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

LOGNET INFORMATION SYSTEMS LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
05796595
Private Limited Company
Active

Company Overview

About Lognet Information Systems Ltd
LOGNET INFORMATION SYSTEMS LIMITED was founded on 2006-04-26 and has its registered office in Worthing. The organisation's status is listed as "Active". Lognet Information Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
LOGNET INFORMATION SYSTEMS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 05796595
Company ID Number 05796595
Date formed 2006-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGNET INFORMATION SYSTEMS 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 LOGNET INFORMATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SLC CORPORATE SERVICES LIMITED
Company Secretary 2007-06-20
TAL ESHEL
Director 2006-04-26
YIGAL GOODMAN
Director 2006-05-25
ROY GURION
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GALLAGHER RISTOW
Director 2012-05-01 2015-09-11
GUIDO ASCANIO BRANCA
Director 2008-02-20 2015-03-31
JEAN MICHEL PETIT
Director 2007-07-16 2012-04-30
JOHN HOWARD ABRAHAM CORRE
Director 2006-07-24 2008-02-20
SLC REGISTRARS LIMITED
Company Secretary 2006-04-26 2007-06-20
SLC CORPORATE SERVICES LIMITED
Director 2006-04-26 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC CORPORATE SERVICES LIMITED CYREN UK LTD Company Secretary 2016-11-09 CURRENT 2012-11-06 Liquidation
SLC CORPORATE SERVICES LIMITED DA BANDA LIMITED Company Secretary 2013-07-15 CURRENT 2012-02-29 Dissolved 2018-05-22
SLC CORPORATE SERVICES LIMITED STERLING ABL LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
SLC CORPORATE SERVICES LIMITED SMART WATER NETWORKS FORUM Company Secretary 2011-10-17 CURRENT 2010-09-14 Active
SLC CORPORATE SERVICES LIMITED IPASS (U.K.) LIMITED Company Secretary 2011-05-24 CURRENT 2000-03-29 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED SERICOL CHINA LIMITED Company Secretary 2009-11-02 CURRENT 1973-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED STERLING TRADE FINANCE HOLDINGS PLC Company Secretary 2008-07-28 CURRENT 2008-07-28 Liquidation
SLC CORPORATE SERVICES LIMITED OTX PLC Company Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OTX ACQUISITION LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METROSTAR MEDIA LIMITED Company Secretary 2007-04-23 CURRENT 2003-05-13 Active
SLC CORPORATE SERVICES LIMITED KNIGHTSBRIDGE SECRETARIES LIMITED Company Secretary 2007-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED KATIE BARD EXECUTIVE SECRETARIES LIMITED Company Secretary 2007-01-23 CURRENT 1997-11-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED AXXION LIMITED Company Secretary 2007-01-11 CURRENT 2002-11-26 Liquidation
SLC CORPORATE SERVICES LIMITED GODDARD GADD LTD Company Secretary 2006-12-01 CURRENT 2001-01-23 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED ACCOUNTANCY LIMITED Company Secretary 2006-12-01 CURRENT 1996-04-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIV LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED GOLDENSQUARE.COM LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Active
SLC CORPORATE SERVICES LIMITED MELE AND ASSOCIATES PARIS LTD Company Secretary 2006-12-01 CURRENT 1998-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED CARMEL STEINER ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-07 Active
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LIMITED Company Secretary 2006-12-01 CURRENT 2000-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED MORTIMER OPPORTUNITIES LIMITED Company Secretary 2006-12-01 CURRENT 2002-01-18 Active
SLC CORPORATE SERVICES LIMITED ELIZABETH GADD LTD Company Secretary 2006-12-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANNABELLE GADD LIMITED Company Secretary 2006-12-01 CURRENT 2005-08-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIS LIMITED Company Secretary 2006-12-01 CURRENT 2006-02-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED LOUISA ROBERTSON ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-04-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METRONOMICS CONSULTING LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED BOMBAY HALWA LIMITED Company Secretary 2006-11-27 CURRENT 1973-01-31 Active
SLC CORPORATE SERVICES LIMITED INFORMATION SECURITY FORUM LIMITED Company Secretary 2005-12-31 CURRENT 2003-07-06 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE (PARSONS GREEN) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
SLC CORPORATE SERVICES LIMITED AKARI THERAPEUTICS, PLC Company Secretary 2004-12-21 CURRENT 2004-10-07 Active
SLC CORPORATE SERVICES LIMITED CYRILLUS (UK) LIMITED Company Secretary 2004-07-26 CURRENT 1995-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OLIVER JOHN LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1994-12-08 Active
SLC CORPORATE SERVICES LIMITED 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Company Secretary 2003-12-05 CURRENT 1987-11-24 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE LIMITED Company Secretary 2003-07-03 CURRENT 2002-03-15 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
2024-05-06CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ROY GURION
2023-03-09Termination of appointment of Prism Cosec Limited on 2023-03-02
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22AD02Register inspection address changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-05-10SH0116/12/20 STATEMENT OF CAPITAL GBP 300708.454
2021-04-27CH01Director's details changed for Mr Tal Eshel on 2021-04-20
