Background WavePink WaveYellow Wave

LOOPMASTERS LIMITED (06805284)

LOOPMASTERS LIMITED (06805284) is an active UK company. incorporated on 29 January 2009. with registered office in Lewes. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LOOPMASTERS LIMITED has been registered for 17 years. Current directors include PELLING, Matthew Robert, RINALDI DÍAZ DE LA CRUZ, Gian-Marco.

Company Number
06805284
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 years
Address
One, Lewes, BN7 1JU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PELLING, Matthew Robert, RINALDI DÍAZ DE LA CRUZ, Gian-Marco
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPMASTERS LIMITED

LOOPMASTERS LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Lewes. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LOOPMASTERS LIMITED was registered 17 years ago.(SIC: 59200)

Status

active

Active since 17 years ago

Company No

06805284

LTD Company

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

10th Floor Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 5 January 2021To: 22 March 2021
1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 7 April 2016To: 5 January 2021
The Ironworks Cheapside Brighton East Sussex BN1 4GD
From: 29 January 2009To: 7 April 2016
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Aug 10
Director Joined
Aug 19
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Oct 23
New Owner
Oct 24
Loan Secured
Nov 24
Loan Secured
Jun 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Share Issue
Mar 26
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PELLING, Matthew Robert

Active
Bell Lane, LewesBN7 1JU
Born July 1974
Director
Appointed 16 Oct 2025

RINALDI DÍAZ DE LA CRUZ, Gian-Marco

Active
Bell Lane, LewesBN7 1JU
Born May 1968
Director
Appointed 16 Oct 2025

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 29 Jan 2009
Resigned 29 Jan 2009

DAWSON, Timothy Alexander

Resigned
Silverdale Road, EastbourneBN20 7AB
Born March 1973
Director
Appointed 24 Jan 2020
Resigned 18 Dec 2020

GRALEN, Matthew Christopher

Resigned
Bell Lane, LewesBN7 1JU
Born October 1988
Director
Appointed 23 Oct 2023
Resigned 16 Oct 2025

MCDANIELS, Robb Alexander

Resigned
Bell Lane, LewesBN7 1JU
Born May 1974
Director
Appointed 02 Aug 2019
Resigned 16 Oct 2025

PELLING, Matthew Robert

Resigned
Silverdale Road, EastbourneBN20 7AB
Born July 1974
Director
Appointed 29 Jan 2009
Resigned 18 Dec 2020

Persons with significant control

4

2 Active
2 Ceased

Matthew Robert Pelling

Active
Bell Lane, LewesBN7 1JU
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025

Niklaus Leuthold

Active
Bell Lane, LewesBN7 1JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025

Mr Andrew Martin Axelrod

Ceased
Bell Lane, LewesBN7 1JU
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2020
Ceased 16 Oct 2025

Mr Matthew Robert Pelling

Ceased
Met Building, LondonW1T 2BU
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

83

Resolution
26 March 2026
RESOLUTIONSResolutions
Legacy
25 March 2026
ANNOTATIONANNOTATION
Capital Alter Shares Subdivision
24 March 2026
SH02Allotment of Shares (prescribed particulars)
Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
5 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Resolution
27 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
3 August 2009
287Change of Registered Office
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
30 January 2009
288bResignation of Director or Secretary
Incorporation Company
29 January 2009
NEWINCIncorporation