Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOC GROUP LIMITED
Company Information for

LOC GROUP LIMITED

1ST FLOOR, THE NORTHERN & SHELL BUILDING, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
04985989
Private Limited Company
Active

Company Overview

About Loc Group Ltd
LOC GROUP LIMITED was founded on 2003-12-05 and has its registered office in London. The organisation's status is listed as "Active". Loc Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOC GROUP LIMITED
 
Legal Registered Office
1ST FLOOR, THE NORTHERN & SHELL BUILDING
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in EC3N
 
Previous Names
LAWGRA (NO.1084) LIMITED21/09/2004
Filing Information
Company Number 04985989
Company ID Number 04985989
Date formed 2003-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOC GROUP LIMITED
The following companies were found which have the same name as LOC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOC GROUP HOLDINGS LIMITED C/O Cowgill Holloway Llp, Regency House, 45-51 Chorley New Road Bolton BL1 4QR Liquidation Company formed on the 2013-09-04
LOC GROUP INC. 33 GARRISON LEAMINGTON Ontario N8H 2P1 Dissolved Company formed on the 2002-04-17
LOC GROUP AUSTRALIA PTY LTD Active Company formed on the 2018-12-04
Loc Group Incorporated Indiana Unknown
LOC GROUP INC 216 BIRKDALE DRIVE DAYTONA BEACH FL 32124 Inactive Company formed on the 2019-09-04
LOC GROUP, LLC 13500 TAMIAMI TRAIL N NAPLES FL 34111 Inactive Company formed on the 2010-06-03

