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

R-LOG LIMITED

Methuen Park, Chippenham, Wiltshire, SN14 0WT,
Company Registration Number
04479548
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R-log Ltd
R-LOG LIMITED was founded on 2002-07-08 and has its registered office in Wiltshire. The organisation's status is listed as "Active - Proposal to Strike off". R-log 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
R-LOG LIMITED
 
Legal Registered Office
Methuen Park
Chippenham
Wiltshire
SN14 0WT
Other companies in SN14
 
Previous Names
BRASSCHIME LIMITED04/11/2002
Filing Information
Company Number 04479548
Company ID Number 04479548
Date formed 2002-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 30/06/2022
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-22 10:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R-LOG 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 R-LOG LIMITED
The following companies were found which have the same name as R-LOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R-LOG CONSULTING, LLC 12301 RESEARCH PARK BLVD. BLDG. 4 SUITE 200 AUSTIN Texas 78759 FRANCHISE TAX ENDED Company formed on the 2011-01-14
R-LOGIC INTERNATIONAL PTE LTD UBI ROAD 1 Singapore 408703 Active Company formed on the 2008-09-11
R-Logic LLC 1773 Dell Ct Fruita CO 81521 Delinquent Company formed on the 2013-09-20
R-LOGIC SDN. BHD. Active
R-LOGIC TECHNOLOGY SERVICES (INDIA) PRIVATE LIMITED NO.33/33/5 KANAKAPURA ROADNEAR FAMILY MART J P NAGAR BANGALORE Karnataka 560078 ACTIVE Company formed on the 2004-06-16
R-LOGICS SOLUTIONS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2012-09-20
R-LOGIK LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-04-17
R-LogiKx Inc. 25952 AMBER VALLEY PL. ALDIE, 20105 25952 AMBER VALLEY PL ALDIE VA 20105 Active Company formed on the 2011-05-24
R-LOGISTICS SERVICES LIMITED UNIT 53 BASE POINT BUSINESS CENTRE RIVERMEAD DRIVE WESTLEA SWINDON SN5 7EX Active Company formed on the 2009-11-11
R-LOGISTICS, LLC 13213 BERRYWOOD TRL FORT WORTH TX 76244 Active Company formed on the 2021-02-01
R-LOGITECH LIMITED 12 GROSVENOR PLACE LONDON SW1X 7HH Active Company formed on the 2016-08-08
R-LOGIX LIMITED 39 QUANTOCK CRESCENT EMERSON VALLEY MILTON KEYNES ENGLAND MK4 2AQ Dissolved Company formed on the 2014-09-04

