February 2010To: 4 March 2011
75 Maygrove Road West Hampstead London NW6 2EG
From: 4 August 2003To: 17 February 2010
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 11
Director Left
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCGIVERN, Joanna Mary Louisa

Active
Orange Lane, StockbridgeSO20 8JB
Secretary
Appointed 04 Aug 2003

PHILLIPS, James William

Active
Orange Lane, StockbridgeSO20 8JB
Born May 1973
Director
Appointed 18 Sept 2003

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 04 Aug 2003
Resigned 05 Aug 2003

GAZZARD, Paul Terence

Resigned
43 Gravel Close, SalisburySP5 3JQ
Born January 1972
Director
Appointed 10 Nov 2006
Resigned 08 Jul 2011

IMPETT, Gary Justin

Resigned
33 Queens Road, WindsorSL4 3BQ
Born January 1971
Director
Appointed 15 Dec 2003
Resigned 31 Mar 2005

MCGIVERN, Simon

Resigned
Little Ann, AndoverSP11 7NR
Born July 1973
Director
Appointed 04 Aug 2003
Resigned 18 Sept 2017

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 04 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

2

Mr Simon Philip Mcgivern

Active
Orange Lane, StockbridgeSO20 8JB
Born July 1973

Nature of Control

Significant influence or control
Notified 04 Aug 2016

Mr James William Phillips

Active
Sheen Lane, LondonSW14 8LR
Born May 1973

Nature of Control

Significant influence or control
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
20 January 2007
88(2)R88(2)R
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
88(2)R88(2)R
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 February 2004
288cChange of Particulars
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Incorporation Company
4 August 2003
NEWINCIncorporation