Background WavePink WaveYellow Wave

THE LOAN COMPANY (HERTFORD ) LTD (09379364)

THE LOAN COMPANY (HERTFORD ) LTD (09379364) is an active UK company. incorporated on 8 January 2015. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE LOAN COMPANY (HERTFORD ) LTD has been registered for 11 years. Current directors include JUNIPER, Sharon Lynn, JUNIPER, Simon Robert.

Company Number
09379364
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
5 Yeomans Court, Hertford, SG13 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JUNIPER, Sharon Lynn, JUNIPER, Simon Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOAN COMPANY (HERTFORD ) LTD

THE LOAN COMPANY (HERTFORD ) LTD is an active company incorporated on 8 January 2015 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE LOAN COMPANY (HERTFORD ) LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09379364

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 28/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 October 2026
Period: 1 February 2025 - 28 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

5 Yeomans Court Ware Road Hertford, SG13 7HJ,

Previous Addresses

Flat 8, Goldings Hall Goldens Way Goldings Hertford Hertfordshire SG14 2WH England
From: 8 January 2015To: 9 June 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JUNIPER, Sharon Lynn

Active
Ware Road, HertfordSG13 7HJ
Born August 1967
Director
Appointed 10 May 2016

JUNIPER, Simon Robert

Active
Ware Road, HertfordSG13 7HJ
Born February 1966
Director
Appointed 08 Jan 2015

Persons with significant control

2

Mrs Sharon Lynn Juniper

Active
Ware Road, HertfordSS13 7HJ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Robert Juniper

Active
Ware Road, HertfordSG13 7HJ
Born February 1966

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 January 2015
NEWINCIncorporation