Background WavePink WaveYellow Wave

LOOPR LTD (10586719)

LOOPR LTD (10586719) is an active UK company. incorporated on 27 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LOOPR LTD has been registered for 9 years. Current directors include BERTRAND, Lucas, MARCHANT, Timothy John, METTYEAR, Nicholas James and 2 others.

Company Number
10586719
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BERTRAND, Lucas, MARCHANT, Timothy John, METTYEAR, Nicholas James, SMEATON, Calum John, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPR LTD

LOOPR LTD is an active company incorporated on 27 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LOOPR LTD was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10586719

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

42 Collamore Avenue London SW18 3JT England
From: 21 April 2021To: 14 August 2023
60 Kingly Street London W1B 5DS England
From: 7 June 2019To: 21 April 2021
42 Collamore Avenue London SW18 3JT England
From: 27 January 2017To: 7 June 2019
Timeline

77 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 18
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Share Issue
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Loan Secured
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
New Owner
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Joined
May 24
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Owner Exit
May 25
Director Left
Jun 25
Director Left
Dec 25
Funding Round
Jan 26
53
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BERTRAND, Lucas

Active
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 27 Jan 2017

BERTRAND, Lucas

Active
5 Fleet Place, LondonEC4M 7RD
Born February 1973
Director
Appointed 27 Jan 2017

MARCHANT, Timothy John

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1982
Director
Appointed 28 Feb 2022

METTYEAR, Nicholas James

Active
5 Fleet Place, LondonEC4M 7RD
Born October 1988
Director
Appointed 18 Sept 2023

SMEATON, Calum John

Active
5 Fleet Place, LondonEC4M 7RD
Born September 1968
Director
Appointed 23 Mar 2024

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 28 Feb 2022

DELF, Robert

Resigned
5 Fleet Place, LondonEC4M 7RD
Born April 1977
Director
Appointed 09 Feb 2022
Resigned 25 Nov 2025

PERKINS, Daniel Kenneth James

Resigned
5 Fleet Place, LondonEC4M 7RD
Born December 1982
Director
Appointed 10 Dec 2020
Resigned 18 Sept 2023

SHUMAN, Fadi

Resigned
5 Fleet Place, LondonEC4M 7RD
Born December 1972
Director
Appointed 06 Feb 2019
Resigned 18 Sept 2023

SIMMS, Stuart Antony Bridge

Resigned
Kingly Street, LondonW1B 5DS
Born October 1970
Director
Appointed 06 Feb 2019
Resigned 19 Aug 2019

STEVENS, Matthew Creagh

Resigned
Kingly Street, LondonW1B 5DS
Born April 1985
Director
Appointed 04 Apr 2019
Resigned 16 Dec 2019

VOUKAKI, Eleni

Resigned
5 Fleet Place, LondonEC4M 7RD
Born April 1982
Director
Appointed 18 Sept 2023
Resigned 20 Jun 2025

YAU, Kok-Yee Jade

Resigned
14 Floral Street, LondonWC2E 9DH
Born July 1981
Director
Appointed 16 Dec 2019
Resigned 11 Dec 2020

Persons with significant control

3

0 Active
3 Ceased
The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2022
Ceased 29 Nov 2022

Lucas Bertrand

Ceased
5 Fleet Place, LondonEC4M 7RD
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2021
Ceased 04 Feb 2025

Lucas Bertrand

Ceased
Collamore Avenue, LondonSW18 3JT
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 27 Jan 2017
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

136

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Resolution
17 June 2025
RESOLUTIONSResolutions
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Legacy
31 March 2025
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
7 February 2025
SH10Notice of Particulars of Variation
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 February 2025
MAMA
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Memorandum Articles
17 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 March 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Memorandum Articles
21 August 2021
MAMA
Capital Name Of Class Of Shares
21 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 August 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
3 February 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change To A Person With Significant Control
14 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
7 May 2019
RP04SH01RP04SH01
Resolution
2 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2019
CS01Confirmation Statement
Capital Allotment Shares
9 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Incorporation Company
27 January 2017
NEWINCIncorporation