Background WavePink WaveYellow Wave

LOOP ASSET MANAGEMENT LIMITED (15362305)

LOOP ASSET MANAGEMENT LIMITED (15362305) is an active UK company. incorporated on 19 December 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOOP ASSET MANAGEMENT LIMITED has been registered for 2 years. Current directors include BURROWS, Joseph Thomas Warwick, DUNKLEY, Alexander Spencer.

Company Number
15362305
Status
active
Type
ltd
Incorporated
19 December 2023
Age
2 years
Address
Wework, London, W2 1AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURROWS, Joseph Thomas Warwick, DUNKLEY, Alexander Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOP ASSET MANAGEMENT LIMITED

LOOP ASSET MANAGEMENT LIMITED is an active company incorporated on 19 December 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOOP ASSET MANAGEMENT LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15362305

LTD Company

Age

2 Years

Incorporated 19 December 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 19 December 2023 - 30 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

SUMMIT CAPITAL PARTNERS LIMITED
From: 19 December 2023To: 7 February 2024
Contact
Address

Wework 5 Merchant Square London, W2 1AY,

Previous Addresses

5 Merchant Square Wework 5 Merchant Square London W2 1AY England
From: 18 July 2025To: 18 July 2025
20 Wenlock Road London N1 7GU England
From: 19 December 2023To: 18 July 2025
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Jul 24
Share Issue
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BURROWS, Joseph Thomas Warwick

Active
5 Merchant Square, LondonW2 1AY
Born June 1993
Director
Appointed 19 Dec 2023

DUNKLEY, Alexander Spencer

Active
5 Merchant Square, LondonW2 1AY
Born March 1996
Director
Appointed 19 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Suite 4, IlkleyLS29 9EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jun 2024

Mr Joseph Thomas Warwick Burrows

Ceased
Wenlock Road, LondonN1 7GU
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023
Ceased 21 Jun 2024

Mr Alexander Spencer Dunkley

Ceased
Wenlock Road, LondonN1 7GU
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Resolution
6 March 2025
RESOLUTIONSResolutions
Memorandum Articles
6 March 2025
MAMA
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2023
NEWINCIncorporation