Background WavePink WaveYellow Wave

LOAF HOLDINGS LTD (13189464)

LOAF HOLDINGS LTD (13189464) is an active UK company. incorporated on 9 February 2021. 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.. LOAF HOLDINGS LTD has been registered for 5 years. Current directors include BLIXEN-FINECKE, Anne Marie, HOMER, Kirsty Rowena, HOMER, Mary Elizabeth and 4 others.

Company Number
13189464
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
Unit 8 69 St. Marks Road, London, W10 6JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLIXEN-FINECKE, Anne Marie, HOMER, Kirsty Rowena, HOMER, Mary Elizabeth, LEWIS, Benjamin Joseph, LEWIS, Clive Robert, PERKINS, Samuel Brian, SHEPPARD, Theodore Alban Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOAF HOLDINGS LTD

LOAF HOLDINGS LTD is an active company incorporated on 9 February 2021 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.. LOAF HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13189464

LTD Company

Age

5 Years

Incorporated 9 February 2021

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 8 69 St. Marks Road London, W10 6JG,

Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Share Issue
Feb 21
Funding Round
Mar 21
New Owner
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Apr 22
Director Joined
Jun 22
Funding Round
Aug 22
Director Joined
Mar 23
Funding Round
Mar 23
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 12 Nov 2021

BLIXEN-FINECKE, Anne Marie

Active
69 St. Marks Road, LondonW10 6JG
Born November 1982
Director
Appointed 15 Feb 2021

HOMER, Kirsty Rowena

Active
West GateW5 1DR
Born October 1974
Director
Appointed 26 Sept 2024

HOMER, Mary Elizabeth

Active
69 St. Marks Road, LondonW10 6JG
Born September 1958
Director
Appointed 27 Jun 2024

LEWIS, Benjamin Joseph

Active
Seymour Mews House, LondonW1H 6BN
Born May 1967
Director
Appointed 12 Nov 2021

LEWIS, Clive Robert

Active
Seymour Mews House, LondonW1H 6BN
Born December 1956
Director
Appointed 12 Nov 2021

PERKINS, Samuel Brian

Active
LondonW10 6JG
Born March 1978
Director
Appointed 09 Mar 2023

SHEPPARD, Theodore Alban Edward

Active
69 St. Marks Road, LondonW10 6JG
Born June 1985
Director
Appointed 15 Jun 2022

MARSHALL, Melissa

Resigned
69 St. Marks Road, LondonW10 6JG
Secretary
Appointed 15 Feb 2021
Resigned 12 Nov 2021

HOLLOWAY, Mark Grahame

Resigned
69 St. Marks Road, LondonW10 6JG
Born November 1963
Director
Appointed 15 Feb 2021
Resigned 12 Nov 2021

MARSHALL, Charles Wynford

Resigned
69 St. Marks Road, LondonW10 6JG
Born August 1974
Director
Appointed 09 Feb 2021
Resigned 13 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Simon

Ceased
69 St. Marks Road, LondonW10 6JG
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 12 Nov 2021

Mr Charles Wynford Marshall

Ceased
69 St. Marks Road, LondonW10 6JG
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Memorandum Articles
25 April 2023
MAMA
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
24 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
18 November 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
15 November 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
28 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Memorandum Articles
5 March 2021
MAMA
Capital Name Of Class Of Shares
5 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2021
RESOLUTIONSResolutions
Resolution
5 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 March 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 February 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Incorporation Company
9 February 2021
NEWINCIncorporation