DEALOGIC LIMITED

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

    Company NameDEALOGIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01777183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DEALOGIC LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is DEALOGIC LIMITED located?

    Registered Office Address
    C/O Ion
    10 Queen Street Place
    EC4R 1BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEALOGIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTASOFT LIMITEDJul 19, 1985Jul 19, 1985
    COMPUTACENTER SOFTWARE LIMITEDDec 12, 1983Dec 12, 1983

    What are the latest accounts for DEALOGIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEALOGIC LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for DEALOGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026

    2 pagesPSC04

    Registration of charge 017771830017, created on Nov 04, 2025

    95 pagesMR01

    Registration of charge 017771830015, created on Nov 04, 2025

    28 pagesMR01

    Registration of charge 017771830016, created on Nov 04, 2025

    46 pagesMR01

    Registration of charge 017771830012, created on Oct 07, 2025

    115 pagesMR01

    Registration of charge 017771830013, created on Oct 07, 2025

    93 pagesMR01

    Registration of charge 017771830014, created on Oct 07, 2025

    28 pagesMR01

    Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Director's details changed for Mr Paul Robert Evans on Mar 26, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 02, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 34,868.25
    3 pagesSH01

    Appointment of Mr Paul Robert Evans as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Drulard as a director on Sep 26, 2024

    1 pagesTM01

    Registration of charge 017771830011, created on Sep 23, 2024

    63 pagesMR01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Notification of Dealogic (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Cessation of Dealogic (Holdings) Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of DEALOGIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil Murray
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    209561920001
    EVANS, Paul Robert
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish189847980002
    GULLAPALLI, Kunal Venkat
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican263990370001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    HAWKINS, Christopher
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    193977780001
    HESSEL, Simon William
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    Secretary
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    British60590330004
    MCINTYRE, Martin
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Secretary
    New Change
    EC4M 9AF London
    One
    United Kingdom
    178479430001
    RICE, David
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    190529500001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SAVANI, Iqbal
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    Secretary
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    British66875150002
    VINCENT, Helen Clare
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Secretary
    Thanet House
    231-232 Strand
    WC2R 1DA London
    British147480880001
    DARK, Michael
    9 Hurstwood Park
    TN4 8YE Tunbridge Wells
    Kent
    Director
    9 Hurstwood Park
    TN4 8YE Tunbridge Wells
    Kent
    British57519860002
    DRULARD, Jonathan
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican256826820001
    FLEMING, Thomas Aquinas
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican193641660001
    HADDON, Toby
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United KingdomBritish46422250002
    HESSEL, Simon William
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    Director
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    United KingdomBritish60590330004
    HULME, Philip William
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritish9517800003
    MCHATTIE, Frederick
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritish96718640003
    OGDEN, Peter James, Sir
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    GuernseyBritish49664260001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    VENKATARAMAN, Shrikrishna
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United StatesAmerican208828530001
    WINTERSON-HAYWARD, Emma
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    EnglandBritish225933060001

    Who are the persons with significant control of DEALOGIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Jan 01, 2023
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number4275038
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04275038
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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