Company NameLoud Strategies Limited
Company StatusDissolved
Company Number09095485
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameRefreshzing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCraig Pateman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameLouise Pateman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 170 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 1BP

Contact

Websiterefreshzing.com

Location

Registered AddressRoyal Quays Business Centre Coble Dean
Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

50 at £1Craig Pateman
50.00%
Ordinary
50 at £1Louise Pateman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 September 2019Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on 19 September 2019 (1 page)
6 September 2019Director's details changed for Craig Pateman on 6 September 2019 (2 pages)
6 September 2019Change of details for Craig Pateman as a person with significant control on 6 September 2019 (2 pages)
6 September 2019Change of details for Louise Pateman as a person with significant control on 6 September 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 November 2018Director's details changed for Craig Pateman on 29 November 2018 (2 pages)
29 November 2018Change of details for Craig Pateman as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Change of details for Louise Pateman as a person with significant control on 29 November 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 July 2017Notification of Louise Pateman as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Louise Pateman as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Louise Pateman as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Craig Pateman as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Craig Pateman as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Craig Pateman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 June 2017Register(s) moved to registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP (1 page)
5 June 2017Register(s) moved to registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
17 November 2016Director's details changed for Craig Pateman on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Craig Pateman on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Louise Pateman as a director on 31 October 2016 (1 page)
17 November 2016Director's details changed for Louise Pateman on 17 November 2016 (2 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
17 November 2016Termination of appointment of Louise Pateman as a director on 31 October 2016 (1 page)
17 November 2016Director's details changed for Louise Pateman on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Craig Pateman on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Louise Pateman on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Louise Pateman on 17 November 2016 (2 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
17 November 2016Director's details changed for Craig Pateman on 17 November 2016 (2 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Register(s) moved to registered inspection location 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Register inspection address has been changed to 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page)
16 July 2015Register(s) moved to registered inspection location 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Register inspection address has been changed to 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page)
25 March 2015Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 25 March 2015 (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
(27 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
(27 pages)