Company NameLoxko Holdings Ltd
DirectorReginald Blythe Clark
Company StatusActive
Company Number02583998
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(3 weeks, 2 days after company formation)
Appointment Duration33 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusCurrent
Appointed30 April 1996(5 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameMr Hiroshi Gamada
Date of BirthJuly 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1993)
RoleManaging Director
Correspondence Address12 St Johns Wood Court
London
NW8 8QT
Director NameMr Mamoru Kataoka
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 1991(1 month, 2 weeks after company formation)
Appointment Duration-1 years, 12 months (resigned 09 April 1991)
RoleCompany Director
Correspondence Address54 Sandall Road
Ealing
London
W5 1JD
Director NameMakoto Tsukagoshi
Date of BirthMay 1942 (Born 82 years ago)
NationalityAapanese
StatusResigned
Appointed09 April 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address111 Eyre Court
Finchley Road
London
NW8 9TY
Secretary NameMr Reginald Blythe Clark
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameNorioki Odawara
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1997)
RoleBusinessman
Correspondence Address18 Bentinck Close
Prince Albert Road
London
Nw8
Secretary NameLucinda Sophia Rule
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address68b Rosebury Road
London
SW6 2NG
Director NameJohn Hampson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 1997)
RoleManagement Consultant
Correspondence Address2 Addisland Court
Holland Villas Road
London
W14 8DA
Director NameMr Huw David Owen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Desenfans Road
Dulwich
London
SE21 7DN
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 1992)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

675k at £1R.b. Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£1,011,216
Cash£12
Current Liabilities£48,921

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 July 2018Cessation of Reginald Blythe Clark as a person with significant control on 1 June 2018 (1 page)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of Laura Clark as a person with significant control on 1 June 2018 (2 pages)
9 July 2018Notification of Tom Clark as a person with significant control on 1 June 2018 (2 pages)
21 May 2018Notification of Reginald Blythe Clark as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 675,000
(4 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 675,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 675,000
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 675,000
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 675,000
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 675,000
(4 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
20 March 2008Return made up to 20/02/08; full list of members (3 pages)
20 March 2008Return made up to 20/02/08; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 March 2007Return made up to 20/02/07; full list of members (6 pages)
29 March 2007Return made up to 20/02/07; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Return made up to 20/02/06; full list of members (6 pages)
26 April 2006Return made up to 20/02/06; full list of members (6 pages)
29 June 2005Return made up to 20/02/05; full list of members (6 pages)
29 June 2005Return made up to 20/02/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 April 2004Return made up to 20/02/04; full list of members (6 pages)
13 April 2004Return made up to 20/02/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 March 2003Return made up to 20/02/03; full list of members (6 pages)
26 March 2003Return made up to 20/02/03; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
28 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
28 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
8 December 2000Full accounts made up to 31 December 1999 (9 pages)
8 December 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 2000Company name changed loxko venture managers LTD\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed loxko venture managers LTD\certificate issued on 17/07/00 (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
20 March 2000Return made up to 20/02/00; full list of members (6 pages)
20 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page)
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page)
31 August 1999Full accounts made up to 31 December 1998 (8 pages)
31 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
25 February 1998Return made up to 20/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
25 February 1998Return made up to 20/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Return made up to 20/02/97; no change of members (4 pages)
27 March 1997Return made up to 20/02/97; no change of members (4 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
18 March 1996Return made up to 20/02/96; no change of members (4 pages)
18 March 1996Return made up to 20/02/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 December 1994 (11 pages)
22 January 1996Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1995Ad 22/12/94--------- £ si 674755@1=674755 £ ic 245/675000 (2 pages)
26 January 1995£ nc 100000/1000000 19/12/94 (1 page)
26 January 1995£ nc 100000/1000000 19/12/94 (1 page)
26 January 1995Ad 22/12/94--------- £ si 674755@1=674755 £ ic 245/675000 (2 pages)