Background WavePink WaveYellow Wave

LOYAL ZOO LTD (08398662)

LOYAL ZOO LTD (08398662) is an active UK company. incorporated on 12 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LOYAL ZOO LTD has been registered for 13 years. Current directors include COYLE, Christopher Mark, DOBBIE, Gregor Bruce, NICHOLSON, Harry Hugh Roger and 3 others.

Company Number
08398662
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
1 Lyric Square, London, W6 0NB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COYLE, Christopher Mark, DOBBIE, Gregor Bruce, NICHOLSON, Harry Hugh Roger, RYAN, Mark, SIROLLA, Massimo, STODDART, Paul Roy
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOYAL ZOO LTD

LOYAL ZOO LTD is an active company incorporated on 12 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LOYAL ZOO LTD was registered 13 years ago.(SIC: 62012, 62090)

Status

active

Active since 13 years ago

Company No

08398662

LTD Company

Age

13 Years

Incorporated 12 February 2013

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 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Lyric Square London, W6 0NB,

Previous Addresses

184 Shepherds Bush Road London W6 7NL England
From: 9 February 2022To: 28 June 2022
12 Hammersmith Grove London W6 7AP England
From: 29 November 2017To: 9 February 2022
2 Eastbourne Terrace London W2 6LG England
From: 21 April 2017To: 29 November 2017
111 Power Road Unit G20 London W4 5PY England
From: 30 January 2016To: 21 April 2017
, the Light Box 111 Power Road, London, W4 5PY, England
From: 26 January 2016To: 30 January 2016
, 566 Chiswick High Road, Building 3, London, W4 5YA, England
From: 21 March 2014To: 26 January 2016
, 86-90 Paul Street, London, EC2A 4NE
From: 18 February 2014To: 21 March 2014
, 145-157 st John Street, London, EC1V 4PW, England
From: 1 March 2013To: 18 February 2014
, 145-157 st John Street, London, EC1V 4PW, England
From: 1 March 2013To: 1 March 2013
, 20 Compton Crescent, London, W4 3JA, England
From: 12 February 2013To: 1 March 2013
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 13
Funding Round
Jul 13
Director Joined
Aug 13
Funding Round
Jan 14
Funding Round
May 14
Share Issue
May 14
Director Joined
Jan 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Aug 16
Director Joined
Jan 17
Funding Round
Aug 17
Loan Cleared
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Dec 21
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Mar 24
Funding Round
Apr 25
14
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COYLE, Christopher Mark

Active
Lyric Square, LondonW6 0NB
Born January 1971
Director
Appointed 25 Jul 2023

DOBBIE, Gregor Bruce

Active
Lyric Square, LondonW6 0NB
Born January 1974
Director
Appointed 01 Aug 2013

NICHOLSON, Harry Hugh Roger

Active
Lyric Square, LondonW6 0NB
Born April 1963
Director
Appointed 01 Dec 2021

RYAN, Mark

Active
Lyric Square, LondonW6 0NB
Born November 1960
Director
Appointed 12 Feb 2013

SIROLLA, Massimo

Active
Lyric Square, LondonW6 0NB
Born January 1968
Director
Appointed 12 Feb 2013

STODDART, Paul Roy

Active
Lyric Square, LondonW6 0NB
Born November 1974
Director
Appointed 01 Nov 2016

LIPS, Jan-Pieter

Resigned
Lyric Square, LondonW6 0NB
Born January 1970
Director
Appointed 01 May 2019
Resigned 24 Jul 2023

MERCER, Brian John

Resigned
Pipers Lane, HarpendenAL5 1AF
Born February 1957
Director
Appointed 01 Sept 2015
Resigned 23 Mar 2016

RUBIN, Simon Phillip

Resigned
London Road, Great MissendenHP16 0DE
Born January 1948
Director
Appointed 01 Nov 2014
Resigned 23 Mar 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Massimo Sirolla

Ceased
Lyric Square, LondonW6 0NB
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Legacy
14 August 2017
RP04CS01RP04CS01
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Legacy
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
11 February 2014
RP04RP04
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Capital Allotment Shares
16 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Incorporation Company
12 February 2013
NEWINCIncorporation