Background WavePink WaveYellow Wave

LOCI SPORTS LTD (13136256)

LOCI SPORTS LTD (13136256) is an active UK company. incorporated on 15 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOCI SPORTS LTD has been registered for 5 years. Current directors include STOCKWELL, Belinda.

Company Number
13136256
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
C/O Shepherd And Wedderburn, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
STOCKWELL, Belinda
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCI SPORTS LTD

LOCI SPORTS LTD is an active company incorporated on 15 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LOCI SPORTS LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13136256

LTD Company

Age

5 Years

Incorporated 15 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

C/O Shepherd And Wedderburn 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 2 April 2025To: 9 May 2025
275 New North Road Pmb 3124 London N1 7AA England
From: 12 February 2024To: 2 April 2025
275 New N Rd New North Road Pmb 3124 London N1 7AA England
From: 6 February 2024To: 12 February 2024
13 Holford Way London SW15 5GB United Kingdom
From: 15 January 2021To: 6 February 2024
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Share Issue
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Joined
Nov 22
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Sept 23
New Owner
Feb 24
Funding Round
Mar 24
Funding Round
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Jun 25
9
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STOCKWELL, Belinda

Active
1-6 Lombard Street, LondonEC3V 9AA
Born December 1977
Director
Appointed 02 Apr 2025

DAVIS, Jack Edward

Resigned
New North Road, LondonN1 7AA
Born July 1993
Director
Appointed 15 Jan 2021
Resigned 02 Apr 2025

MACFARLANE, James Oliver

Resigned
Arundel Street, LondonWC2R 3DA
Born May 1988
Director
Appointed 17 Dec 2021
Resigned 02 Apr 2025

YI, Eugene

Resigned
Garden Mews, LondonW2 4HF
Born January 1986
Director
Appointed 10 May 2022
Resigned 02 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Octagon Point, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Ceo Eugene Yi

Ceased
New North Road, LondonN1 7AA
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Ceased 02 Apr 2025

Jack Edward Davis

Ceased
New North Road, LondonN1 7AA
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
15 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Resolution
9 January 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 January 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2024
PSC04Change of PSC Details
Resolution
11 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Memorandum Articles
25 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Resolution
2 January 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Resolution
10 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
15 January 2021
NEWINCIncorporation