Background WavePink WaveYellow Wave

PALLET LOOP LIMITED (11849072)

PALLET LOOP LIMITED (11849072) is an active UK company. incorporated on 27 February 2019. with registered office in Needham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALLET LOOP LIMITED has been registered for 7 years. Current directors include LEWIS, Paul Russell, MILNE, Alan Graham.

Company Number
11849072
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
The Gravel Pit, Needham, IP20 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Paul Russell, MILNE, Alan Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLET LOOP LIMITED

PALLET LOOP LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Needham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALLET LOOP LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11849072

LTD Company

Age

7 Years

Incorporated 27 February 2019

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 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

JNRP ENTERPRISE CO LIMITED
From: 27 February 2019To: 25 October 2021
Contact
Address

The Gravel Pit Needham, IP20 9LB,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Mar 20
Director Joined
Jan 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 22
Director Left
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Sept 24
Owner Exit
Oct 24
Director Left
Jul 25
Owner Exit
Dec 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEWIS, Paul Russell

Active
NeedhamIP20 9LB
Born March 1981
Director
Appointed 27 Feb 2019

MILNE, Alan Graham

Active
NeedhamIP20 9LB
Born November 1982
Director
Appointed 08 Dec 2023

GIBSON, Alan Neil

Resigned
NeedhamIP20 9LB
Born March 1956
Director
Appointed 01 Jan 2021
Resigned 08 Dec 2023

GRANT, Scott Allan

Resigned
NeedhamIP20 9LB
Born April 1970
Director
Appointed 08 Dec 2023
Resigned 01 Aug 2025

MACLEAN, Robert William

Resigned
NeedhamIP20 9LB
Born June 1975
Director
Appointed 27 Feb 2019
Resigned 07 Mar 2023

SCOTT, Norman Robert

Resigned
NeedhamIP20 9LB
Born October 1968
Director
Appointed 27 Feb 2019
Resigned 08 Dec 2023

Persons with significant control

8

1 Active
7 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2025
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Ceased 19 Dec 2025
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2022
Ceased 10 Oct 2024
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2022
Ceased 22 Sept 2022
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022
Ceased 22 Sept 2022
North Quay, Great YarmouthNR30 1HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2019
Ceased 01 Aug 2022
Halbeath Interchange Business Park, Halbeath DunfermlineKY11 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2019
Ceased 01 Jan 2022
Kingseat Road, Halbeath DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2019
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2019
NEWINCIncorporation