Company Officers of R-LOG LIMITED

Current Directors
Officer Role Date Appointed
RAJIV SHARMA
Company Secretary 2017-08-14
ADRIAN MAXWELL COLMAN
Director 2013-01-07
TIMOTHY CHARLES LAWLOR
Director 2015-09-28
DAVID MABON
Director 2010-05-03
RICHARD ROADARMEL
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FORBES
Company Secretary 2017-07-07 2017-08-14
ALISON JANE DOWLING
Company Secretary 2014-12-04 2017-07-07
ERIC MARTIN BORN
Director 2011-03-25 2015-07-31
STEPHEN PHILIP WILLIAMS
Company Secretary 2010-04-26 2014-09-01
TOM MICHAEL WILLIS
Director 2012-11-12 2013-01-07
JONATHAN KEMPSTER
Director 2010-07-22 2012-11-12
GRAEME MCFAULL
Director 2002-11-01 2010-12-14
GERARD DOMINIC CONNELL
Director 2002-11-01 2010-06-21
MICHAEL CURTIS GREVE
Director 2002-11-15 2010-05-03
CHARLES FRANCIS PHILLIPS
Company Secretary 2002-11-01 2010-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-08 2002-11-01
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-08 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MAXWELL COLMAN PULLMAN FLEET SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ADRIAN MAXWELL COLMAN ONEVAST LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ADRIAN MAXWELL COLMAN WINCANTON (NO.2) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN WINCANTON (NO.1) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
ADRIAN MAXWELL COLMAN UDS PROPERTIES LIMITED Director 2013-01-07 CURRENT 1995-02-22 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER GROUP LIMITED Director 2013-01-07 CURRENT 1987-11-04 Active
ADRIAN MAXWELL COLMAN WINCANTON VEHICLE RENTALS LIMITED Director 2013-01-07 CURRENT 1991-03-05 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT LIMITED Director 2013-01-07 CURRENT 1994-10-06 Active
ADRIAN MAXWELL COLMAN RDL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1998-10-21 Active
ADRIAN MAXWELL COLMAN WINCANTON PLC Director 2013-01-07 CURRENT 2001-03-13 Active
ADRIAN MAXWELL COLMAN WINCANTON UK LIMITED Director 2013-01-07 CURRENT 2005-03-17 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 2006-10-05 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL LIMITED Director 2013-01-07 CURRENT 1990-03-28 Active
ADRIAN MAXWELL COLMAN WINCANTON LOGISTICS LIMITED Director 2013-01-07 CURRENT 1972-10-23 Active
ADRIAN MAXWELL COLMAN CEL (LOGISTICS) LIMITED Director 2013-01-07 CURRENT 1997-05-23 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES CONTAINERS LIMITED Director 2013-01-07 CURRENT 1999-12-16 Active
ADRIAN MAXWELL COLMAN ROADTANKS LIMITED Director 2013-01-07 CURRENT 1990-03-05 Active
ADRIAN MAXWELL COLMAN PULLMAN FLEET SERVICES LIMITED Director 2013-01-07 CURRENT 1973-11-13 Active
ADRIAN MAXWELL COLMAN SWALES HAULAGE LIMITED Director 2013-01-07 CURRENT 1988-06-24 Active
ADRIAN MAXWELL COLMAN NAIR PROPERTIES LIMITED Director 2013-01-07 CURRENT 1919-06-11 Active
ADRIAN MAXWELL COLMAN WINCANTON TRANS EUROPEAN LIMITED Director 2013-01-07 CURRENT 1936-02-01 Active
ADRIAN MAXWELL COLMAN WINCANTON GROUP LIMITED Director 2013-01-07 CURRENT 1947-09-04 Active
ADRIAN MAXWELL COLMAN WINCANTON HIGH TECH LIMITED Director 2013-01-07 CURRENT 1980-07-23 Active
ADRIAN MAXWELL COLMAN WINCANTON AIR & OCEAN LIMITED Director 2013-01-07 CURRENT 1960-01-27 Active
ADRIAN MAXWELL COLMAN WINCANTON HOLDINGS LIMITED Director 2013-01-07 CURRENT 1987-08-20 Active
ADRIAN MAXWELL COLMAN W O BRADSTREET LIMITED Director 2013-01-07 CURRENT 1941-09-24 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN STOREDCO LIMITED Director 2013-01-07 CURRENT 1930-06-27 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN W. CARTER (HAULAGE) LIMITED Director 2013-01-07 CURRENT 1964-12-07 Active
ADRIAN MAXWELL COLMAN TRANS EUROPEAN HOLDINGS LIMITED Director 2013-01-07 CURRENT 1969-12-23 Active
ADRIAN MAXWELL COLMAN RDL DISTRIBUTION LIMITED Director 2013-01-07 CURRENT 1954-01-09 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2013-01-07 CURRENT 1963-06-26 Active
ADRIAN MAXWELL COLMAN LANE GROUP PLC Director 2013-01-07 CURRENT 1969-07-07 Active
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 1970-09-07 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2013-01-07 CURRENT 1980-03-17 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN C.E.L. (ENGINEERING) LIMITED Director 2013-01-07 CURRENT 1974-09-05 Active
