Background WavePink WaveYellow Wave

LOML ENTERPRISES LIMITED (09010318)

LOML ENTERPRISES LIMITED (09010318) is an active UK company. incorporated on 24 April 2014. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOML ENTERPRISES LIMITED has been registered for 11 years. Current directors include FEAR, David.

Company Number
09010318
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEAR, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOML ENTERPRISES LIMITED

LOML ENTERPRISES LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOML ENTERPRISES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09010318

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

AGHOCO 1218 LIMITED
From: 24 April 2014To: 22 May 2014
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 29 October 2014To: 16 September 2022
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 21 May 2014To: 29 October 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 24 April 2014To: 21 May 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Funding Round
Oct 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Capital Update
May 15
Capital Update
Jan 17
Director Left
May 25
Director Joined
May 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FEAR, David

Active
1 Station Hill, ReadingRG1 1NB
Born November 1968
Director
Appointed 01 Apr 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Apr 2014
Resigned 16 May 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Apr 2014
Resigned 16 May 2014

MCDERMID, Scott Cameron

Resigned
1 Station Hill, ReadingRG1 1NB
Born October 1970
Director
Appointed 16 May 2014
Resigned 01 Apr 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Apr 2014
Resigned 16 May 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Apr 2014
Resigned 16 May 2014

Persons with significant control

1

Mr David Jeffrey Fear

Active
1 Station Hill, ReadingRG1 1NB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 January 2017
SH19Statement of Capital
Legacy
18 January 2017
SH20SH20
Legacy
18 January 2017
CAP-SSCAP-SS
Resolution
18 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
2 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Legacy
6 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 May 2015
SH19Statement of Capital
Legacy
6 May 2015
CAP-SSCAP-SS
Resolution
6 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Incorporation Company
24 April 2014
NEWINCIncorporation