Background WavePink WaveYellow Wave

LOCARIA LIMITED (07727766)

LOCARIA LIMITED (07727766) is an active UK company. incorporated on 3 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. LOCARIA LIMITED has been registered for 14 years. Current directors include BEN, Hannes, GREENE, Ryan, LEVETON, Jay Robert.

Company Number
07727766
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
110 Southwark Street, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BEN, Hannes, GREENE, Ryan, LEVETON, Jay Robert
SIC Codes
73110, 74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCARIA LIMITED

LOCARIA LIMITED is an active company incorporated on 3 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. LOCARIA LIMITED was registered 14 years ago.(SIC: 73110, 74300)

Status

active

Active since 14 years ago

Company No

07727766

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025
Contact
Address

110 Southwark Street London, SE1 0SU,

Previous Addresses

, 4th Floor 100 Leman Street, London, E1 8EU
From: 13 July 2015To: 7 February 2024
, Centro 3 19 Mandela Street, London, NW1 0DU
From: 3 August 2011To: 13 July 2015
Timeline

28 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Loan Secured
Jun 18
Loan Secured
Oct 18
New Owner
Nov 20
Owner Exit
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jan 22
Director Left
Apr 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEN, Hannes

Active
Southwark Street, LondonSE1 0SU
Born March 1983
Director
Appointed 01 Jul 2021

GREENE, Ryan

Active
Suite Nw 750, Washington20006
Born October 1977
Director
Appointed 06 Dec 2017

LEVETON, Jay Robert

Active
Suite Nw 750, Washington20006
Born April 1976
Director
Appointed 06 Dec 2017

PHYPERS, Mary Louise

Resigned
100 Leman Street, LondonE1 8EU
Secretary
Appointed 01 Jul 2014
Resigned 21 Jan 2016

PRICE, Anthony John

Resigned
1st Floor, LondonEC1R 4RP
Secretary
Appointed 25 Aug 2016
Resigned 06 Dec 2017

WARWICK, Jane-Marie

Resigned
19 Mandela Street, LondonNW1 0DU
Secretary
Appointed 03 Aug 2011
Resigned 30 Jun 2014

BEN, Hannes

Resigned
100 Leman Street, LondonE1 8EU
Born March 1983
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2017

DAVIES, Simon John

Resigned
100 Leman Street, LondonE1 8EU
Born February 1968
Director
Appointed 01 Sept 2017
Resigned 06 Dec 2017

HUTCHINSON, Neil David

Resigned
19 Mandela Street, LondonNW1 0DU
Born April 1978
Director
Appointed 03 Aug 2011
Resigned 08 Aug 2014

LAW, Michael Thomas

Resigned
Southwark Street, LondonSE1 0SU
Born September 1974
Director
Appointed 06 Jul 2021
Resigned 15 Feb 2024

MCNULTY, Martin Padraig

Resigned
100 Leman Street, LondonE1 8EU
Born October 1968
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2017

MURPHY, Robert John

Resigned
1st Floor, LondonEC1R 4RP
Born April 1961
Director
Appointed 03 Aug 2011
Resigned 01 Sept 2017

PARR, James Simon

Resigned
100 Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2021

PARR, James Simon

Resigned
100 Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 01 Aug 2016
Resigned 06 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
One World Trade Centre, New York

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021

Mr Steven Anthony Ballmer

Ceased
100 Leman Street, LondonE1 8EU
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2020
Ceased 02 Aug 2021
100 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

83

Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
23 November 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 November 2020
MR05Certification of Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 October 2018
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Resolution
7 September 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2015
AUDAUD
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
4 July 2012
MG01MG01
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2011
NEWINCIncorporation