ADRIAN MAXWELL COLMAN C.E.L. GROUP LIMITED Director 2013-01-07 CURRENT 1981-11-26 Active
ADRIAN MAXWELL COLMAN HANBURY HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-10-02 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES LIMITED Director 2013-01-07 CURRENT 1998-06-17 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1999-12-03 Active
ADRIAN MAXWELL COLMAN MINMAR (662) LIMITED Director 2013-01-07 CURRENT 2003-10-31 Active
ADRIAN MAXWELL COLMAN SPURS STAR LTD Director 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR UDS PROPERTIES LIMITED Director 2015-09-28 CURRENT 1995-02-22 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER GROUP LIMITED Director 2015-09-28 CURRENT 1987-11-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON VEHICLE RENTALS LIMITED Director 2015-09-28 CURRENT 1991-03-05 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT LIMITED Director 2015-09-28 CURRENT 1994-10-06 Active
TIMOTHY CHARLES LAWLOR RDL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1998-10-21 Active
TIMOTHY CHARLES LAWLOR WINCANTON PLC Director 2015-09-28 CURRENT 2001-03-13 Active
TIMOTHY CHARLES LAWLOR WINCANTON UK LIMITED Director 2015-09-28 CURRENT 2005-03-17 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2006-10-05 Active
TIMOTHY CHARLES LAWLOR WINCANTON (NO.2) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR WINCANTON (NO.1) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active
TIMOTHY CHARLES LAWLOR ONEVAST LIMITED Director 2015-09-28 CURRENT 2014-04-15 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL LIMITED Director 2015-09-28 CURRENT 1990-03-28 Active
TIMOTHY CHARLES LAWLOR WINCANTON LOGISTICS LIMITED Director 2015-09-28 CURRENT 1972-10-23 Active
TIMOTHY CHARLES LAWLOR CEL (LOGISTICS) LIMITED Director 2015-09-28 CURRENT 1997-05-23 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES CONTAINERS LIMITED Director 2015-09-28 CURRENT 1999-12-16 Active
TIMOTHY CHARLES LAWLOR ROADTANKS LIMITED Director 2015-09-28 CURRENT 1990-03-05 Active
TIMOTHY CHARLES LAWLOR PULLMAN FLEET SERVICES LIMITED Director 2015-09-28 CURRENT 1973-11-13 Active
TIMOTHY CHARLES LAWLOR SWALES HAULAGE LIMITED Director 2015-09-28 CURRENT 1988-06-24 Active
TIMOTHY CHARLES LAWLOR WINCANTON TRANS EUROPEAN LIMITED Director 2015-09-28 CURRENT 1936-02-01 Active
TIMOTHY CHARLES LAWLOR WINCANTON GROUP LIMITED Director 2015-09-28 CURRENT 1947-09-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON HIGH TECH LIMITED Director 2015-09-28 CURRENT 1980-07-23 Active
TIMOTHY CHARLES LAWLOR WINCANTON AIR & OCEAN LIMITED Director 2015-09-28 CURRENT 1960-01-27 Active
TIMOTHY CHARLES LAWLOR WINCANTON HOLDINGS LIMITED Director 2015-09-28 CURRENT 1987-08-20 Active
TIMOTHY CHARLES LAWLOR W O BRADSTREET LIMITED Director 2015-09-28 CURRENT 1941-09-24 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR STOREDCO LIMITED Director 2015-09-28 CURRENT 1930-06-27 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR W. CARTER (HAULAGE) LIMITED Director 2015-09-28 CURRENT 1964-12-07 Active
TIMOTHY CHARLES LAWLOR RDL DISTRIBUTION LIMITED Director 2015-09-28 CURRENT 1954-01-09 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2015-09-28 CURRENT 1963-06-26 Active
TIMOTHY CHARLES LAWLOR LANE GROUP PLC Director 2015-09-28 CURRENT 1969-07-07 Active
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 1970-09-07 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2015-09-28 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR C.E.L. (ENGINEERING) LIMITED Director 2015-09-28 CURRENT 1974-09-05 Active
TIMOTHY CHARLES LAWLOR C.E.L. GROUP LIMITED Director 2015-09-28 CURRENT 1981-11-26 Active
TIMOTHY CHARLES LAWLOR HANBURY HOLDINGS LIMITED Director 2015-09-28 CURRENT 1996-10-02 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES LIMITED Director 2015-09-28 CURRENT 1998-06-17 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1999-12-03 Active
TIMOTHY CHARLES LAWLOR SERCO COLLECTIONS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-02-17
TIMOTHY CHARLES LAWLOR PHILIPS BAILIFFS LTD Director 2012-08-22 CURRENT 2002-07-31 Dissolved 2014-01-28

