UKBizDB.co.uk

EMOTIONAL LOGIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emotional Logic Limited. The company was founded 17 years ago and was given the registration number 06057985. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Studio 18, The Kiln Hoults Estate, Walker Road, Newcastle Upon Tyne, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:EMOTIONAL LOGIC LIMITED
Company Number:06057985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Studio 18, The Kiln Hoults Estate, Walker Road, Newcastle Upon Tyne, England, NE6 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 18, The Kiln, Hoults Estate, Walker Road, Newcastle Upon Tyne, England, NE6 1AB

Secretary18 January 2007Active
Studio 18, The Kiln, Hoults Estate, Walker Road, Newcastle Upon Tyne, England, NE6 1AB

Director18 January 2007Active
Studio 18, The Kiln, Hoults Estate, Walker Road, Newcastle Upon Tyne, England, NE6 1AB

Director06 May 2009Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary18 January 2007Active
The Two Queens, Cambo, Morpeth, NE61 4BA

Director18 January 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director18 January 2007Active

People with Significant Control

Mr Hugh Weedon Nicholas Cheswright
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:South Broomford Farmhouse, Alnwick, Chathill, United Kingdom, NE67 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Annett Pecher
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:German
Country of residence:England
Address:Studio 18, The Kiln, Hoults Estate, Newcastle Upon Tyne, England, NE6 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Helen Marie Powell
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Studio 18, The Kiln, Hoults Estate, Newcastle Upon Tyne, England, NE6 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-17Capital

Capital alter shares subdivision.

Download
2023-04-17Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.