2021-04-27PSC04Change of details for Tal Eshel as a person with significant control on 2021-04-20
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-11-28AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-11-28TM02Termination of appointment of Slc Corporate Services Limited on 2018-08-20
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAGHER RISTOW
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 295452.314
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 295452.314
2016-06-24AR0126/04/16 ANNUAL RETURN FULL LIST
2016-06-15SH0109/12/15 STATEMENT OF CAPITAL GBP 295452.314
2016-06-14SH0115/09/14 STATEMENT OF CAPITAL GBP 293508.694
2016-06-14SH0115/05/14 STATEMENT OF CAPITAL GBP 292070.961
2016-06-07CERT10Certificate of re-registration from Public Limited Company to Private
2016-06-07MARRe-registration of memorandum and articles of association
2016-06-07RES02Resolutions passed:
  • Resolution of re-registration
2016-06-07RR02Re-registration from a public company to a private limited company
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 292012.954
2015-08-03AR0126/04/15 FULL LIST
2015-08-03AR0126/04/15 FULL LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO ASCANIO BRANCA
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM , Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-03-18AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC, THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZY
2014-07-24SH0123/06/14 STATEMENT OF CAPITAL GBP 292012.954
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27RP04SECOND FILING WITH MUD 26/04/14 FOR FORM AR01
2014-06-27ANNOTATIONClarification
2014-06-10AR0126/04/14 NO CHANGES
2014-04-29SH0104/04/14 STATEMENT OF CAPITAL GBP 291537.954
2014-04-28SH0123/01/14 STATEMENT OF CAPITAL GBP 291212.954
2014-04-25SH0111/12/13 STATEMENT OF CAPITAL GBP 286269.954
2014-04-24SH0121/10/13 STATEMENT OF CAPITAL GBP 280854.754
2014-04-22SH0120/10/13 STATEMENT OF CAPITAL GBP 279106.504
2014-04-22SH0122/09/13 STATEMENT OF CAPITAL GBP 274601.294
2014-04-17SH0101/08/13 STATEMENT OF CAPITAL GBP 269460.894
2013-08-22SH0111/06/13 STATEMENT OF CAPITAL GBP 242128.044
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0126/04/13 FULL LIST
2013-05-07SH0113/03/13 STATEMENT OF CAPITAL GBP 242128.044
2013-03-15AP01DIRECTOR APPOINTED MR DAVID RISTOW
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT
2012-08-29AR0126/04/12 FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-02DISS40DISS40 (DISS40(SOAD))
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27GAZ1FIRST GAZETTE
2011-05-17AR0126/04/11 FULL LIST
2010-10-20SH0115/03/10 STATEMENT OF CAPITAL GBP 239475.344
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-06-03SH0105/05/10 STATEMENT OF CAPITAL GBP 228753.873
2010-05-26AR0126/04/10 FULL LIST
2010-05-19SH0116/12/09 STATEMENT OF CAPITAL GBP 224585.87
2009-12-10RES12VARYING SHARE RIGHTS AND NAMES
2009-12-10RES01ADOPT ARTICLES 01/12/2009
2009-12-10RES14CAP BI £17,678.06 01/12/2009
2009-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD02SAIL ADDRESS CREATED
2009-05-15363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / YIGAL GOODMAN / 01/10/2008
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CORRE
2008-08-13288aDIRECTOR APPOINTED GUIDO ASCANIO BRANCA
2008-08-08288aDIRECTOR APPOINTED JOHN CORRE
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
2007-07-24RES13ALLOT SHARE BE APPROVED 16/07/07
2007-07-24RES12VARYING SHARE RIGHTS AND NAMES
2007-07-23RES12VARYING SHARE RIGHTS AND NAMES
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23RES12VARYING SHARE RIGHTS AND NAMES
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-23RES13ALLOT OF SHARES APPROVE 16/07/07
2007-07-2388(2)RAD 16/07/07--------- £ SI 5594406@.01=55944 £ IC 132615/188559
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-05-31363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-11123NC INC ALREADY ADJUSTED 27/03/07
2007-04-11RES12VARYING SHARE RIGHTS AND NAMES
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-11RES13RESOLUTION 4 SHAREHOLD 27/03/07
2006-07-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-06-13122S-DIV 25/05/06
2006-06-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-06-13123NC INC ALREADY ADJUSTED 25/05/06
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-26CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-05-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-05-26BSBALANCE SHEET
2006-05-26AUDRAUDITORS' REPORT
2006-05-26AUDSAUDITORS' STATEMENT
2006-05-2643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LOGNET INFORMATION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against LOGNET INFORMATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGNET INFORMATION SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of LOGNET INFORMATION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGNET INFORMATION SYSTEMS LIMITED
Trademarks
We have not found any records of LOGNET INFORMATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGNET INFORMATION SYSTEMS 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 (62020 - Information technology consultancy activities) as LOGNET INFORMATION SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where LOGNET INFORMATION SYSTEMS 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 TypeProposal to Strike Off
Defending partyLOGNET INFORMATION SYSTEMS PLCEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGNET INFORMATION SYSTEMS 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 LOGNET INFORMATION SYSTEMS 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.