Background WavePink WaveYellow Wave

LOUGHTON 2011 LIMITED (07641819)

LOUGHTON 2011 LIMITED (07641819) is an active UK company. incorporated on 20 May 2011. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOUGHTON 2011 LIMITED has been registered for 14 years. Current directors include BROWNJOHN, Ian Michael, DRAGE, John Michael, SMYTH, Lee James and 1 others.

Company Number
07641819
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
8&9 Loughton Business Centre, Loughton, IG10 3FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNJOHN, Ian Michael, DRAGE, John Michael, SMYTH, Lee James, SMYTH, Paul Derek
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHTON 2011 LIMITED

LOUGHTON 2011 LIMITED is an active company incorporated on 20 May 2011 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOUGHTON 2011 LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07641819

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

8&9 Loughton Business Centre 5 Langston Road Loughton, IG10 3FL,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 20 May 2011To: 7 April 2020
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Funding Round
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Funding Round
Sept 13
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SMYTH, Alison

Active
Fallow Fields, LoughtonIG10 4QP
Secretary
Appointed 31 Jul 2017

SMYTH, Lorraine

Active
Ashlyns Lane, OngarCM5 0NB
Secretary
Appointed 31 Jul 2017

BROWNJOHN, Ian Michael

Active
Loughton Business Centre, LoughtonIG10 3FL
Born January 1970
Director
Appointed 17 Oct 2014

DRAGE, John Michael

Active
7 St. Johns Road, LoughtonIG10 1RZ
Born October 1940
Director
Appointed 19 Sept 2014

SMYTH, Lee James

Active
Fallowfields, LoughtonIG10 4QP
Born May 1975
Director
Appointed 20 May 2011

SMYTH, Paul Derek

Active
Loughton Business Centre, LoughtonIG10 3FL
Born June 1971
Director
Appointed 01 Jun 2011

BROWNJOHN, Ian Michael

Resigned
Peartree Close, DoddinghurstCM15 0TU
Born January 1970
Director
Appointed 01 Jun 2011
Resigned 06 Jun 2014

COLLIER, John

Resigned
East Park View, Old HarlowCM17 0SG
Born December 1958
Director
Appointed 01 Jun 2011
Resigned 16 Jul 2013

SPREADBOROUGH, Ian

Resigned
Lovel Road, WindsorSL4 2ES
Born August 1976
Director
Appointed 01 Jun 2011
Resigned 27 Aug 2014

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Auditors Resignation Company
11 November 2019
AUDAUD
Auditors Resignation Limited Company
12 September 2019
AA03AA03
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Auditors Resignation Limited Company
14 December 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 April 2012
AA01Change of Accounting Reference Date
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Legacy
12 July 2011
MG01MG01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Incorporation Company
20 May 2011
NEWINCIncorporation