Background WavePink WaveYellow Wave

LOOM LOFT LIMITED (11605140)

LOOM LOFT LIMITED (11605140) is an active UK company. incorporated on 4 October 2018. with registered office in Accrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). LOOM LOFT LIMITED has been registered for 7 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, HARGREAVES, Boyd Michael and 2 others.

Company Number
11605140
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Office 4 Junction 7 Business Park Blackburn Road, Accrington, BB5 5JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, HARGREAVES, Boyd Michael, HARGREAVES, Rachel, NEARY, Katie
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOM LOFT LIMITED

LOOM LOFT LIMITED is an active company incorporated on 4 October 2018 with the registered office located in Accrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). LOOM LOFT LIMITED was registered 7 years ago.(SIC: 47599)

Status

active

Active since 7 years ago

Company No

11605140

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Office 4 Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington, BB5 5JW,

Previous Addresses

Clifton Mill Pickup Street Oswaldtwistle Accrington Lancashire BB5 0EY United Kingdom
From: 30 May 2019To: 22 February 2023
The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom
From: 4 October 2018To: 30 May 2019
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BATE, Nigel Andrew

Active
Blackburn Road, AccringtonBB5 5JW
Secretary
Appointed 15 Nov 2021

BATE, Nigel Andrew

Active
Blackburn Road, AccringtonBB5 5JW
Born August 1971
Director
Appointed 07 Jan 2025

BOOTH, Russell Justin

Active
Blackburn Road, AccringtonBB5 5JW
Born January 1969
Director
Appointed 04 Oct 2018

HARGREAVES, Boyd Michael

Active
Blackburn Road, AccringtonBB5 5JW
Born January 1975
Director
Appointed 04 Oct 2018

HARGREAVES, Rachel

Active
Blackburn Road, AccringtonBB5 5JW
Born March 1976
Director
Appointed 07 Jan 2025

NEARY, Katie

Active
Blackburn Road, AccringtonBB5 5JW
Born November 1982
Director
Appointed 24 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Russell Justin Booth

Active
Blackburn Road, AccringtonBB5 5JW
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
WinchesterSO23 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2018
Ceased 31 Jan 2019

Boyd Michael Hargreaves

Active
Blackburn Road, AccringtonBB5 5JW
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Incorporation Company
4 October 2018
NEWINCIncorporation