Company NameLoquitur Limited
Company StatusDissolved
Company Number07960566
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stanley James Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Street
Brigstock
Kettering
NN14 3ET
Director NameTimothy John Drukker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Baker Street
London
Greater London
W1U 7DJ
Director NameMr Raymond Antony Hugh O'Malley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
Greater London
W1U 7DJ

Contact

Websiteloquitur.co.uk
Telephone07 855293090
Telephone regionMobile

Location

Registered Address70 Baker Street
London
Greater London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

943 at £0.01Brian Basham
8.57%
Ordinary
673 at £0.01Christopher Smith
6.12%
Ordinary
673 at £0.01Timothy Drukker
6.12%
Ordinary
555 at £0.01James Kinnell
5.05%
Ordinary
5.5k at £0.01Stanley Robinson
49.90%
Ordinary
337 at £0.01Susan Leverick
3.06%
Ordinary
269 at £0.01Ian Edmondson
2.45%
Ordinary
269 at £0.01Michael Temple
2.45%
Ordinary
222 at £0.01Christopher Bennett
2.02%
Ordinary
222 at £0.01Christopher Spencer
2.02%
Ordinary
1.3k at £0.01Raymond O'malley
12.25%
Ordinary

Financials

Year2014
Net Worth-£6,457
Current Liabilities£7,634

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 109.98
(5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 109.98
(5 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 109.98
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Director's details changed for Mr Raymond Antony Hugh O'malley on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Raymond Antony Hugh O'malley on 3 May 2013 (2 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 November 2012Appointment of Mr Raymond Antony Hugh O'malley as a director (3 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 November 2012Appointment of Timothy John Drukker as a director (3 pages)
29 November 2012Registered office address changed from 3 Bridge Street Brigstock Kettering NN14 3ET England on 29 November 2012 (2 pages)
22 February 2012Incorporation (24 pages)