Company NameLoyalty Pro Limited
DirectorsRobert James Meakin and James Michael Taylor
Company StatusActive
Company Number05907642
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameLoyaltypro Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRobert James Meakin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(4 months after company formation)
Appointment Duration17 years, 4 months
RoleNetwork Consultant
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr James Michael Taylor
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameMs Zoe Elissa Langmead
StatusCurrent
Appointed01 December 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Paul Robert Crudge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House, St. Ives Way
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Director NameMr Neal David Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Percival Close
Moston
Chester
CH2 4AS
Wales
Director NameCambridge Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX
Secretary NameCambridge Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX

Contact

Websiteloyaltypro.co.uk

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.9k at £1Paul Robert Crudge
49.97%
Ordinary A
2.9k at £1Robert James Meakin
49.97%
Ordinary A
1 at £1Paul Robert Crudge
0.02%
Ordinary B Non Voting
1 at £1Robert James Meakin
0.02%
Ordinary B Non Voting
1 at £1Robert James Meakin & Paul Robert Crudge
0.02%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£38,286
Cash£4,424
Current Liabilities£47,994

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

15 March 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
5 February 2021Change of details for Robert James Meakin as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2021Director's details changed for Robert James Meakin on 5 February 2021 (2 pages)
23 December 2020Appointment of Ms Zoe Elissa Langmead as a secretary on 1 December 2020 (2 pages)
23 December 2020Appointment of Mr James Michael Taylor as a director on 1 December 2020 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
19 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
24 January 2019Registered office address changed from Network House, St. Ives Way Sandycroft Deeside Clwyd CH5 2QS to Cholmondeley House Dee Hills Park Chester CH3 5AR on 24 January 2019 (1 page)
30 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
10 April 2018Termination of appointment of Cambridge Nominees Limited as a secretary on 28 March 2018 (1 page)
23 March 2018Termination of appointment of Paul Robert Crudge as a director on 22 March 2018 (1 page)
23 March 2018Cessation of Paul Robert Crudge as a person with significant control on 22 March 2018 (1 page)
23 March 2018Change of details for Robert James Meakin as a person with significant control on 22 March 2018 (2 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
8 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
6 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,753
(5 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,753
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
17 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,753
(5 pages)
17 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,753
(5 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
12 March 2014Termination of appointment of Neal Smith as a director (1 page)
12 March 2014Termination of appointment of Neal Smith as a director (1 page)
25 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,753
(6 pages)
25 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,753
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
1 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
30 September 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
30 September 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
30 September 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 January 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
25 December 2009Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Robert James Meakin on 1 October 2009 (2 pages)
25 December 2009Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 December 2009Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
25 December 2009Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
25 December 2009Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Robert James Meakin on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Robert James Meakin on 1 October 2009 (2 pages)
25 December 2009Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page)
8 September 2009Director's change of particulars / robert meakin / 08/08/2009 (1 page)
8 September 2009Return made up to 16/08/09; full list of members (5 pages)
8 September 2009Return made up to 16/08/09; full list of members (5 pages)
8 September 2009Director's change of particulars / robert meakin / 08/08/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 September 2008Return made up to 16/08/08; full list of members (5 pages)
11 September 2008Return made up to 16/08/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 October 2007Return made up to 16/08/07; full list of members (4 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 16/08/07; full list of members (4 pages)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Ad 20/12/06--------- £ si 5749@1=5749 £ ic 4/5753 (2 pages)
19 October 2007Ad 20/12/06--------- £ si 5749@1=5749 £ ic 4/5753 (2 pages)
19 October 2007Ad 20/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 October 2007New director appointed (1 page)
19 October 2007Ad 20/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 December 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
7 December 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
25 August 2006Company name changed loyaltypro LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed loyaltypro LIMITED\certificate issued on 25/08/06 (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
16 August 2006Incorporation (14 pages)
16 August 2006Incorporation (14 pages)