Background WavePink WaveYellow Wave

LOOPIN SAAS LTD (11379033)

LOOPIN SAAS LTD (11379033) is an active UK company. incorporated on 23 May 2018. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. LOOPIN SAAS LTD has been registered for 7 years. Current directors include COOK, Paul Andrew, ELLIOT, Stuart, SAUNDERS JONES, Rebecca and 2 others.

Company Number
11379033
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
101 Victoria Street, Bristol, BS1 6PU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOK, Paul Andrew, ELLIOT, Stuart, SAUNDERS JONES, Rebecca, THOMPSON, Antony Charles, WHITCOMB, Frederick Francis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPIN SAAS LTD

LOOPIN SAAS LTD is an active company incorporated on 23 May 2018 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LOOPIN SAAS LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11379033

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

VANGUARD GLOBAL SOLUTIONS LTD
From: 23 May 2018To: 9 April 2021
Contact
Address

101 Victoria Street Bristol, BS1 6PU,

Previous Addresses

First Floor Unit 2 Glencoe Business Park Weston-Super-Mare BS23 3TS United Kingdom
From: 6 February 2021To: 3 June 2021
Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom
From: 24 May 2019To: 6 February 2021
14 Upper Church St Upper Church Street Chepstow NP16 5EX United Kingdom
From: 23 May 2018To: 24 May 2019
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Funding Round
Sept 19
Funding Round
Sept 19
New Owner
Jun 20
Director Joined
Jul 20
Director Joined
Jan 21
Funding Round
Feb 21
Share Issue
Feb 21
Funding Round
Feb 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Aug 23
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
New Owner
Feb 26
Funding Round
Feb 26
Director Joined
Mar 26
Capital Reduction
Mar 26
19
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOK, Paul Andrew

Active
Victoria Street, BristolBS1 6PU
Born October 1964
Director
Appointed 21 Dec 2020

ELLIOT, Stuart

Active
Victoria Street, BristolBS1 6PU
Born February 1978
Director
Appointed 08 Jan 2026

SAUNDERS JONES, Rebecca

Active
Victoria Street, BristolBS1 6PU
Born February 1986
Director
Appointed 10 Oct 2025

THOMPSON, Antony Charles

Active
Victoria Street, BristolBS1 6PU
Born August 1987
Director
Appointed 23 May 2018

WHITCOMB, Frederick Francis

Active
Victoria Street, BristolBS1 6PU
Born July 1955
Director
Appointed 23 Jul 2019

NEAL, Stuart Paul

Resigned
Victoria Street, BristolBS1 6PU
Born March 1972
Director
Appointed 10 Jan 2022
Resigned 08 Oct 2025

THOMAS, Richard Scott

Resigned
Upper Church Street, ChepstowNP16 5EX
Born January 1970
Director
Appointed 05 Nov 2018
Resigned 11 Mar 2019

WILLIAMS, Benjamin James Sutton

Resigned
Victoria Street, BristolBS1 6PU
Born January 1988
Director
Appointed 23 May 2018
Resigned 17 Sept 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Frederick Francis Whitcomb

Active
Victoria Street, BristolBS1 6PU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2025

Mr Paul Andrew Cook

Active
Victoria Street, BristolBS1 6PU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024

Mr Frederick Francis Whitcomb

Ceased
Victoria Street, BristolBS1 6PU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2019
Ceased 22 Apr 2024

Mr Benjamin James Sutton Williams

Ceased
Victoria Street, BristolBS1 6PU
Born January 1988

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 08 Dec 2025

Mr Antony Charles Thompson

Ceased
Victoria Street, BristolBS1 6PU
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

79

Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Memorandum Articles
7 September 2023
MAMA
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 September 2022
SH10Notice of Particulars of Variation
Resolution
2 September 2022
RESOLUTIONSResolutions
Resolution
2 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Resolution
9 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 January 2021
MAMA
Capital Name Of Class Of Shares
29 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Incorporation Company
23 May 2018
NEWINCIncorporation