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

LOGICALFOCUS LIMITED

OAK HOUSE, OAK MILLS TOPCLIFFE LANE, MORLEY LEEDS, WEST YORKSHIRE, LS27 0HL,
Company Registration Number
03787641
Private Limited Company
Active

Company Overview

About Logicalfocus Ltd
LOGICALFOCUS LIMITED was founded on 1999-06-11 and has its registered office in Morley Leeds. The organisation's status is listed as "Active". Logicalfocus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOGICALFOCUS LIMITED
 
Legal Registered Office
OAK HOUSE
OAK MILLS TOPCLIFFE LANE
MORLEY LEEDS
WEST YORKSHIRE
LS27 0HL
Other companies in LS27
 
Filing Information
Company Number 03787641
Company ID Number 03787641
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGICALFOCUS 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 LOGICALFOCUS LIMITED
The following companies were found which have the same name as LOGICALFOCUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGICALFOCUS PTY. LTD. NSW 2769 Active Company formed on the 2016-12-16

Company Officers of LOGICALFOCUS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GEOFFREY PINDER
Company Secretary 2000-06-13
PHILIP GEOFFREY PINDER
Director 2000-06-13
PAUL ANDREW SHARMAN
Director 2000-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-11 2000-06-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-06-11 2000-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GEOFFREY PINDER LAAMP LTD Director 2006-03-01 CURRENT 2006-03-01 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
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR KEVIN HENDERSON
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HENDERSON
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037876410004
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037876410003
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037876410005
2018-07-02TM02Termination of appointment of Philip Geoffrey Pinder on 2018-06-22
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY PINDER
2018-07-02PSC07CESSATION OF PHILIP GEOFFREY PINDER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02PSC02Notification of Direct Telecommunications Systems Limited as a person with significant control on 2018-06-22
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-26CH01Director's details changed for Mr Paul Andrew Sharman on 2018-05-01
2018-06-26PSC04Change of details for Mr Paul Andrew Sharman as a person with significant control on 2018-05-01
2018-06-25AP01DIRECTOR APPOINTED MR DAVID HOWARD HENDERSON
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037876410004
2018-03-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037876410003
2016-10-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28AR0111/06/16 ANNUAL RETURN FULL LIST
2015-12-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0111/06/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0111/06/14 ANNUAL RETURN FULL LIST
2014-07-02CH01Director's details changed for Mr Philip Geoffrey Pinder on 2014-05-31
2014-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP GEOFFREY PINDER on 2014-05-31
2013-10-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-21AR0111/06/13 FULL LIST
2012-09-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-15AR0111/06/12 FULL LIST
2011-11-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-20AR0111/06/11 FULL LIST
2010-10-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0111/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SHARMAN / 01/10/2009
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-08AR0111/06/09 FULL LIST
2008-12-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-28363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-05363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-07363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-06-1288(2)RAD 24/05/02--------- £ SI 1@1=1 £ IC 2/3
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/01
2001-08-08363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-08-0888(2)RAD 30/06/01--------- £ SI 1@1=1 £ IC 1/2
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29363aRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-19288bSECRETARY RESIGNED
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-06-19288aNEW DIRECTOR APPOINTED
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to LOGICALFOCUS 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 LOGICALFOCUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-15 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-06-29 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 1,099
Creditors Due Within One Year 2012-07-01 £ 205,347
Provisions For Liabilities Charges 2012-07-01 £ 3,284

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 LOGICALFOCUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 57
Current Assets 2012-07-01 £ 186,754
Debtors 2012-07-01 £ 151,867
Fixed Assets 2012-07-01 £ 55,330
Shareholder Funds 2012-07-01 £ 32,354
Stocks Inventory 2012-07-01 £ 34,830
Tangible Fixed Assets 2012-07-01 £ 55,330

Debtors and other cash assets

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

LOGICALFOCUS LIMITED owns 10 domain names.

beachworking.co.uk   sharmoon.co.uk   ferres.co.uk   ipofficeyorkshire.co.uk   logicalcomms.co.uk   logicalfocus.co.uk   logicalinternet.co.uk   logicalmobile.co.uk   logicalsupport.co.uk   logicaltelecom.co.uk  

Trademarks
We have not found any records of LOGICALFOCUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGICALFOCUS 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 (61100 - Wired telecommunications activities) as LOGICALFOCUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGICALFOCUS 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 LOGICALFOCUS 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 LOGICALFOCUS 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.