Background WavePink WaveYellow Wave

LOCCA DISTRIBUTION LTD (05743039)

LOCCA DISTRIBUTION LTD (05743039) is an active UK company. incorporated on 15 March 2006. with registered office in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOCCA DISTRIBUTION LTD has been registered for 20 years. Current directors include PHILLIPS, James William.

Company Number
05743039
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 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 DISTRIBUTION LTD

LOCCA DISTRIBUTION LTD is an active company incorporated on 15 March 2006 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 DISTRIBUTION LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05743039

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
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
C/O 3rd Floor 220 Queenstown Road London SW8 4LP
From: 1 June 2011To: 18 August 2016
4 Ingate Place London SW8 3NS
From: 17 February 2010To: 1 June 2011
75 Maygrove Road London NW6 2EG
From: 15 March 2006To: 17 February 2010
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCGIVERN, Joanna Mary Louisa

Active
Orange Lane, StockbridgeSO20 8JB
Secretary
Appointed 15 Mar 2006

PHILLIPS, James William

Active
147 Sheen Lane, LondonSW14 8LR
Born May 1973
Director
Appointed 16 Mar 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

MCGIVERN, Simon Philip

Resigned
Little Ann, AndoverSP11 7NR
Born July 1973
Director
Appointed 15 Mar 2006
Resigned 18 Sept 2017

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

1

Orange Lane, StockbridgeSO20 8JB

Nature of Control

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

Filing History

68

Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
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
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 March 2017
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
1 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
20 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
18 April 2006
88(2)R88(2)R
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation