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

LOGBUY LIMITED

265 TOTTENHAM COURT ROAD, LONDON, W1T 7RQ,
Company Registration Number
05150758
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Logbuy Ltd
LOGBUY LIMITED was founded on 2004-06-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Logbuy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOGBUY LIMITED
 
Legal Registered Office
265 TOTTENHAM COURT ROAD
LONDON
W1T 7RQ
Other companies in SW1Y
 
Filing Information
Company Number 05150758
Company ID Number 05150758
Date formed 2004-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2020-11-05 15:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGBUY 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 LOGBUY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALAN BOLAND
Director 2018-07-02
DOUGLAS ANDREW BUTLER
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN ELLIOTT
Director 2016-12-16 2018-07-02
LARS PETER BUSCH
Company Secretary 2014-12-31 2016-12-16
LARS PETER BUSCH
Director 2004-06-14 2016-12-16
SUSANNE LAURSEN BUSCH
Director 2014-12-31 2016-12-16
SUSANNE LAURSEN BUSCH
Company Secretary 2012-07-19 2014-12-31
SUSANNE LAURSEN BUSCH
Director 2004-11-01 2014-12-31
KARINA THOMSEN
Company Secretary 2004-11-01 2012-07-19
KARINA THOMSEN
Director 2004-11-01 2012-07-19
DAVID MICHAEL WALL
Director 2004-11-01 2012-07-19
CANUTE SECRETARIES LIMITED
Company Secretary 2004-06-10 2004-12-31
CANUTE NOMINEES LIMITED
Director 2004-06-10 2004-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BOLAND PERKZ LTD Director 2018-07-02 CURRENT 2003-05-30 Active - Proposal to Strike off
ROBERT ALAN BOLAND RG ENGAGEMENT GROUP LIMITED Director 2018-07-02 CURRENT 2015-07-27 Liquidation
ROBERT ALAN BOLAND RG ENGAGEMENT GROUP 4 LIMITED Director 2018-07-02 CURRENT 2015-07-27 Liquidation
ROBERT ALAN BOLAND RG ENGAGEMENT GROUP 5 LIMITED Director 2018-07-02 CURRENT 2015-07-27 Liquidation
ROBERT ALAN BOLAND RG ENGAGEMENT GROUP 2 LIMITED Director 2018-07-02 CURRENT 2015-07-27 Active
ROBERT ALAN BOLAND RG ENGAGEMENT GROUP 3 LIMITED Director 2018-07-02 CURRENT 2015-07-27 Liquidation
ROBERT ALAN BOLAND CLARKWOOD ENTERPRISE LTD Director 2018-07-02 CURRENT 2011-10-28 Active - Proposal to Strike off
DOUGLAS ANDREW BUTLER CLARKWOOD ENTERPRISE LTD Director 2018-07-02 CURRENT 2011-10-28 Active - Proposal to Strike off
DOUGLAS ANDREW BUTLER REWARD POWER LIMITED Director 2016-07-07 CURRENT 2012-03-06 Dissolved 2016-11-22
DOUGLAS ANDREW BUTLER REWARD GATEWAY (UK) LTD Director 2016-07-07 CURRENT 2006-02-02 Active
DOUGLAS ANDREW BUTLER ASPERITY EMPLOYEE BENEFITS GROUP LTD Director 2016-07-07 CURRENT 2010-10-11 Liquidation
DOUGLAS ANDREW BUTLER INTERNATIONAL BENEFITS HOLDINGS LIMITED Director 2016-07-07 CURRENT 2010-11-05 Liquidation
DOUGLAS ANDREW BUTLER VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED Director 2016-07-07 CURRENT 2011-05-25 Dissolved 2018-05-29
DOUGLAS ANDREW BUTLER PERKZ LTD Director 2016-07-07 CURRENT 2003-05-30 Active - Proposal to Strike off
DOUGLAS ANDREW BUTLER RG ENGAGEMENT GROUP LIMITED Director 2016-07-07 CURRENT 2015-07-27 Liquidation
DOUGLAS ANDREW BUTLER RG ENGAGEMENT GROUP 4 LIMITED Director 2016-07-07 CURRENT 2015-07-27 Liquidation
DOUGLAS ANDREW BUTLER RG ENGAGEMENT GROUP 5 LIMITED Director 2016-07-07 CURRENT 2015-07-27 Liquidation
DOUGLAS ANDREW BUTLER RG ENGAGEMENT GROUP 2 LIMITED Director 2016-07-07 CURRENT 2015-07-27 Active
DOUGLAS ANDREW BUTLER RG ENGAGEMENT GROUP 3 LIMITED Director 2016-07-07 CURRENT 2015-07-27 Liquidation

