Background WavePink WaveYellow Wave

LOC8 COMMERCIAL LTD (07521510)

LOC8 COMMERCIAL LTD (07521510) is an active UK company. incorporated on 8 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOC8 COMMERCIAL LTD has been registered for 15 years. Current directors include GRODENT, Lee Daniel.

Company Number
07521510
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRODENT, Lee Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOC8 COMMERCIAL LTD

LOC8 COMMERCIAL LTD is an active company incorporated on 8 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOC8 COMMERCIAL LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07521510

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

309a High Road Loughton Essex IG10 1AH United Kingdom
From: 24 February 2025To: 19 March 2026
Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom
From: 23 October 2019To: 24 February 2025
218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England
From: 2 July 2015To: 23 October 2019
310E Sterling House Langston Road Loughton Essex IG10 3TS
From: 9 December 2013To: 2 July 2015
Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
From: 8 February 2011To: 9 December 2013
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Company Founded
Feb 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRODENT, Lee Daniel

Active
Brayford Square, LondonE1 0SG
Born May 1983
Director
Appointed 08 Feb 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 08 Feb 2011
Resigned 08 Feb 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 08 Feb 2011
Resigned 08 Feb 2011

Persons with significant control

2

Lauren Grodent

Active
Brayford Square, LondonE1 0SG
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2017

Mr Lee Daniel Grodent

Active
Brayford Square, LondonE1 0SG
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Incorporation Company
8 February 2011
NEWINCIncorporation