Background WavePink WaveYellow Wave

LOC GROUP LIMITED (04985989)

LOC GROUP LIMITED (04985989) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LOC GROUP LIMITED has been registered for 22 years. Current directors include AHILAN, Rajapillai Veluppillai, Dr, CUMMINS, Ian, KNOTTENBELT, David Prakash.

Company Number
04985989
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHILAN, Rajapillai Veluppillai, Dr, CUMMINS, Ian, KNOTTENBELT, David Prakash
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOC GROUP LIMITED

LOC GROUP LIMITED is an active company incorporated on 5 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LOC GROUP LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04985989

LTD Company

Age

22 Years

Incorporated 5 December 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 11 December 2025 (3 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LAWGRA (NO.1084) LIMITED
From: 5 December 2003To: 21 September 2004
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

Ibex House 42-47 Minories London EC3N 1DY
From: 5 December 2003To: 4 May 2022
Timeline

39 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Dec 12
Share Buyback
Oct 13
Capital Reduction
Oct 13
Loan Secured
Oct 13
Funding Round
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Funding Round
Dec 24
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

AHILAN, Rajapillai Veluppillai, Dr

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1960
Director
Appointed 30 Mar 2020

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 05 Dec 2022

KNOTTENBELT, David Prakash

Active
10 Lower Thames Street, LondonEC3R 6EN
Born July 1976
Director
Appointed 18 Jan 2024

BUTT, Nadim

Resigned
Harecroft Lane, UxbridgeUB10 8FD
Secretary
Appointed 10 Dec 2004
Resigned 31 May 2020

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 09 Dec 2004

ANDERSON, Jake Spencer

Resigned
Ibex House, LondonEC3N 1DY
Born June 1971
Director
Appointed 24 Feb 2014
Resigned 01 Dec 2016

BAGGALEY, Peter Duncan

Resigned
Ibex House, LondonEC3N 1DY
Born July 1964
Director
Appointed 24 Feb 2014
Resigned 01 Dec 2016

BALLANDS, David

Resigned
2107 Birchmoor Court, Kingwood
Born May 1959
Director
Appointed 11 Oct 2004
Resigned 01 Dec 2016

BUTT, Nadim

Resigned
Harecroft Lane, UxbridgeUB10 8FD
Born December 1967
Director
Appointed 10 Dec 2004
Resigned 31 May 2020

GUEST, Edward Melville Horatio

Resigned
Ibex House, LondonEC3N 1DY
Born May 1971
Director
Appointed 07 Apr 2015
Resigned 01 Apr 2019

HARRISON, Alexander Raymond

Resigned
Ibex House, LondonEC3N 1DY
Born July 1972
Director
Appointed 01 Sept 2011
Resigned 01 Dec 2016

HASLAM, Nick

Resigned
Ibex House, LondonEC3N 1DY
Born May 1960
Director
Appointed 24 Feb 2014
Resigned 01 Dec 2016

HOLLOWAY, Peter Stuart

Resigned
312 The Listed Building, LondonE1W 3HU
Born January 1951
Director
Appointed 11 Oct 2004
Resigned 31 Dec 2014

MILES, Paul Nigel

Resigned
Ibex House, LondonEC3N 1DY
Born December 1970
Director
Appointed 01 Sept 2011
Resigned 01 Dec 2016

OUIN, Charles Nigel

Resigned
Broadwindsor, BeaminsterDT8 3LN
Born April 1948
Director
Appointed 01 Jul 2009
Resigned 01 Dec 2016

POCKETT, David Ashley

Resigned
108 Chesil Court, LondonSW3 5QS
Born September 1947
Director
Appointed 11 Oct 2004
Resigned 30 Mar 2007

POINTING, Andrew

Resigned
Ibex House, LondonEC3N 1DY
Born July 1964
Director
Appointed 24 Feb 2014
Resigned 01 Dec 2016

SEGAL, Reuben

Resigned
Street 1, Arabian Ranches
Born February 1973
Director
Appointed 21 Dec 2020
Resigned 11 Jun 2024

SQUIRE, Andrew John

Resigned
Grafton, SalcombeTQ8 8HQ
Born May 1953
Director
Appointed 11 Oct 2004
Resigned 21 Dec 2020

WALKER, Jonathan Mark

Resigned
Block 60, Singapore759158
Born February 1958
Director
Appointed 11 Oct 2004
Resigned 01 Dec 2016

WELLS, David

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 21 Dec 2020
Resigned 15 Feb 2023

ZUZIC, Dean

Resigned
Postboks 1899 Vika, 0124 Oslo
Born December 1963
Director
Appointed 21 Dec 2020
Resigned 12 Aug 2022

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 05 Dec 2003
Resigned 11 Oct 2004

Persons with significant control

2

Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 21 Dec 2020
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
21 May 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Resolution
6 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
10 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
10 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
10 June 2021
AAMDAAMD
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Auditors Resignation Company
21 January 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Capital Name Of Class Of Shares
13 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Resolution
13 November 2013
RESOLUTIONSResolutions
Resolution
13 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Capital Cancellation Shares
28 October 2013
SH06Cancellation of Shares
Resolution
21 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Resolution
30 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
7 April 2008
169169
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
10 July 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
15 August 2005
88(2)R88(2)R
Resolution
6 July 2005
RESOLUTIONSResolutions
Statement Of Affairs
24 January 2005
SASA
Legacy
24 January 2005
88(2)R88(2)R
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
88(2)R88(2)R
Legacy
15 October 2004
123Notice of Increase in Nominal Capital
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
122122
Legacy
5 October 2004
287Change of Registered Office
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2003
NEWINCIncorporation