Background WavePink WaveYellow Wave

32 LOFTUS ROAD LIMITED (08175162)

32 LOFTUS ROAD LIMITED (08175162) is an active UK company. incorporated on 10 August 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 32 LOFTUS ROAD LIMITED has been registered for 13 years. Current directors include BARKER, Neave John, CROWE, Matthew Anthony, FEATHER, Lara Annabel and 1 others.

Company Number
08175162
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
EKOR GROUP, London, W6 8NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Neave John, CROWE, Matthew Anthony, FEATHER, Lara Annabel, PEIRIS, Shalini
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 LOFTUS ROAD LIMITED

32 LOFTUS ROAD LIMITED is an active company incorporated on 10 August 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 32 LOFTUS ROAD LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08175162

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

EKOR GROUP 17 Musard Road London, W6 8NR,

Previous Addresses

PO Box 4385 08175162 - Companies House Default Address Cardiff CF14 8LH
From: 26 September 2022To: 20 November 2024
Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ
From: 9 October 2012To: 26 September 2022
32 Loftus Road London W12 7EN England
From: 10 August 2012To: 9 October 2012
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CROWE, Norman Thomas

Active
Secretary
Appointed 16 Sept 2021

EKOR GROUP LTD

Active
Musard Road, LondonW6 8NR
Corporate secretary
Appointed 01 Sept 2023

BARKER, Neave John

Active
Born July 1981
Director
Appointed 15 Nov 2016

CROWE, Matthew Anthony

Active
Born October 1988
Director
Appointed 16 Sept 2021

FEATHER, Lara Annabel

Active
Loftus Road, LondonW12 7EN
Born July 1998
Director
Appointed 25 Mar 2022

PEIRIS, Shalini

Active
Born December 1985
Director
Appointed 10 Aug 2012

BARKER, John Edward

Resigned
Royden Lane, LymingtonSO41 8PJ
Born December 1948
Director
Appointed 10 Aug 2012
Resigned 15 Nov 2016

CROWE, Norman Thomas

Resigned
Royden Lane, LymingtonSO41 8PJ
Born February 1957
Director
Appointed 10 Aug 2012
Resigned 16 Sept 2021

GALVIN, Michael

Resigned
New Hall Lane, HenfieldBN5 9YJ
Born May 1953
Director
Appointed 03 Sept 2012
Resigned 15 Jan 2019

GALVIN, Neville Patrick Cosmo

Resigned
26 The Quadrant, RichmondTW9 1DL
Born July 1989
Director
Appointed 16 Jan 2019
Resigned 22 Mar 2022

GALVIN, Neville Patrick Cosmo

Resigned
Loftus Road, LondonW12 7EN
Born July 1989
Director
Appointed 10 Aug 2012
Resigned 03 Sept 2012
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 January 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
14 August 2023
RP05RP05
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Incorporation Company
10 August 2012
NEWINCIncorporation