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

PROLOGIC COMPUTER CONSULTANTS LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
01829656
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Prologic Computer Consultants Ltd
PROLOGIC COMPUTER CONSULTANTS LIMITED was founded on 1984-07-03 and had its registered office in Reading. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
PROLOGIC COMPUTER CONSULTANTS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 01829656
Date formed 1984-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-24
Type of accounts DORMANT
Last Datalog update: 2017-08-14 20:04:22
Primary Source:Companies House
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.

Company Officers of PROLOGIC COMPUTER CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LTD
Company Secretary 2012-07-31
ANDREW SIMON PRICE
Director 2012-07-18
DANIELLE RIOS ROYSTON
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD PARRY
Company Secretary 2006-01-31 2012-07-31
CHRISTINA JANE BAKER
Director 1994-11-02 2012-07-18
SAMUEL JACKSON
Director 1992-07-25 2012-07-18
MONICA MARY TOURLAMAIN
Director 1994-11-02 2012-07-18
PITSEC LIMITED
Company Secretary 2004-06-28 2006-01-31
DAVID RICHARD PARRY
Company Secretary 2002-04-23 2004-06-28
GARETH JOHN CHICK
Director 2000-04-01 2004-06-28
RUDY POONWASIE
Company Secretary 2000-04-01 2002-04-23
PAUL LEIGHTON CLIFFORD
Company Secretary 1994-11-02 1999-11-25
PAUL LEIGHTON CLIFFORD
Director 1994-01-01 1999-11-25
GARTH ROBERT SELVEY
Director 1996-05-01 1999-11-25
FREDERICK ALLAN WRIGHT
Director 1995-08-01 1996-08-21
GORDON WILLIAM FORD SKINNER
Director 1994-07-25 1996-05-21
MARTIN BERNDT NEWMAN
Director 1994-11-02 1995-06-30
GERALD COWAN
Director 1994-07-25 1994-12-20
JONATHAN PAUL MCANDREW
Company Secretary 1994-05-27 1994-11-02
KAREN RANKIN
Company Secretary 1992-07-25 1994-05-27
KAREN RANKIN
Director 1992-07-25 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LTD TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-09 CURRENT 2015-01-09 Active
PITSEC LTD FOLLY COURT (BARKHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Active
PITSEC LTD INTELLIGENT VEHICLE SCAN LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
PITSEC LTD COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
PITSEC LTD STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
PITSEC LTD SENTIO COSTS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2017-04-25
PITSEC LTD HELM CONSTRUCTION LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Liquidation
PITSEC LTD THAMES RESERVOIR (BATH ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-14 CURRENT 2014-05-14 Active
PITSEC LTD BANBURY LANE (KING SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
PITSEC LTD KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
PITSEC LTD OAKTREE DRIVE (EMSWORTH) MANAGEMENT COMPANY LTD Company Secretary 2013-09-12 CURRENT 2013-09-12 Active
PITSEC LTD WINTERBOURNE KENRICK (HARBORNE) MANAGEMENT COMPANY LTD Company Secretary 2013-04-17 CURRENT 2013-04-17 Active
PITSEC LTD ATTENTION PRODUCTIONS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
PITSEC LTD CHAFFINCH CLOSE MANAGEMENT COMPANY LTD Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
PITSEC LTD ZEBRA DIAMOND HOLDINGS LIMITED Company Secretary 2012-09-03 CURRENT 2012-06-11 Active
PITSEC LTD IGNITE PROLOGIC SOLUTIONS LIMITED Company Secretary 2012-07-31 CURRENT 2004-02-02 Active - Proposal to Strike off
PITSEC LTD HAZLETTE VENTURES LIMITED Company Secretary 2012-07-06 CURRENT 2005-02-07 Active
PITSEC LTD MI INTERACT LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Dissolved 2018-05-01
PITSEC LTD INDC LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Active - Proposal to Strike off
PITSEC LTD OCEAN CHOICE INTERNATIONAL LIMITED Company Secretary 2011-09-09 CURRENT 1999-01-08 Active
PITSEC LTD VICASOL PRODUCE LIMITED Company Secretary 2011-05-18 CURRENT 1991-09-12 Active
PITSEC LTD VERNEY ROAD (WINSLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ANDREW SIMON PRICE KAYAKO LIMITED Director 2018-03-12 CURRENT 2012-06-19 Active - Proposal to Strike off
ANDREW SIMON PRICE NUVIEW SYSTEMS LIMITED Director 2014-07-01 CURRENT 2011-09-16 Dissolved 2016-10-04
ANDREW SIMON PRICE IGNITE PROLOGIC SOLUTIONS LIMITED Director 2012-05-01 CURRENT 2004-02-02 Active - Proposal to Strike off
ANDREW SIMON PRICE ESWC ACQUISITIONS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-01-21
DANIELLE RIOS ROYSTON ESWC ACQUISITIONS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-01-21

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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-26DS01APPLICATION FOR STRIKING-OFF
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 282765
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 282765
2015-07-26AR0125/07/15 FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 282765
2014-08-12AR0125/07/14 FULL LIST
2014-08-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-25AR0125/07/13 FULL LIST
2012-09-28AR0125/07/12 FULL LIST
2012-09-28AP04CORPORATE SECRETARY APPOINTED PITSEC LTD
2012-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-28AD02SAIL ADDRESS CREATED
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARRY
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-24AP01DIRECTOR APPOINTED MS DANIELLE RIOS ROYSTON
2012-07-24AP01DIRECTOR APPOINTED MR ANDREW SIMON PRICE
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM REDWOOD HOUSE RECTORY LANE BERKHAMSTED HERTFORDSHIRE HP4 2DH
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MONICA TOURLAMAIN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BAKER
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12AR0125/07/11 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0125/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY TOURLAMAIN / 25/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JACKSON / 25/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE BAKER / 25/07/2010
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-08363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-21288bSECRETARY RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED
2005-09-27363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-25AUDAUDITOR'S RESIGNATION
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-14288bSECRETARY RESIGNED
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14288bDIRECTOR RESIGNED
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-07-31363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-12-06122CONVE 13/09/91
2001-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-06123NC INC ALREADY ADJUSTED 13/09/91
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PROLOGIC COMPUTER CONSULTANTS 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 PROLOGIC COMPUTER CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-07-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2000-11-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2000-10-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2000-10-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF LIFE POLICY 1999-11-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF LIFE POLICY 1999-11-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF LIFE POLICY 1999-11-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-11-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROLOGIC COMPUTER CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of PROLOGIC COMPUTER CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROLOGIC COMPUTER CONSULTANTS LIMITED
Trademarks
We have not found any records of PROLOGIC COMPUTER CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROLOGIC COMPUTER CONSULTANTS 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 (62090 - Other information technology service activities) as PROLOGIC COMPUTER CONSULTANTS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PROLOGIC COMPUTER CONSULTANTS 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 PROLOGIC COMPUTER CONSULTANTS 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 PROLOGIC COMPUTER CONSULTANTS 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.
    Other companies at postcode RG1