Company NameLoopserv Ltd.
DirectorNuhu Agbede
Company StatusActive - Proposal to Strike off
Company Number11468675
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)
Previous NameGSN Tech Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Nuhu Agbede
Date of BirthOctober 1989 (Born 34 years ago)
NationalityNigerian
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hatchery, Northumbria University Newcastle Cit
Ellison Building
Newcastle Upon Tyne
NE1 8ST
Director NameMr Chijioke Chukwuemeka Greg-Egu
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hatchery, Northumbria University Newcastle Cit
Ellison Building
Newcastle Upon Tyne
NE1 8ST

Location

Registered AddressThe Hatchery, Northumbria University Newcastle City Campus
Ellison Building
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 October 2021 (2 years, 6 months ago)
Next Return Due28 October 2022 (overdue)

Filing History

8 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 June 2022Compulsory strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 14 October 2020 with updates (4 pages)
25 July 2020Cessation of Chijioke Greg-Egu as a person with significant control on 15 May 2020 (1 page)
25 July 2020Termination of appointment of Chijioke Greg-Egu as a director on 15 May 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
14 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 2
(21 pages)