Background WavePink WaveYellow Wave

LOOP AND TWIST LTD (13230696)

LOOP AND TWIST LTD (13230696) is an active UK company. incorporated on 26 February 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). LOOP AND TWIST LTD has been registered for 5 years. Current directors include MOUSSALLATI, Mouhannad.

Company Number
13230696
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
Suite 4, 34a Waterloo Road, London, NW2 7UH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
MOUSSALLATI, Mouhannad
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOP AND TWIST LTD

LOOP AND TWIST LTD is an active company incorporated on 26 February 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). LOOP AND TWIST LTD was registered 5 years ago.(SIC: 31090)

Status

active

Active since 5 years ago

Company No

13230696

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Suite 4, 34a Waterloo Road London, NW2 7UH,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Oct 21
Funding Round
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Nov 23
Owner Exit
Dec 23
Director Left
Dec 23
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOUSSALLATI, Mouhannad

Active
Waterloo Road, LondonNW2 7UH
Born September 1993
Director
Appointed 26 Feb 2021

FORDHAM, Theo Sebastian

Resigned
Waterloo Road, LondonNW2 7UH
Born October 1982
Director
Appointed 26 Feb 2021
Resigned 07 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Waterloo Road, LondonNW2 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Ceased 07 Dec 2023

Mr Theo Sebastian Fordham

Ceased
Waterloo Road, LondonNW2 7UH
Born October 1982

Nature of Control

Significant influence or control
Notified 26 Feb 2021
Ceased 29 Nov 2021

Mr Mouhannad Moussallati

Ceased
Waterloo Road, LondonNW2 7UH
Born September 1993

Nature of Control

Significant influence or control
Notified 26 Feb 2021
Ceased 29 Nov 2021
Waterloo Road, LondonNW2 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 14 Sept 2021
The Brookdale Centre, CheshireWA16 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 February 2021
NEWINCIncorporation