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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-12CH01Director's details changed for Douglas Andrew Butler on 2018-07-12
2018-07-06AP01DIRECTOR APPOINTED ROBERT ALAN BOLAND
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ELLIOTT
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-22AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-15AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-04-20AD03Registers moved to registered inspection location of Rutland House 148 Edmund Street Birmingham B3 2JR
2017-04-20AD02Register inspection address changed to Rutland House 148 Edmund Street Birmingham B3 2JR
2016-12-20AP01DIRECTOR APPOINTED DOUGLAS ANDREW BUTLER
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 1 Primrose Street London EC2A 2EX England
2016-12-20AP01DIRECTOR APPOINTED MR GLENN ELLIOTT
2016-12-20TM02Termination of appointment of Lars Peter Busch on 2016-12-16
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LARS BUSCH
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE BUSCH
2016-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1462
2016-08-03AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM Tallis House 2 Tallis Street London EC4Y 0AB
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1462
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-10TM02Termination of appointment of Susanne Laursen Busch on 2014-12-31
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27AP01DIRECTOR APPOINTED MRS SUSANNE LAURSEN BUSCH
2015-03-27AP03SECRETARY APPOINTED MR LARS PETER BUSCH
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE BUSCH
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE LAURSEN BUSCH / 01/01/2015
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 33 ST. JAMES'S SQUARE CITY OF WESTMINSTER LONDON SW1Y 4JS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1462
2014-06-13AR0110/06/14 FULL LIST
2014-04-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AR0110/06/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-24AP03SECRETARY APPOINTED SUSANNE LAURSEN BUSCH
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 650 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6GD UK
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KARINA THOMSEN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALL
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY KARINA THOMSEN
2012-07-06AR0110/06/12 FULL LIST
2011-06-21AR0110/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALL / 01/01/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA MARY THOMSEN / 01/01/2011
2011-04-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-21AR0110/06/10 FULL LIST
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE LAURSEN BUSCH / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS PETER BUSCH / 25/11/2009
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-07-09363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / LARS BUSCH / 30/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BUSCH / 30/06/2008
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB
2007-07-03363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-3088(2)RAD 06/08/06--------- £ SI 344@1=344 £ IC 1118/1462
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-26123£ NC 1118/10000 04/12/05
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25123£ NC 1000/1118 31/12/05
2006-04-2588(2)RAD 31/12/05--------- £ SI 118@1=118 £ IC 1000/1118
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-17288bSECRETARY RESIGNED
2005-01-1188(2)RAD 01/10/04--------- £ SI 999@1=999 £ IC 1/1000
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-24225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 17-18 AYLESBURY STREET LONDON EC1R 0DB
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to LOGBUY 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 LOGBUY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LOGBUY LIMITED registering or being granted any patents
Domain Names

LOGBUY LIMITED owns 3 domain names.

memberbenefits.co.uk   businesssuppliers.co.uk   businessdiscounts.co.uk  

Trademarks
We have not found any records of LOGBUY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGBUY 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 (82110 - Combined office administrative service activities) as LOGBUY LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where LOGBUY 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 LOGBUY 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 LOGBUY 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.