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-01DS01Application to strike the company off the register
2022-03-04AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LAWLOR
2022-01-17CH01Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2021-12-03AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-09-16CH01Director's details changed for Mr Timothy Charles Lawlor on 2021-09-14
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-09-06PSC07CESSATION OF GENCO DISTRIBUTION SYSTEM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-18SH19Statement of capital on 2020-12-18 GBP 4
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-18SH20Statement by Directors
2020-12-18CAP-SSSolvency Statement dated 26/11/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MABON
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-13TM02Termination of appointment of Rajiv Sharma on 2019-12-10
2019-12-13AP03Appointment of Mrs Lyn Carol Colloff as company secretary on 2019-12-10
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAXWELL COLMAN
2019-09-03CH01Director's details changed for Mr James Wroath on 2019-09-02
2019-09-02AP01DIRECTOR APPOINTED MR JAMES WROATH
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-15TM02Termination of appointment of David John Forbes on 2017-08-14
2017-08-15AP03Appointment of Mr Rajiv Sharma as company secretary on 2017-08-14
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-20PSC02Notification of Genco Distribution System Limited as a person with significant control on 2016-04-06
2017-07-11AP03Appointment of Mr David John Forbes as company secretary on 2017-07-07
2017-07-11TM02Termination of appointment of Alison Jane Dowling on 2017-07-07
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-12AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-12AP03SECRETARY APPOINTED MRS ALISON JANE DOWLING
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BORN
2015-08-12AP03SECRETARY APPOINTED MRS ALISON JANE DOWLING
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BORN
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0108/07/15 ANNUAL RETURN FULL LIST
2014-09-11TM02Termination of appointment of Stephen Philip Williams on 2014-09-01
2014-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0108/07/14 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11AR0108/07/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TOM WILLIS
2012-11-16AP01DIRECTOR APPOINTED MR TOM MICHAEL WILLIS
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-07AR0108/07/12 FULL LIST
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-05AR0108/07/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MR ERIC MARTIN BORN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-29AR0108/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROADARMEL / 01/10/2009
2010-07-29AP01DIRECTOR APPOINTED MR JONATHAN KEMPSTER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2010-05-07AP01DIRECTOR APPOINTED MR DAVID MABON
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREVE
2010-05-06AP03SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009
2009-07-20363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-11-11ELRESS369(4) SHT NOTICE MEET 30/10/06
2006-11-11ELRESS80A AUTH TO ALLOT SEC 30/10/06
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/05
2005-07-26363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-24225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-08-11363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-22122CONVE 15/11/02
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-2288(2)RAD 15/11/02--------- £ SI 999@1=999 £ IC 1/1000
2002-11-20288bDIRECTOR RESIGNED
2002-11-20288bSECRETARY RESIGNED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-04CERTNMCOMPANY NAME CHANGED BRASSCHIME LIMITED CERTIFICATE ISSUED ON 04/11/02
2002-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to R-LOG 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 R-LOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R-LOG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of R-LOG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R-LOG LIMITED
Trademarks
We have not found any records of R-LOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R-LOG 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 (99999 - Dormant Company) as R-LOG LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where R-LOG 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 R-LOG 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 R-LOG 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.