Loop Social Value Limited

DataGardener
loop social value limited
live
Micro

Loop Social Value Limited

09947057Private Limited With Share Capital

55 Whitefriargate, Hull, HU12HU
Incorporated

12/01/2016

Company Age

10 years

Directors

2

Employees

7

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Loop Social Value Limited (09947057) is a private limited with share capital incorporated on 12/01/2016 (10 years old) and registered in hull, HU12HU. The company operates under SIC code 62020 and is classified as Micro.

Social profit calculator was founded in response to the social value act 2012 which has made it a legal requirement for public sector organisations to account for the social, economic and environmental impact and value during the planning, procurement and delivery of projects and services. social va...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 12/01/2016
HU12HU
7 employees

Financial Overview

Total Assets

£1.76M

Liabilities

£1.48M

Net Assets

£285.3K

Turnover

£840.8K

Cash

£181.6K

Key Metrics

7

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-10-2025
Legacy
Category:Accounts
Date:02-10-2025
Legacy
Category:Other
Date:02-10-2025
Legacy
Category:Other
Date:02-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2024
Legacy
Category:Accounts
Date:02-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Legacy
Category:Other
Date:02-10-2024
Legacy
Category:Other
Date:02-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2024
Change Of Name Notice
Category:Change Of Name
Date:07-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-10-2023
Capital Allotment Shares
Category:Capital
Date:16-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:14-06-2021
Memorandum Articles
Category:Incorporation
Date:12-06-2021
Resolution
Category:Resolution
Date:12-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2021
Memorandum Articles
Category:Incorporation
Date:28-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2020
Memorandum Articles
Category:Incorporation
Date:20-10-2020
Resolution
Category:Resolution
Date:20-10-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-10-2019
Resolution
Category:Resolution
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2018
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Resolution
Category:Resolution
Date:31-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2016
Incorporation Company
Category:Incorporation
Date:12-01-2016

Innovate Grants

1

This company received a grant of £99904.0 for Transport Infrastructure Efficiency Strategy Living Labs. The project started on 01/05/2020 and ended on 30/09/2022.

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

55 Whitefriargate, Hull, HU12HURegistered

Contact