LOCO2 LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1JE

Company number 05822368
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address CHAPMAN, ROBINSON & MOORE LTD, 30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Jonathan David Leighton as a director on 14 October 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 441.84 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LOCO2 LIMITED are www.loco2.co.uk, and www.loco2.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and five months. Loco2 Limited is a Private Limited Company. The company registration number is 05822368. Loco2 Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of Loco2 Limited is Chapman Robinson Moore Ltd 30 Bankside Court Stationfields Kidlington Oxfordshire Ox5 1je. The company`s financial liabilities are £238.28k. It is £-482.5k against last year. The cash in hand is £1224.45k. It is £-23.32k against last year. And the total assets are £1628.6k, which is £194.09k against last year. ANDREWS, James is a Director of the company. ANDREWS, Katharine Elizabeth is a Director of the company. BUCKNALL, Mark Lyndon St. Vincent is a Director of the company. KHOSLA, Vimal is a Director of the company. SINCLAIR, Andrea Felizitas Mathilde is a Director of the company. Secretary ANDREWS, Stephen Anthony has been resigned. Secretary MAWHOOD, John has been resigned. Director GILLESPIE, Edward Roger has been resigned. Director GROVES, Julia Siobhan has been resigned. Director LEIGHTON, Jonathan David has been resigned. The company operates in "Other reservation service activities n.e.c.".


loco2 Key Finiance

LIABILITIES £238.28k
-67%
CASH £1224.45k
-2%
TOTAL ASSETS £1628.6k
+13%
All Financial Figures

Current Directors

Director
ANDREWS, James
Appointed Date: 26 March 2007
42 years old

Director
ANDREWS, Katharine Elizabeth
Appointed Date: 19 May 2006
40 years old

Director
BUCKNALL, Mark Lyndon St. Vincent
Appointed Date: 01 February 2012
62 years old

Director
KHOSLA, Vimal
Appointed Date: 11 December 2013
76 years old

Director
SINCLAIR, Andrea Felizitas Mathilde
Appointed Date: 01 October 2013
58 years old

Resigned Directors

Secretary
ANDREWS, Stephen Anthony
Resigned: 27 September 2010
Appointed Date: 19 May 2006

Secretary
MAWHOOD, John
Resigned: 31 December 2011
Appointed Date: 27 September 2010

Director
GILLESPIE, Edward Roger
Resigned: 15 July 2015
Appointed Date: 07 January 2011
53 years old

Director
GROVES, Julia Siobhan
Resigned: 20 June 2013
Appointed Date: 24 March 2011
55 years old

Director
LEIGHTON, Jonathan David
Resigned: 14 October 2016
Appointed Date: 08 March 2012
36 years old

LOCO2 LIMITED Events

17 Oct 2016
Termination of appointment of Jonathan David Leighton as a director on 14 October 2016
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 441.84

27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Statement of capital following an allotment of shares on 31 August 2015
  • GBP 441.84

10 Sep 2015
Memorandum and Articles of Association
...
... and 68 more events
26 Sep 2007
Registered office changed on 26/09/07 from: lower watts house, park street, charlbury, chipping norton, oxfordshire OX7 3PS
18 Aug 2007
Total exemption full accounts made up to 31 May 2007
19 Jun 2007
Return made up to 19/05/07; full list of members
05 Apr 2007
New director appointed
19 May 2006
Incorporation