Background WavePink WaveYellow Wave

LOCO, THE LONDON COMEDY FILM FESTIVAL LTD (07414563)

LOCO, THE LONDON COMEDY FILM FESTIVAL LTD (07414563) is an active UK company. incorporated on 21 October 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LOCO, THE LONDON COMEDY FILM FESTIVAL LTD has been registered for 15 years. Current directors include MORRISON, Benedict Luke, Dr, WETHERELL, Anna Margaret.

Company Number
07414563
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2010
Age
15 years
Address
77 De Frene Road, London, SE26 4AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MORRISON, Benedict Luke, Dr, WETHERELL, Anna Margaret
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCO, THE LONDON COMEDY FILM FESTIVAL LTD

LOCO, THE LONDON COMEDY FILM FESTIVAL LTD is an active company incorporated on 21 October 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LOCO, THE LONDON COMEDY FILM FESTIVAL LTD was registered 15 years ago.(SIC: 90020)

Status

active

Active since 15 years ago

Company No

07414563

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

77 De Frene Road London, SE26 4AF,

Previous Addresses

2 Fairwyn Road London SE26 4AE England
From: 25 October 2021To: 12 December 2022
4 College Place St. Albans Hertfordshire AL3 4PU England
From: 4 January 2017To: 25 October 2021
6 Albert Street St. Albans Hertfordshire AL1 1RU England
From: 31 August 2016To: 4 January 2017
67 Russell Road Enfield Middlesex EN1 4TW
From: 30 April 2015To: 31 August 2016
131 Percival Road Enfield Middlesex EN1 1QT
From: 24 July 2013To: 30 April 2015
56 Claverton Street London SW1V 3AX United Kingdom
From: 13 October 2011To: 24 July 2013
14B Albion Grove Stoke Newington London N16 8RG England
From: 27 April 2011To: 13 October 2011
Bosinney Court 124/126 Stockbridge Road Winchester Hampshire SO22 6RN United Kingdom
From: 21 October 2010To: 27 April 2011
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 12
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Dec 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORRISON, Benedict Luke, Dr

Active
De Frene Road, LondonSE26 4AF
Born September 1980
Director
Appointed 14 Nov 2022

WETHERELL, Anna Margaret

Active
De Frene Road, LondonSE26 4AF
Born July 1980
Director
Appointed 14 Nov 2022

HICKS, Denise Patricia

Resigned
Fairwyn Road, LondonSE26 4AE
Born November 1977
Director
Appointed 21 Oct 2010
Resigned 14 Nov 2022

WAKEHAM, Jonathan Martin

Resigned
Fairwyn Road, LondonSE26 4AE
Born December 1972
Director
Appointed 02 Jan 2012
Resigned 14 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Anna Margaret Wetherell

Active
De Frene Road, LondonSE26 4AF
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2022

Dr Benedict Luke Morrison

Active
De Frene Road, LondonSE26 4AF
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2022

Ms Denise Patricia Hicks

Ceased
Fairwyn Road, LondonSE26 4AE
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Incorporation Company
21 October 2010
NEWINCIncorporation