UKBizDB.co.uk

THE LOGIC GROUP HOLDINGS LIMITED

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

This company is commonly known as The Logic Group Holdings Limited. The company was founded 35 years ago and was given the registration number 02283418. The firm's registered office is in FLEET ROAD FLEET. You can find them at Logic House, Waterfront Business Park, Fleet Road Fleet, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE LOGIC GROUP HOLDINGS LIMITED
Company Number:02283418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Logic House, Waterfront Business Park, Fleet Road Fleet, Hampshire, GU51 3SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Churchill Place, London, England, E14 5HP

Corporate Secretary28 November 2014Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director20 February 2023Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director20 February 2023Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Secretary03 August 1994Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Secretary19 March 1999Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary-Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director24 April 2012Active
1, Churchill Place, London, England, E14 5HP

Director18 November 2016Active
52 Reading Road, Burghfield Common, Reading, RG7 3QA

Director15 September 1992Active
1, Churchill Place, London, England, E14 5HP

Director13 March 2015Active
1, Churchill Place, London, England, E14 5HP

Director18 November 2016Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director20 October 2000Active
3 Copse Close, Tilehurst, Reading, RG31 6RH

Director01 April 1996Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director22 September 2005Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director04 June 2007Active
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY

Director28 September 2000Active
1, Churchill Place, London, England, E14 5HP

Director28 November 2014Active
7 Church View, Hartley Wintney, Hook, RG27 8LN

Director15 September 1992Active
11 Southern Haye, Hartley Wintney, Hook, RG27 8TZ

Director19 March 1999Active
47 St James Terrace, Boundaries Road, London, SW12 8HJ

Director-Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director22 September 2004Active
One Commerce Center, 1201 N. Orange Street, #715 Wilmington, Usa,

Director14 July 2011Active
One Commerce Center, 1201 N. Orange Street, #715 Wilmington, Usa,

Director14 July 2011Active
1, Churchill Place, London, England, E14 5HP

Director28 November 2014Active
1, Churchill Place, London, England, E14 5HP

Director30 June 2017Active
138 Buckingham Road, Hampton, TW12 3JR

Director15 September 1992Active
1, Churchill Place, London, England, E14 5HP

Director28 November 2014Active
1, Churchill Place, London, England, E14 5HP

Director09 March 2020Active
1, Churchill Place, London, England, E14 5HP

Director30 June 2017Active
1, Churchill Place, London, England, E14 5HP

Director09 March 2020Active
1, Churchill Place, London, England, E14 5HP

Director28 November 2014Active
1, Churchill Place, London, England, E14 5HP

Director28 November 2014Active
1, Churchill Place, London, England, E14 5HP

Director30 June 2017Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director-Active
Logic House, Waterfront Business Park, Fleet Road Fleet, GU51 3SB

Director03 April 2006Active

People with Significant Control

Barclays Principal Investments Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barclays Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.