Background WavePink WaveYellow Wave

38 LOFTUS ROAD LIMITED (05332456)

38 LOFTUS ROAD LIMITED (05332456) is an active UK company. incorporated on 14 January 2005. with registered office in 38 Loftus Road. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 38 LOFTUS ROAD LIMITED has been registered for 21 years. Current directors include CHOHDA, Monica, FITZMAURICE, Joanna Lucy, GU, Feng.

Company Number
05332456
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
38 Loftus Road, W12 7EN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHOHDA, Monica, FITZMAURICE, Joanna Lucy, GU, Feng
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 LOFTUS ROAD LIMITED

38 LOFTUS ROAD LIMITED is an active company incorporated on 14 January 2005 with the registered office located in 38 Loftus Road. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 38 LOFTUS ROAD LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05332456

LTD Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

38 Loftus Road London , W12 7EN,

Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
New Owner
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FITZMAURICE, Joanna Lucy

Active
38 Loftus RoadW12 7EN
Secretary
Appointed 12 Jan 2012

CHOHDA, Monica

Active
29 West Hatch Manor, RuislipHA4 8QU
Born May 1968
Director
Appointed 07 Nov 2007

FITZMAURICE, Joanna Lucy

Active
38 Loftus RoadW12 7EN
Born November 1970
Director
Appointed 12 Jan 2012

GU, Feng

Active
38 Loftus RoadW12 7EN
Born September 1990
Director
Appointed 07 Apr 2025

FERGUSON, Nicholas David Reekie

Resigned
Flat 2, LondonW12 7EN
Secretary
Appointed 14 Jan 2005
Resigned 20 Aug 2007

HARPER, John

Resigned
Flat 4, LondonW12 7EN
Secretary
Appointed 20 Aug 2007
Resigned 12 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jan 2005
Resigned 14 Jan 2005

BARNES, Kate

Resigned
Flat 2, LondonW12 7EN
Born November 1976
Director
Appointed 14 Jan 2005
Resigned 20 Aug 2007

CHOHDA, Rajeeb

Resigned
29 West Hatch Manor, RuislipHA4 8QU
Born January 1967
Director
Appointed 07 Nov 2007
Resigned 01 Aug 2011

COOPER, Georgina

Resigned
Flat 1, LondonW12 7EN
Born April 1939
Director
Appointed 14 Jan 2005
Resigned 07 Apr 2025

FERGUSON, Nicholas David Reekie

Resigned
Flat 2, LondonW12 7EN
Born December 1976
Director
Appointed 14 Jan 2005
Resigned 20 Aug 2007

HARPER, John

Resigned
Flat 4, LondonW12 7EN
Born August 1965
Director
Appointed 14 Jan 2005
Resigned 08 Jan 2012

TARENTO, Louise

Resigned
2a Gloucester Court, SuttonSM2 6QZ
Born October 1976
Director
Appointed 14 Jan 2005
Resigned 01 Jan 2011

Persons with significant control

4

3 Active
1 Ceased

Mr Feng Gu

Active
38 Loftus RoadW12 7EN
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2025

Mrs Georgina Cooper

Ceased
38 Loftus RoadW12 7EN
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2025

Mrs Monica Chohda

Active
38 Loftus RoadW12 7EN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanna Lucy Fitzmaurice

Active
38 Loftus RoadW12 7EN
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
1 March 2005
88(2)R88(2)R
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
21 January 2005
288bResignation of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation