LOOPUP LIMITED
Get an alert when LOOPUP LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-03-10 (in 10mo)
Last made up 2026-02-24
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- LOOPUP LIMITED 2016-11-23 → present
- RING2 COMMUNICATIONS LIMITED 2003-02-25 → 2016-11-23
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Cooper Parry Group Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“As a consequence, the Directors have a reasonable expectation that the company can continue to operate and to meet its commitments and discharge its liabilities in the normal course of business for a period of not less than twelve months from when the financial statements are authorised for issue. Accordingly, they continue to adopt the going concern basis in preparing these financial statements.”
Group structure
- LOOPUP LIMITED · parent
- LoopUp LLC 1%
- LoopUp (Barbados) Limited 1%
- LoopUp (HK) Limited 1%
- LoopUp Australia Pty Ltd 1%
- Pimco 2711 Limited 1%
- Warwick Holdco Limited 1%
- Warwick Debtco Limited 1%
- Warwick Bidco Limited 1%
- MeetingZone Limited 1%
- MeetingZone GmbH 1%
- MeetingZone Inc 1%
- MeetingZone Canada Limited 1%
- Confy MeetingZone AB 1%
- LoopUp Estonia OÜ 1%
- LoopUp South Africa 1%
- LoopUp Brasil Solucoes Em Technologia Ltda 1%
- LoopUp India Private Limited 1%
- LoopUp SG Pte Ltd 1%
- LoopUp Ireland Limited 1%
- LoopUp Japan KK 1%
- LoopUp Malaysia Sdn Bhd 1%
Significant events
- “Following the reporting date, the Company entered into a loan agreement with Claret Capital Partners for a facility of up to £5 million.”
- “Following the reporting date, the Company repaid the Bank of Ireland loan in full, terminating that loan agreement, from the first drawdown of £3 million on the Claret Capital Partners loan.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 14 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| FLAVELL, Stephen Graham | Director | 2003-02-25 | Feb 1968 | British |
| HUGHES, Thomas Michael | Director | 2003-02-25 | Feb 1968 | British |
Show 14 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAUGH, Robert John | Secretary | 2006-10-15 | 2016-02-02 |
| FLAVELL, Stephen Graham | Secretary | 2003-02-25 | 2006-10-15 |
| HEALEY, Simon Peter | Secretary | 2017-06-16 | 2021-12-17 |
| KEATLEY, Alastair Ofei | Secretary | 2016-02-02 | 2017-06-16 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-02-25 | 2003-02-25 |
| CANNON, Geoffrey Nelson | Director | 2004-09-21 | 2009-11-24 |
| GOULET WRIGHT, Nicolas Robert | Director | 2007-01-16 | 2016-08-02 |
| HEALEY, Simon Peter | Director | 2020-12-01 | 2021-12-17 |
| HILL, David Anthony | Director | 2004-09-21 | 2005-01-20 |
| MEFTAH, Barmak | Director | 2014-10-08 | 2016-08-17 |
| REYNOLDS, Michael Eugene | Director | 2012-05-08 | 2016-08-02 |
| SCOTT, Andrew | Director | 2006-07-05 | 2016-08-17 |
| WELLENS, Brian Melchior | Director | 2003-08-19 | 2010-10-07 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-02-25 | 2003-02-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Loopup Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-08-02 | Active |
Filing timeline
Last 20 of 186 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-21 | AA | accounts | Accounts with accounts type full | |
| 2025-08-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-22 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-04 | MR05 | mortgage | Mortgage charge whole cease and release with charge number | |
| 2025-03-14 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-03-14 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-12-27 | AA | accounts | Accounts with accounts type full | |
| 2024-09-10 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-08-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-08-01 | AA | accounts | Accounts with accounts type full | |
| 2023-02-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-02-13 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-09-13 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one