Background WavePink WaveYellow Wave

LOXBEAR ADVISORY LIMITED (10772773)

LOXBEAR ADVISORY LIMITED (10772773) is an active UK company. incorporated on 16 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOXBEAR ADVISORY LIMITED has been registered for 8 years. Current directors include BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
10772773
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOXBEAR ADVISORY LIMITED

LOXBEAR ADVISORY LIMITED is an active company incorporated on 16 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOXBEAR ADVISORY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10772773

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD England
From: 16 May 2017To: 15 May 2024
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
New Owner
Apr 18
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAIRD, Alexander James

Active
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 16 May 2017

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 11 May 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 11 May 2024

CUNNINGHAM, Tansy

Resigned
Leigh Road, SouthamptonSO50 9PD
Born February 1980
Director
Appointed 18 Apr 2023
Resigned 10 May 2024

HARRIS, Robert Peter

Resigned
Leigh Road, SouthamptonSO50 9PD
Born March 1971
Director
Appointed 24 Jun 2017
Resigned 07 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Peter Harris

Ceased
Leigh Road, SouthamptonSO50 9PD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2017
Ceased 07 Dec 2022
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Incorporation Company
16 May 2017
NEWINCIncorporation