Company NameLotce Limited
DirectorsAntony Lance Shiret and Clive Richard Shiret
Company StatusActive
Company Number07312971
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 8 months ago)
Previous NamePlus Derivatives Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Antony Lance Shiret
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Clive Richard Shiret
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMs Rachel Stella Jane Maguire
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameMr Cyril Theret
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1BR
Secretary NameRachel Maguire
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameClive Connors
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(5 months after company formation)
Appointment Duration1 year (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De Belmont 37d
La Conversion
Vaud
1093
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(5 months after company formation)
Appointment Duration11 months (resigned 10 November 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1BR
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed15 December 2010(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Simon Andrew Mathisen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2012)
RoleRisk & Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1BR
Director NameMr Gerald Louis Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1BR

Contact

Websitelotce.com

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400.1k at £1Lotce Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

24 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 September 2022Director's details changed for Mr Clive Richard Shiret on 1 September 2022 (2 pages)
27 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
26 July 2022Notification of Lotce Holdings Limited as a person with significant control on 26 July 2022 (2 pages)
26 July 2022Cessation of Clive Richard Shiret as a person with significant control on 26 July 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
19 April 2021Director's details changed for Mr Clive Richard Shiret on 19 April 2021 (2 pages)
19 April 2021Change of details for Mr Clive Richard Shiret as a person with significant control on 19 April 2021 (2 pages)
10 March 2021Director's details changed for Mr Antony Lance Shiret on 10 March 2021 (2 pages)
10 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page)
7 September 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
20 August 2020Director's details changed for Mr Antony Lance Shiret on 20 August 2020 (2 pages)
13 August 2020Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 August 2020 (1 page)
13 August 2020Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 August 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
4 May 2016Registered office address changed from Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 400,100
(4 pages)
10 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 400,100
(4 pages)
9 September 2015Director's details changed for Mr Antony Lance Shiret on 12 July 2015 (2 pages)
9 September 2015Director's details changed for Mr Antony Lance Shiret on 12 July 2015 (2 pages)
7 September 2015Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH to Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH to Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Clive Richard Shiret on 12 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Clive Richard Shiret on 12 July 2015 (2 pages)
7 September 2015Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH to Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE on 7 September 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 October 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,100
(4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,100
(4 pages)
3 April 2014Resignation of an auditor (2 pages)
3 April 2014Resignation of an auditor (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 400,100
(3 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 400,100
(3 pages)
14 March 2013Company name changed plus derivatives exchange LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed plus derivatives exchange LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
19 February 2013Registered office address changed from 33 Queen Street London England EC4R 1BR England on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 33 Queen Street London England EC4R 1BR England on 19 February 2013 (2 pages)
7 February 2013Appointment of Antony Lance Shiret as a director (3 pages)
7 February 2013Appointment of Antony Lance Shiret as a director (3 pages)
7 February 2013Appointment of Mr Clive Richard Shiret as a director (3 pages)
7 February 2013Appointment of Mr Clive Richard Shiret as a director (3 pages)
5 October 2012Termination of appointment of Cyril Theret as a director (2 pages)
5 October 2012Termination of appointment of Cyril Theret as a director (2 pages)
5 October 2012Termination of appointment of Cyril Theret as a director (1 page)
5 October 2012Termination of appointment of Gerald Tucker as a director (1 page)
5 October 2012Termination of appointment of Gerald Tucker as a director (1 page)
5 October 2012Termination of appointment of Cyril Theret as a director (1 page)
23 August 2012Termination of appointment of Simon Mathisen as a director (1 page)
23 August 2012Termination of appointment of Simon Mathisen as a director (1 page)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Simon Andrew Mathisen on 1 July 2012 (2 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Simon Andrew Mathisen on 1 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Simon Andrew Mathisen on 1 July 2012 (2 pages)
17 July 2012Auditor's resignation (3 pages)
17 July 2012Auditor's resignation (3 pages)
14 June 2012Full accounts made up to 31 December 2011 (23 pages)
14 June 2012Full accounts made up to 31 December 2011 (23 pages)
8 February 2012Appointment of Mr Gerry Louis Tucker as a director (2 pages)
8 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 400,100
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 400,100
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 400,100
(3 pages)
8 February 2012Appointment of Mr Gerry Louis Tucker as a director (2 pages)
6 January 2012Termination of appointment of Clive Connors as a director (1 page)
6 January 2012Termination of appointment of Clive Connors as a director (1 page)
15 December 2011Termination of appointment of Giles Vardey as a director (1 page)
15 December 2011Termination of appointment of Giles Vardey as a director (1 page)
21 October 2011Termination of appointment of Celia Linda Whitten as a secretary (1 page)
21 October 2011Termination of appointment of Celia Linda Whitten as a secretary (1 page)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (17 pages)
17 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 May 2011Appointment of Simon Andrew Mathisen as a director (2 pages)
20 May 2011Appointment of Simon Andrew Mathisen as a director (2 pages)
11 February 2011Registered office address changed from 33 Queen Street, London England EC4R 1AP England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 33 Queen Street, London England EC4R 1AP England on 11 February 2011 (1 page)
7 February 2011Registered office address changed from Standon House 21 Mansell Street London E1 8AA United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Standon House 21 Mansell Street London E1 8AA United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Standon House 21 Mansell Street London E1 8AA United Kingdom on 7 February 2011 (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 December 2010Appointment of Clive Connors as a director (2 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
20 December 2010Appointment of Clive Connors as a director (2 pages)
17 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 21
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 21
(3 pages)
17 December 2010Termination of appointment of Rachel Maguire as a secretary (1 page)
17 December 2010Termination of appointment of Rachel Maguire as a secretary (1 page)
17 December 2010Termination of appointment of Rachel Maguire as a director (1 page)
17 December 2010Termination of appointment of Rachel Maguire as a director (1 page)
16 December 2010Appointment of Mrs Celia Linda Whitten as a secretary (2 pages)
16 December 2010Appointment of Mrs Celia Linda Whitten as a secretary (2 pages)
16 December 2010Appointment of Giles Edwin Vardey as a director (2 pages)
16 December 2010Appointment of Giles Edwin Vardey as a director (2 pages)
9 December 2010Director's details changed for Cyril Th?Ret on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Cyril Th?Ret on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Cyril Th?Ret on 1 December 2010 (2 pages)
6 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
6 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
13 July 2010Incorporation (52 pages)
13 July 2010Incorporation (52 pages)