Company Officers of LOC GROUP LIMITED

Current Directors
Officer Role Date Appointed
NADIM BUTT
Company Secretary 2004-12-10
NADIM BUTT
Director 2004-12-10
EDWARD MELVILLE HORATIO GUEST
Director 2015-04-07
ANDREW JOHN SQUIRE
Director 2004-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE SPENCER ANDERSON
Director 2014-02-24 2016-12-01
PETER DUNCAN BAGGALEY
Director 2014-02-24 2016-12-01
DAVID BALLANDS
Director 2004-10-11 2016-12-01
ALEXANDER RAYMOND HARRISON
Director 2011-09-01 2016-12-01
NICK HASLAM
Director 2014-02-24 2016-12-01
PAUL NIGEL MILES
Director 2011-09-01 2016-12-01
CHARLES NIGEL OUIN
Director 2009-07-01 2016-12-01
ANDREW POINTING
Director 2014-02-24 2016-12-01
JONATHAN MARK WALKER
Director 2004-10-11 2016-12-01
PETER STUART HOLLOWAY
Director 2004-10-11 2014-12-31
DAVID ASHLEY POCKETT
Director 2004-10-11 2007-03-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2003-12-05 2004-12-09
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2003-12-05 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIM BUTT ABL ABERDEEN LIMITED Company Secretary 2008-03-06 CURRENT 2008-01-04 Active
NADIM BUTT LONGITUDE CONSULTING ENGINEERS LIMITED Company Secretary 2007-07-11 CURRENT 2007-06-13 Active
NADIM BUTT LONGITUDE CONSULTANCY HOLDINGS LIMITED Company Secretary 2005-08-16 CURRENT 2005-07-28 Active
NADIM BUTT LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED Company Secretary 2004-12-09 CURRENT 1994-12-16 Active
EDWARD MELVILLE HORATIO GUEST NEPTUNE BIDCO LIMITED Director 2015-04-07 CURRENT 2013-06-24 Active
EDWARD MELVILLE HORATIO GUEST LOC GROUP HOLDINGS LIMITED Director 2015-04-07 CURRENT 2013-09-04 Liquidation
ANDREW JOHN SQUIRE NEPTUNE MIDCO 1 LIMITED Director 2013-10-31 CURRENT 2013-09-04 Active
ANDREW JOHN SQUIRE NEPTUNE BIDCO LIMITED Director 2013-10-31 CURRENT 2013-06-24 Active
ANDREW JOHN SQUIRE NEPTUNE MIDCO 2 LIMITED Director 2013-10-31 CURRENT 2013-09-03 Active
ANDREW JOHN SQUIRE LOC GROUP HOLDINGS LIMITED Director 2013-10-31 CURRENT 2013-09-04 Liquidation
ANDREW JOHN SQUIRE LONGITUDE CONSULTING ENGINEERS LIMITED Director 2007-07-11 CURRENT 2007-06-13 Active
ANDREW JOHN SQUIRE LONGITUDE CONSULTANCY HOLDINGS LIMITED Director 2005-08-16 CURRENT 2005-07-28 Active
ANDREW JOHN SQUIRE LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED Director 2004-12-09 CURRENT 1994-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-16Change of details for Abl Group Asa as a person with significant control on 2023-10-03
2023-05-01Director's details changed for Mr Ian Cummins on 2023-04-26
2023-02-22APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2022-12-12AP01DIRECTOR APPOINTED MR IAN CUMMINS
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-11-15Director's details changed for Mr David Wells on 2022-05-03
2022-11-15Director's details changed for Mr David Wells on 2022-05-03
2022-11-15CH01Director's details changed for Mr David Wells on 2022-05-03
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30Notification of Abl Group Asa as a person with significant control on 2020-12-21
2022-09-30PSC02Notification of Abl Group Asa as a person with significant control on 2020-12-21
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ZUZIC
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Ibex House 42-47 Minories London EC3N 1DY
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-10AAMDAmended group accounts made up to 2019-12-31
2021-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049859890002
2021-01-06AP01DIRECTOR APPOINTED MR REUBEN SEGAL
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SQUIRE
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NADIM BUTT
2020-06-11TM02Termination of appointment of Nadim Butt on 2020-05-31
2020-04-03AP01DIRECTOR APPOINTED MR RAJAPILLAI VELUPPILLAI AHILAN
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MELVILLE HORATIO GUEST
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALKER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POINTING
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OUIN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICK HASLAM
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARRISON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANDS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAKE ANDERSON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAGGALEY
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 12889
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 12889
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART HOLLOWAY
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 12885.520105
2014-12-17AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-28AP01DIRECTOR APPOINTED MR NICK HASLAM
2014-02-28AP01DIRECTOR APPOINTED MR JAKE SPENCER ANDERSON
2014-02-28AP01DIRECTOR APPOINTED MR ANDREW POINTING
2014-02-28AP01DIRECTOR APPOINTED MR PETER DUNCAN BAGGALEY
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 12885.520105
2014-02-17AR0105/12/13 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM BUTT / 23/02/2013
2014-01-21AUDAUDITOR'S RESIGNATION
2014-01-08AUDAUDITOR'S RESIGNATION
2013-11-13RES13SHARES RE-DESIGNATED 31/10/2013
2013-11-13RES01ADOPT ARTICLES 31/10/2013
2013-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-13SH0130/10/13 STATEMENT OF CAPITAL GBP 12885.5
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049859890002
2013-10-28SH0628/10/13 STATEMENT OF CAPITAL GBP 12605.00
2013-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-21RES01ADOPT ARTICLES 10/10/2013
2013-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NADIM BUTT / 22/02/2013
2013-01-10AR0105/12/12 FULL LIST
2012-12-13SH0106/12/12 STATEMENT OF CAPITAL GBP 612604.9
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0105/12/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR PAUL NIGEL MILES
2011-09-01AP01DIRECTOR APPOINTED MR ALEXANDER RAYMOND HARRISON
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0105/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WALKER / 31/05/2010
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0105/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLANDS / 10/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WALKER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NIGEL OUIN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HOLLOWAY / 12/01/2010
2009-10-30RES13RE-APOINT ACCOUNTANTS RECEIVE ACCOUNTS
2009-10-30RES01ADOPT ARTICLES
2009-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-22288aDIRECTOR APPOINTED MR CHARLES NIGEL OUIN
2009-01-07363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-07169GBP IC 612803/612595 18/03/08 GBP SR 2080@0.1=208
2008-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 05/12/07; CHANGE OF MEMBERS
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-02288bDIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 20 ST DUNSTANS HILL LONDON EC3R 8NP
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-1588(2)RAD 05/07/05--------- £ SI 28025@.1=2802 £ IC 610000/612802
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-24SASHARES AGREEMENT OTC
2005-01-2488(2)RAD 14/12/04--------- £ SI 6000000@.1=600000 £ IC 10000/610000
2005-01-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-21288bSECRETARY RESIGNED
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15122S-DIV 11/10/04
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15123NC INC ALREADY ADJUSTED 11/10/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
DEBENTURE 2004-12-18 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LOC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOC GROUP LIMITED
Trademarks
We have not found any records of LOC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LOC GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LOC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.