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

LOGICMIGHTY LIMITED

The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
02074640
Private Limited Company
Liquidation

Company Overview

About Logicmighty Ltd
LOGICMIGHTY LIMITED was founded on 1986-11-17 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Logicmighty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOGICMIGHTY LIMITED
 
Legal Registered Office
The Old Town Hall, 71
Christchurch Road
Ringwood
BH24 1DH
Other companies in SO19
 
Filing Information
Company Number 02074640
Company ID Number 02074640
Date formed 1986-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB458784587  
Last Datalog update: 2022-02-11 13:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGICMIGHTY 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.

Company Officers of LOGICMIGHTY LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ANNE BUSH
Company Secretary 1990-12-28
MARTIN JOSEPH WEBSTER
Director 1990-12-28

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
2022-02-11Final Gazette dissolved via compulsory strike-off
2021-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-18
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 6 Brownlow Avenue Bitterne Southampton SO19 7BY
2020-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-19
2020-10-30600Appointment of a voluntary liquidator
2020-10-30LIQ01Voluntary liquidation declaration of solvency
2020-09-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA01Previous accounting period shortened from 31/03/21 TO 31/08/20
2020-09-21AA01Previous accounting period shortened from 31/03/21 TO 31/08/20
2020-05-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-28AR0128/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0128/12/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0128/12/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-30AR0128/12/12 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0128/12/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0128/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Mr Martin Joseph Webster on 2009-10-09
2009-09-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-30363aReturn made up to 28/12/08; full list of members
2008-12-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-09363aReturn made up to 28/12/07; full list of members
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-07363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/03
2003-01-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-19363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-14363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-17363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-12363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-04AUDAUDITOR'S RESIGNATION
1994-01-11363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-09353LOCATION OF REGISTER OF MEMBERS
1993-09-02AUDAUDITOR'S RESIGNATION
1993-08-25386NOTICE OF RESOLUTION REMOVING AUDITOR
1993-01-11363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-23363sRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1991-07-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-22363aRETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-09-03287REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 5,GARFIELD ROAD BITTERNE SOUTHAMPTON HANTS SO2 4DA
1989-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-11-01363RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS
1989-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-03-03363RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS
1988-04-13SRES03EXEMPTION FROM APPOINTING AUDITORS 131287
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LOGICMIGHTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-22
Appointmen2020-10-22
Notices to2020-10-22
Fines / Sanctions
No fines or sanctions have been issued against LOGICMIGHTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGICMIGHTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 17,176
Creditors Due Within One Year 2012-03-31 £ 32,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-08-31

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 LOGICMIGHTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 515,043
Cash Bank In Hand 2012-03-31 £ 566,750
Current Assets 2013-03-31 £ 536,162
Current Assets 2012-03-31 £ 581,526
Debtors 2013-03-31 £ 21,119
Debtors 2012-03-31 £ 14,776
Fixed Assets 2013-03-31 £ 58,083
Fixed Assets 2012-03-31 £ 62,332
Shareholder Funds 2013-03-31 £ 577,069
Shareholder Funds 2012-03-31 £ 611,387

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOGICMIGHTY LIMITED registering or being granted any patents
Domain Names

LOGICMIGHTY LIMITED owns 1 domain names.

aspirationspt.co.uk  

Trademarks
We have not found any records of LOGICMIGHTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOGICMIGHTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-09-24 GBP £3,000 Promotions and Publicity
Gosport Borough Council 2015-02-19 GBP £999 EQUIP, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2013-03-28 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOGICMIGHTY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLOGICMIGHTY LIMITEDEvent Date2020-10-22
 
Initiating party Event TypeAppointmen
Defending partyLOGICMIGHTY LIMITEDEvent Date2020-10-22
Name of Company: LOGICMIGHTY LIMITED Company Number: 02074640 Nature of Business: Business and domestic software development Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24…
 
Initiating party Event TypeNotices to
Defending partyLOGICMIGHTY LIMITEDEvent Date2020-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGICMIGHTY 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 LOGICMIGHTY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4