Company NameLoop Customer Management Limited
Company StatusActive
Company Number03816217
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous NameFuturetalking Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Harding
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameZoe Anne Burns-Shore
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Western Way
Halifax Road
Bradford
BD6 2LZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Lucy Nicola Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2000)
RoleFinance Director
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameTracy Pepper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2000)
RoleProposed Director
Correspondence AddressJade House
Church Lane, Brailsford
Ashbourne
Derbyshire
DE6 3BX
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed11 August 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Alastair Provan Thomson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 05 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Malvern Drive
Stokesley
Middlesbrough
TS9 5NS
Director NamePaul Robert Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2003)
RoleDirector Of Customer Operation
Country of ResidenceEngland
Correspondence Address3 Parklands Walk
Leeds
West Yorkshire
LS16 9LD
Director NameMark Chappell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2000)
RoleSales And Marketing Director
Correspondence AddressSandstock House Broadmanor
Pocklington
York
YO42 2GB
Director NameKevin Ian Whiteman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 07 March 2003)
RoleMining Engineer
Correspondence AddressSpinny Bank Walton Avenue
Pannal
Harrogate
North Yorkshire
HG3 1EX
Director NameMiroslav Michael Orlic
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2004)
RoleSales Director
Correspondence AddressWindrush House
17 Park Lane, Sowood
Halifax
West Yorkshire
HX4 9JD
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2005)
RoleChartered Accountant
Correspondence Address18a The Maltings
Gynn Lane, Honley
Holmfirth
HD9 6LF
Director NameAlan Harrison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPorch House Farm
Wath Road, Pateley Bridge
Harrogate
HG3 5PJ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NamePerminder Kaur
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(9 years, 11 months after company formation)
Appointment Duration1 week (resigned 10 July 2009)
RoleSolicitor
Correspondence Address21 Arlington Way
Off Dalton Green Lane Dalton
Huddersfield
HD5 9TF
Director NameMiss Shirley Ann Murgatroyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameDr Helen Mary Phillips
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stephen David Hunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Charles Stewart Haysom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteloop.co.uk
Telephone01274 260000
Telephone regionBradford

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kelda Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,394,000
Net Worth£2,664,000
Current Liabilities£4,973,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2017Full accounts made up to 31 March 2017 (26 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
12 January 2017Full accounts made up to 31 March 2016 (26 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 June 2016Appointment of Mrs Elizabeth Marian Barber as a director on 31 May 2016 (2 pages)
27 June 2016Appointment of Mr Richard Flint as a director on 31 May 2016 (2 pages)
24 June 2016Termination of appointment of Gavin Michael Cawthra as a director on 31 May 2016 (1 page)
15 April 2016Termination of appointment of Charles Stewart Haysom as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
24 December 2015Full accounts made up to 31 March 2015 (29 pages)
23 December 2015Appointment of Mr Charles Stewart Haysom as a director on 20 January 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
5 January 2015Termination of appointment of Helen Mary Phillips as a director on 31 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (26 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(6 pages)
9 January 2014Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
6 November 2013Full accounts made up to 31 March 2013 (23 pages)
21 October 2013Termination of appointment of Stephen Hunt as a director (1 page)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
16 October 2012Full accounts made up to 31 March 2012 (23 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
17 August 2012Termination of appointment of Shirley Murgatroyd as a director (1 page)
17 August 2012Appointment of Mr Stephen David Hunt as a director (2 pages)
4 April 2012Appointment of Dr Helen Mary Phillips as a director (2 pages)
4 April 2012Termination of appointment of Alan Harrison as a director (1 page)
2 March 2012Appointment of Mr Jonathan Harding as a director (2 pages)
2 March 2012Appointment of Miss Shirley Ann Murgatroyd as a director (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (23 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 March 2010 (26 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
16 October 2009Full accounts made up to 31 March 2009 (27 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 July 2009Appointment terminated director perminder kaur (1 page)
15 July 2009Director appointed perminder kaur (1 page)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
13 August 2008Full accounts made up to 31 March 2008 (26 pages)
26 November 2007Auditor's resignation (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
31 August 2007Full accounts made up to 31 March 2007 (27 pages)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 March 2006 (27 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
16 September 2005Full accounts made up to 31 March 2005 (26 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
13 September 2004Return made up to 13/09/04; full list of members (2 pages)
8 September 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 March 2004 (28 pages)
10 February 2004Director resigned (1 page)
9 December 2003Full accounts made up to 31 March 2003 (29 pages)
17 October 2003Return made up to 30/09/03; full list of members (3 pages)
9 October 2003Director resigned (1 page)
23 July 2003Director's particulars changed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
8 October 2002Return made up to 30/09/02; full list of members (3 pages)
23 August 2002Full accounts made up to 31 March 2002 (26 pages)
15 July 2002New director appointed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (21 pages)
10 December 2001Director's particulars changed (1 page)
19 October 2001Return made up to 30/09/01; no change of members (2 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
18 July 2001Auditor's resignation (1 page)
15 February 2001New director appointed (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
2 October 2000Director resigned (1 page)
11 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/08/00
(1 page)
15 August 2000Director resigned (1 page)
15 August 2000Return made up to 29/07/00; full list of members (9 pages)
15 August 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 January 2000New director appointed (2 pages)
25 January 2000Company name changed futuretalking LIMITED\certificate issued on 26/01/00 (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (3 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 1999New director appointed (2 pages)
29 July 1999Incorporation (18 pages)