Background WavePink WaveYellow Wave

LOADSURE LTD (11703162)

LOADSURE LTD (11703162) is an active UK company. incorporated on 29 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LOADSURE LTD has been registered for 7 years. Current directors include CHASE, John William, CHATTOCK, Richard Michael Maguire, HEIDE, James and 4 others.

Company Number
11703162
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CHASE, John William, CHATTOCK, Richard Michael Maguire, HEIDE, James, HILLS, Andrew James, MCCORD, Jonathan Michael Rohan, MCCORD, Peter Nicholas George, RICHARDS, Oliver Owen Whitmore
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADSURE LTD

LOADSURE LTD is an active company incorporated on 29 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LOADSURE LTD was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11703162

LTD Company

Age

7 Years

Incorporated 29 November 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 26 February 2026 (1 month 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

, 58 Tunbridge Crescent, Liphook, GU30 7QH, United Kingdom
From: 29 November 2018To: 30 May 2019
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Share Issue
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Feb 24
Funding Round
May 24
Share Issue
Sept 24
Loan Secured
Oct 24
Funding Round
Feb 25
Funding Round
Apr 25
19
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CHASE, John William

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1971
Director
Appointed 22 Feb 2024

CHATTOCK, Richard Michael Maguire

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born October 1963
Director
Appointed 28 Mar 2022

HEIDE, James

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1973
Director
Appointed 10 Sept 2019

HILLS, Andrew James

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1962
Director
Appointed 10 Sept 2019

MCCORD, Jonathan Michael Rohan

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1983
Director
Appointed 29 Nov 2018

MCCORD, Peter Nicholas George

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1957
Director
Appointed 10 Sept 2019

RICHARDS, Oliver Owen Whitmore

Active
High Holborn, LondonWC1V 6AZ
Born September 1980
Director
Appointed 28 Jan 2023

ARTS, Alexia

Resigned
High Holborn, LondonWC1V 6AZ
Born December 1990
Director
Appointed 28 Mar 2022
Resigned 25 Jan 2023

ATKIN, Charles Neville Rupert

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1958
Director
Appointed 10 Sept 2019
Resigned 23 Feb 2022

SMITH, Christopher Robert Turner

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1961
Director
Appointed 10 Sept 2019
Resigned 25 Feb 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Rohan Mccord

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Resolution
24 October 2024
RESOLUTIONSResolutions
Resolution
6 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
29 September 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 May 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 July 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Incorporation Company
29 November 2018
NEWINCIncorporation