Background WavePink WaveYellow Wave

LOOPME LTD (07979184)

LOOPME LTD (07979184) is an active UK company. incorporated on 7 March 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LOOPME LTD has been registered for 14 years. Current directors include UPSTONE, Stephen, VAN DE BERGH, Marco.

Company Number
07979184
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
Second Floor, The Sans, London, EC1M 4AH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
UPSTONE, Stephen, VAN DE BERGH, Marco
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPME LTD

LOOPME LTD is an active company incorporated on 7 March 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LOOPME LTD was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07979184

LTD Company

Age

14 Years

Incorporated 7 March 2012

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Second Floor, The Sans 20 St. John's Square London, EC1M 4AH,

Previous Addresses

Ground Floor 32-38 Saffron Hill London EC1N 8FH England
From: 7 March 2022To: 16 October 2024
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 9 May 2017To: 7 March 2022
32/38 Lower Ground Floor Saffron Hill, London EC1N 8FH England
From: 3 October 2016To: 9 May 2017
Suite 502, 5th Floor Morley House 314-322 Regent Street London W1B 3BG
From: 20 March 2014To: 3 October 2016
45 Dyne Road London NW6 7XG United Kingdom
From: 7 March 2012To: 20 March 2014
Timeline

93 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Aug 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
Oct 14
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Loan Secured
Jun 16
Director Left
Aug 16
Loan Secured
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
New Owner
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Loan Cleared
Sept 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Jan 22
Loan Secured
Feb 22
Capital Update
Feb 22
Funding Round
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
58
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

UPSTONE, Stephen

Active
20 St. John's Square, LondonEC1M 4AH
Born April 1971
Director
Appointed 07 Mar 2012

VAN DE BERGH, Marco

Active
20 St. John's Square, LondonEC1M 4AH
Born June 1975
Director
Appointed 21 Feb 2017

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 06 Apr 2017
Resigned 24 Feb 2022

BUCKLEY, Russell Christopher Franklin

Resigned
Morley House, LondonW1B 3BG
Born January 1961
Director
Appointed 20 Mar 2014
Resigned 26 Jul 2016

COLEMAN, Greg

Resigned
100 Crosby St, New YorkNY 10012
Born August 1954
Director
Appointed 21 Feb 2019
Resigned 24 Feb 2022

FIRSOV, Grigory

Resigned
Office Viii, Moscow125315
Born November 1979
Director
Appointed 03 Oct 2016
Resigned 09 Oct 2018

HENRIKSSON, Tom Kalervo

Resigned
Open Ocean Capital Oy, 00100 Helsinki
Born May 1968
Director
Appointed 20 Mar 2014
Resigned 24 Feb 2022

JOHN, George Harrison

Resigned
Woodside Plaza, #449, Redwood City94061
Born May 1970
Director
Appointed 03 Oct 2016
Resigned 01 Feb 2019

LEDWIDGE, Sarah Elizabeth

Resigned
York Buildings, LondonWC2N 6JU
Born January 1981
Director
Appointed 09 Oct 2018
Resigned 04 Aug 2020

MCDONNELL, Thomas James

Resigned
Saffron Hill, LondonEC1N 8FH
Born June 1990
Director
Appointed 04 Aug 2020
Resigned 24 Feb 2022

VAN DE BERGH, Marco

Resigned
Morley House, LondonW1B 3BG
Born June 1975
Director
Appointed 07 Mar 2012
Resigned 20 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
St. John's Square, LondonEC1M 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Mr Stephen Upstone

Ceased
107 Cheapside, LondonEC2V 6DN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Change Sail Address Company With New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2022
PSC09Update to PSC Statements
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
23 February 2022
SH19Statement of Capital
Legacy
23 February 2022
SH20SH20
Legacy
23 February 2022
CAP-SSCAP-SS
Resolution
23 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
7 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 August 2018
RP04SH01RP04SH01
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Resolution
28 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Resolution
24 January 2013
RESOLUTIONSResolutions
Incorporation Company
7 March 2012
NEWINCIncorporation