Background WavePink WaveYellow Wave

LOOMLONDON GROUP LIMITED (13097824)

LOOMLONDON GROUP LIMITED (13097824) is an active UK company. incorporated on 23 December 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. LOOMLONDON GROUP LIMITED has been registered for 5 years. Current directors include STIMLER, Martin.

Company Number
13097824
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Martin House, London, E5 8QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
STIMLER, Martin
SIC Codes
46420, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOMLONDON GROUP LIMITED

LOOMLONDON GROUP LIMITED is an active company incorporated on 23 December 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. LOOMLONDON GROUP LIMITED was registered 5 years ago.(SIC: 46420, 82990)

Status

active

Active since 5 years ago

Company No

13097824

LTD Company

Age

5 Years

Incorporated 23 December 2020

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 22 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

PROJECT AF FABRICS LIMITED
From: 26 March 2021To: 5 November 2021
PROJECT ACF LIMITED
From: 23 December 2020To: 26 March 2021
Contact
Address

Martin House Downs Road London, E5 8QJ,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Jan 22
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STIMLER, Martin

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1958
Director
Appointed 23 Dec 2020

BARANA, Sterlin Singh

Resigned
Downs Road, LondonE5 8QJ
Born June 1981
Director
Appointed 08 Nov 2021
Resigned 09 Dec 2025

CHANES, Amanda Sara

Resigned
Beechwood Avenue, LondonN3 3AX
Born May 1965
Director
Appointed 23 Dec 2020
Resigned 08 Nov 2021

STIMLER, Steven

Resigned
Oakfields Road, LondonNW11 0HY
Born June 1966
Director
Appointed 23 Dec 2020
Resigned 08 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Amanda Sara Chanes

Ceased
Beechwood Avenue, LondonN3 3AX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
Ceased 08 Dec 2021

Mr Martin Stimler

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2020

Mr Steven Stimler

Active
Oakfields Road, LondonNW11 0HY
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2021
RESOLUTIONSResolutions
Incorporation Company
23 December 2020
NEWINCIncorporation