Background WavePink WaveYellow Wave

LOOP HORIZON LIMITED (11436340)

LOOP HORIZON LIMITED (11436340) is an active UK company. incorporated on 27 June 2018. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOOP HORIZON LIMITED has been registered for 7 years. Current directors include ALEXANDER, James Nicholas Richard, FIELD, Christopher John.

Company Number
11436340
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
4a Blake Mews, Richmond, TW9 3GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALEXANDER, James Nicholas Richard, FIELD, Christopher John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOP HORIZON LIMITED

LOOP HORIZON LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOOP HORIZON LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11436340

LTD Company

Age

7 Years

Incorporated 27 June 2018

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 30 May 2025 (10 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

LOOP ADVISORS LIMITED
From: 27 June 2018To: 12 March 2019
Contact
Address

4a Blake Mews Richmond, TW9 3GA,

Previous Addresses

Nova South 160 Victoria Street C/O L.E.K Consulting London SW1E 5LB England
From: 6 February 2020To: 9 December 2021
Nova South Victoria Street London SW1E 5LB England
From: 11 November 2019To: 6 February 2020
10 Christopher Avenue London W7 2BN United Kingdom
From: 27 June 2018To: 11 November 2019
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Share Issue
Mar 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Share Issue
Feb 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Aug 24
Share Buyback
Nov 24
Share Buyback
Jul 25
Share Buyback
Sept 25
Share Buyback
Dec 25
Share Buyback
Dec 25
10
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELD, Christopher John

Active
Blake Mews, RichmondTW9 3GA
Secretary
Appointed 16 Jan 2024

ALEXANDER, James Nicholas Richard

Active
Blake Mews, RichmondTW9 3GA
Born August 1979
Director
Appointed 01 Mar 2019

FIELD, Christopher John

Active
Blake Mews, RichmondTW9 3GA
Born July 1970
Director
Appointed 16 Jan 2024

BARTHOLOMEW, Dawn

Resigned
Blake Mews, RichmondTW9 3GA
Born January 1970
Director
Appointed 01 Sept 2022
Resigned 31 Oct 2023

MCLAUGHLIN, Robert Salman

Resigned
Blake Mews, RichmondTW9 3GA
Born November 1982
Director
Appointed 27 Jun 2018
Resigned 15 Jan 2024

PARKIN, Geoffrey Lloyd

Resigned
Blake Mews, RichmondTW9 3GA
Born February 1968
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2023

WEBER, Jonathan David

Resigned
Blake Mews, RichmondTW9 3GA
Born March 1972
Director
Appointed 01 Mar 2019
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 15 Jan 2024

Mr James Nicholas Richard Alexander

Active
Blake Mews, RichmondTW9 3GA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019

Mr Robert Salman Mclaughlin

Ceased
Blake Mews, RichmondTW9 3GA
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

78

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 January 2026
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
8 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Resolution
2 March 2024
RESOLUTIONSResolutions
Memorandum Articles
2 March 2024
MAMA
Capital Alter Shares Subdivision
1 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Incorporation Company
27 June 2018
NEWINCIncorporation