Company NameLoft Zone Limited
Company StatusActive
Company Number07700999
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Lennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 4163 The Parks
Bracknell
Berkshire
RG42 9JQ
Director NameMr Dave Raval
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameInstaloft Ltd (Corporation)
StatusCurrent
Appointed06 September 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months
Correspondence Address3 - 12 Grosvenor House Hollinswood Road
Central Park
Telford
TF2 9TW
Director NameMr Piers St John Spencer Galliard Cave
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4163 The Parks
Bracknell
Berkshire
RG42 9JQ
Director NameMr Paul Andrew Godfrey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4163 The Parks
Bracknell
Berkshire
RG42 9JQ
Director NameMr Paul Michael Gooch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(9 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS

Contact

Websiteloftzone.co.uk
Email address[email protected]
Telephone01483 600304
Telephone regionGuildford

Location

Registered Address82 Coast Road
West Mersea
Colchester
CO5 8LS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Paul Michael Gooch
5.35%
Ordinary
145 at £1David John Lennan
25.85%
Ordinary
145 at £1Paul Andrew Godfrey
25.85%
Ordinary
145 at £1Piers St John Spencer Galliard Cave
25.85%
Ordinary
96 at £1Dave Raval
17.11%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

26 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
4 April 2023Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
31 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
26 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 January 2020Termination of appointment of Piers St John Spencer Galliard Cave as a director on 6 September 2019 (1 page)
23 January 2020Termination of appointment of Paul Andrew Godfrey as a director on 6 September 2019 (1 page)
23 January 2020Termination of appointment of Paul Michael Gooch as a director on 6 September 2019 (1 page)
23 January 2020Appointment of Instaloft Ltd as a director on 6 September 2019 (2 pages)
21 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 February 2018Registered office address changed from 5 Lyell House 101 Magnetic Crescent Enfield EN3 7GA England to 82 Coast Road West Mersea Colchester CO5 8LS on 21 February 2018 (1 page)
31 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 May 2017Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 5 Lyell House 101 Magnetic Crescent Enfield EN3 7GA on 20 May 2017 (1 page)
20 May 2017Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 5 Lyell House 101 Magnetic Crescent Enfield EN3 7GA on 20 May 2017 (1 page)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (9 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (9 pages)
5 November 2015Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 561
(8 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 561
(8 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 600
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 600
(3 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(8 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(8 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (9 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (9 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
15 October 2012Accounts for a dormant company made up to 31 July 2012 (9 pages)
15 October 2012Accounts for a dormant company made up to 31 July 2012 (9 pages)
18 July 2012Director's details changed for Mrs Paul Michael Gooch on 2 May 2012 (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
18 July 2012Director's details changed for Mrs Paul Michael Gooch on 2 May 2012 (2 pages)
18 July 2012Director's details changed for Mrs Paul Michael Gooch on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr David John Lennon on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr David John Lennon on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr David John Lennon on 2 May 2012 (2 pages)
2 May 2012Appointment of Mr Paul Michael Gooch as a director (2 pages)
2 May 2012Appointment of Mr Paul Michael Gooch as a director (2 pages)
2 May 2012Appointment of Mr Dave Raval as a director (2 pages)
2 May 2012Appointment of Mr Dave Raval as a director (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)