UKBizDB.co.uk

ILOGIC DESIGN LIMITED

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

This company is commonly known as Ilogic Design Limited. The company was founded 19 years ago and was given the registration number 05248848. The firm's registered office is in STAFFORDSHIRE. You can find them at 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:ILOGIC DESIGN LIMITED
Company Number:05248848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 59120 - Motion picture, video and television programme post-production activities
  • 62012 - Business and domestic software development
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood Grange, Chester Road, Deeside, United Kingdom, CH5 3LZ

Director01 November 2018Active
Greenwood Grange, Chester Road, Deeside, United Kingdom, CH5 3LZ

Director04 October 2004Active
14 Guy Lane Waverton, Chester, CH3 7NB

Secretary04 October 2004Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary04 October 2004Active
98 Lancaster Road, Newcastle Under Lyme, ST5 1DS

Corporate Secretary31 March 2007Active
17 The Beeches, Chester, CH2 1PE

Director04 October 2004Active

People with Significant Control

Mrs Jean Paddock
Notified on:01 November 2018
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Greenwood Grange, Chester Road, Deeside, United Kingdom, CH5 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Richard Paddock
Notified on:01 October 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Greenwood Grange, Chester Road, Deeside, United Kingdom, CH5 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control as firm

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 (6 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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Capital

Capital allotment shares.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Capital

Capital allotment shares.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-02Officers

Change person director company with change date.

Download
2019-02-02Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.