Background WavePink WaveYellow Wave

LOONERY LIMITED (08006345)

LOONERY LIMITED (08006345) is an active UK company. incorporated on 26 March 2012. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOONERY LIMITED has been registered for 14 years. Current directors include MORGAN, Dominic Peter Ewan, MORGAN, Lynton Edward James, SAVAGE, Paul James.

Company Number
08006345
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
North Suite The Corn Exchange, Chichester, PO19 1BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORGAN, Dominic Peter Ewan, MORGAN, Lynton Edward James, SAVAGE, Paul James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOONERY LIMITED

LOONERY LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOONERY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08006345

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (2 months ago)
Submitted on 8 April 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

North Suite The Corn Exchange Baffins Lane Chichester, PO19 1BF,

Previous Addresses

Friars House 52a East Street Chichester West Sussex PO19 1JG
From: 26 March 2012To: 20 September 2023
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
Oct 13
Funding Round
Sept 17
Share Issue
Sept 17
Owner Exit
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AMADOR, Roberto Martin

Active
Fishbourne Road West, ChichesterPO19 3PU
Secretary
Appointed 01 Oct 2013

MORGAN, Dominic Peter Ewan

Active
The Corn Exchange, ChichesterPO19 1BF
Born September 1983
Director
Appointed 01 Oct 2013

MORGAN, Lynton Edward James

Active
ChichesterPO19 3LX
Born August 1977
Director
Appointed 26 Mar 2012

SAVAGE, Paul James

Active
The Corn Exchange, ChichesterPO19 1BF
Born June 1973
Director
Appointed 20 Feb 2024

SALGADO CALLEJO, Rebeca

Resigned
Chapel Cottages, ChichesterPO19 7NJ
Secretary
Appointed 26 Mar 2012
Resigned 22 Mar 2013

SALGADO CALLEJO, Rebeca

Resigned
Chapel Cottages, ChichesterPO19 7NJ
Born March 1973
Director
Appointed 26 Mar 2012
Resigned 22 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
North Suite, The Corn Exchange, ChichesterPO19 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024

Mr Lynton Edward James Morgan

Ceased
ChichesterPO19 3LX
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Resolution
10 December 2025
RESOLUTIONSResolutions
Resolution
10 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
10 December 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Resolution
14 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
17 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Return Purchase Own Shares
26 April 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2013
SH06Cancellation of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Incorporation Company
26 March 2012
NEWINCIncorporation