Background WavePink WaveYellow Wave

LOFT MIDCO LIMITED (11727940)

LOFT MIDCO LIMITED (11727940) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOFT MIDCO LIMITED has been registered for 7 years. Current directors include BALFOUR, Alastair Albert David, HODSDEN, Richard David.

Company Number
11727940
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
72 Borough High Street, London, SE1 1XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALFOUR, Alastair Albert David, HODSDEN, Richard David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFT MIDCO LIMITED

LOFT MIDCO LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOFT MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11727940

LTD Company

Age

7 Years

Incorporated 14 December 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 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

72 Borough High Street London, SE1 1XF,

Previous Addresses

, 500 Wick Lane, London, E3 2TB, United Kingdom
From: 14 December 2018To: 14 August 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Aug 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Loan Secured
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BALFOUR, Alastair Albert David

Active
Borough High Street, LondonSE1 1XF
Born August 1981
Director
Appointed 14 Dec 2018

HODSDEN, Richard David

Active
Borough High Street, LondonSE1 1XF
Born November 1966
Director
Appointed 03 Nov 2022

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Resigned
Borough High Street, LondonSE1 1XF
Born September 1976
Director
Appointed 06 Mar 2019
Resigned 18 Aug 2022

Persons with significant control

1

Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Incorporation Company
14 December 2018
NEWINCIncorporation