Background WavePink WaveYellow Wave

LOUPES DIRECT LTD (10207375)

LOUPES DIRECT LTD (10207375) is an active UK company. incorporated on 31 May 2016. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LOUPES DIRECT LTD has been registered for 9 years. Current directors include BRYANT, Connor, PATEL, Priyam Timir.

Company Number
10207375
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
The Barns Hilltop Farm, Chertsey, KT16 0AW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BRYANT, Connor, PATEL, Priyam Timir
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUPES DIRECT LTD

LOUPES DIRECT LTD is an active company incorporated on 31 May 2016 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LOUPES DIRECT LTD was registered 9 years ago.(SIC: 32500)

Status

active

Active since 9 years ago

Company No

10207375

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Barns Hilltop Farm Lyne Lane Chertsey, KT16 0AW,

Previous Addresses

22 Willow Chase Hazlemere High Wycombe Buckinghamshire HP15 7QP United Kingdom
From: 31 May 2016To: 27 October 2021
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Sept 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRYANT, Connor

Active
Lyne Lane, ChertseyKT16 0AW
Born June 1992
Director
Appointed 20 Oct 2021

PATEL, Priyam Timir

Active
Lyne Lane, ChertseyKT16 0AW
Born January 1993
Director
Appointed 20 Oct 2021

HOLMES, William Roger

Resigned
Lyne Lane, ChertseyKT16 0AW
Born January 1993
Director
Appointed 31 May 2016
Resigned 20 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Lyne Lane, ChertseyKT16 0AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2021

Mr William Roger Holmes

Ceased
Lyne Lane, ChertseyKT16 0AW
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 September 2020
AAMDAAMD
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Incorporation Company
31 May 2016
NEWINCIncorporation