Company Information for THE LOGIC HOUSE (UK) LIMITED
CHYNOWETH HOUSE SUITE 3298, TREVISSOME PARK, TRURO, CORNWALL, TR4 8UN,
|
Company Registration Number
06495279
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE LOGIC HOUSE (UK) LIMITED | |
Legal Registered Office | |
CHYNOWETH HOUSE SUITE 3298 TREVISSOME PARK TRURO CORNWALL TR4 8UN Other companies in EC1V | |
Company Number | 06495279 | |
---|---|---|
Company ID Number | 06495279 | |
Date formed | 2008-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 08:02:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VIJAYALAKSHMI CHURCHMAN |
||
RICHARD PIOTROWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA FORBES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM SUITE 968 KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX | |
AR01 | 06/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O THE OFFICE - FARRINGDON 24 GREVILLE STREET LONDON EC1N 8SS UNITED KINGDOM | |
AR01 | 06/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS VIJAYALAKSHMI CHURCHMAN | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PIOTROWSKI / 11/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT 234, BUSINESS DESIGN CENT 52 UPPER STREET ANGEL, ISLINGTON LONDON N1 0QH ENGLAND | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM ST JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGINA FORBES | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PIOTROWSKI / 01/03/2009 | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PIOTROWSKI / 15/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: ST JOHN`S INNOVATION CENTRE CONVEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-04-01 | £ 13,136 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 448 |
Creditors and other liabilities
|
|
|
|
|
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 THE LOGIC HOUSE (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,086 |
Current Assets | 2012-04-01 | £ 12,183 |
Debtors | 2012-04-01 | £ 9,097 |
Fixed Assets | 2012-04-01 | £ 1,790 |
Shareholder Funds | 2012-04-01 | £ 389 |
Tangible Fixed Assets | 2012-04-01 | £ 1,790 |
Debtors and other cash assets
THE LOGIC HOUSE (UK) LIMITED owns 1 domain names.
camfoodfest.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE LOGIC HOUSE (UK) LIMITED are:
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. |