LOGICA INTERNATIONAL LIMITED

LOGICA INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOGICA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01237299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGICA INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOGICA INTERNATIONAL LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    14th Floor
    EC3M 3BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGICA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIDEO TYPING SYSTEMS LIMITEDDec 31, 1976Dec 31, 1976
    STOKEVALE LIMITEDDec 12, 1975Dec 12, 1975

    What are the latest accounts for LOGICA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for LOGICA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Sep 30, 2022

    20 pagesAA

    Appointment of Mr Steve Perron as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Francois Boulanger as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    23 pagesAA

    Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD04

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR

    1 pagesAD03

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pagesSH20

    Statement of capital on Mar 05, 2019

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of LOGICA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245746030001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    PERRON, Steve
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian304894640001
    ABSALOM, Gerry
    303a Cavendish Road
    Balham
    SW12 0PQ London
    Secretary
    303a Cavendish Road
    Balham
    SW12 0PQ London
    British19644440001
    BIRCHALL, Arthur James
    14 Millside Place
    TW7 6BU Isleworth
    Middlesex
    Secretary
    14 Millside Place
    TW7 6BU Isleworth
    Middlesex
    British107812310001
    DRAKE, Caroline Ann
    11 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Secretary
    11 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Other70982540001
    EGAN, Teresa Louise
    8 Caldbeck Avenue
    KT4 8BQ Worcester Park
    Surrey
    Secretary
    8 Caldbeck Avenue
    KT4 8BQ Worcester Park
    Surrey
    British98751470001
    GEAR, Carol
    8 Copford Road
    CM11 2DU Billericay
    Essex
    Secretary
    8 Copford Road
    CM11 2DU Billericay
    Essex
    British62407010001
    GOMM, Josephine Eleanor
    24 Langstone Close
    RH10 7JR Crawley
    West Sussex
    Secretary
    24 Langstone Close
    RH10 7JR Crawley
    West Sussex
    British22558380007
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    British135315640001
    WALKER, David Charles
    6 Evelyn Road
    TW9 2TF Richmond
    Surrey
    Secretary
    6 Evelyn Road
    TW9 2TF Richmond
    Surrey
    British19644510001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Secretary
    Brookside
    CM11 1DT Billericay
    36
    Essex
    British45193280002
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165432350001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    ASHCROFT, Jonathan
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Director
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    British70934810001
    BOULANGER, Francois
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian191598190001
    DANIELS, Ronald William
    14 Beeches Walk
    Carshalton Beeches
    SM5 4JT Carshalton
    Surrey
    Director
    14 Beeches Walk
    Carshalton Beeches
    SM5 4JT Carshalton
    Surrey
    EnglandBritish17150940001
    DE VAL, Michael Thomas
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    Director
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    UkBritish120754800001
    FLOYD, William
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish165438890001
    FORRESTER, Michael Herbert
    8 Willow Park
    Otford
    TN14 5NE Sevenoaks
    Kent
    Director
    8 Willow Park
    Otford
    TN14 5NE Sevenoaks
    Kent
    British19644500001
    GIVEN, Andrew Ferguson
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    Director
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    British/Canadian49093990001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    HUMPHRIS, James Proctor
    88 Agar Grove
    NW1 9TL London
    Director
    88 Agar Grove
    NW1 9TL London
    British24637480001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrish67763120002
    LEWIS, Marion Joyce
    6 Evelyn Road
    TW9 2TF Richmond
    Surrey
    Director
    6 Evelyn Road
    TW9 2TF Richmond
    Surrey
    British19644450001
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MANN, David William
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    Director
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    EnglandBritish11201900001
    MARTIN, Brian Vivian
    Huseby Upper Court Road
    Woldingham
    CR3 7BF Caterham
    Surrey
    Director
    Huseby Upper Court Road
    Woldingham
    CR3 7BF Caterham
    Surrey
    British38142750001
    MCKENNA, James Anthony Patrick
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    Director
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    EnglandBritish131332620001
    MILLS, Ian William
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    Director
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    EnglandBritish133868170001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    MUIR, Graham Peter
    36 Epple Road
    Fulham
    SW6 4DH London
    Director
    36 Epple Road
    Fulham
    SW6 4DH London
    United KingdomBritish52792450001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001

    Who are the persons with significant control of LOGICA INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Finance Holdco Two Limited
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Apr 06, 2016
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number08215259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LOGICA INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 11, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to barclays bank PLC as agents and trustee for the banks (as defined) on any account whatsoever.
    Short particulars
    Fixed charge on goodwill, all trademarks, and all interests or rights of the company (see doc M32).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    Assignment
    Created On Nov 11, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from the company to barclays bank PLC as agents and trustee for the banks (as defined) on any account whatsoever
    Short particulars
    All copyrights and rights in the neture of copyright (see doc M31).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    Guarantee & debenture
    Created On Aug 16, 1985
    Delivered On Sep 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M30). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0