DEALOGIC LIMITED
Overview
| Company Name | DEALOGIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01777183 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEALOGIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTASOFT LIMITED | Jul 19, 1985 | Jul 19, 1985 |
| COMPUTACENTER SOFTWARE LIMITED | Dec 12, 1983 | Dec 12, 1983 |
What are the latest accounts for DEALOGIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEALOGIC LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for DEALOGIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026 | 2 pages | PSC04 | ||
Registration of charge 017771830017, created on Nov 04, 2025 | 95 pages | MR01 | ||
Registration of charge 017771830015, created on Nov 04, 2025 | 28 pages | MR01 | ||
Registration of charge 017771830016, created on Nov 04, 2025 | 46 pages | MR01 | ||
Registration of charge 017771830012, created on Oct 07, 2025 | 115 pages | MR01 | ||
Registration of charge 017771830013, created on Oct 07, 2025 | 93 pages | MR01 | ||
Registration of charge 017771830014, created on Oct 07, 2025 | 28 pages | MR01 | ||
Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Director's details changed for Mr Paul Robert Evans on Mar 26, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 18, 2024
| 3 pages | SH01 | ||
Appointment of Mr Paul Robert Evans as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Drulard as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Registration of charge 017771830011, created on Sep 23, 2024 | 63 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Notification of Dealogic (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Cessation of Dealogic (Holdings) Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Who are the officers of DEALOGIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Neil Murray | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 209561920001 | |||||||
| EVANS, Paul Robert | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 189847980002 | |||||
| GULLAPALLI, Kunal Venkat | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | United States | American | 263990370001 | |||||
| BRADSHAW, Jonathan | Secretary | Flat 24 Doran Manor Great North Road N2 0PB London | British | 81534660001 | ||||||
| BRADSHAW, Jonathan | Secretary | Flat 24 Doran Manor Great North Road N2 0PB London | British | 81534660001 | ||||||
| HAWKINS, Christopher | Secretary | EC4M 9AF London One New Change United Kingdom | 193977780001 | |||||||
| HESSEL, Simon William | Secretary | 6 Chantry Place King Stable Street SL4 6RH Eton Berkshire | British | 60590330004 | ||||||
| MCINTYRE, Martin | Secretary | New Change EC4M 9AF London One United Kingdom | 178479430001 | |||||||
| RICE, David | Secretary | EC4M 9AF London One New Change United Kingdom | 190529500001 | |||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SAVANI, Iqbal | Secretary | 42 Highfield Carpenters Park WD19 5DZ Watford | British | 66875150002 | ||||||
| VINCENT, Helen Clare | Secretary | Thanet House 231-232 Strand WC2R 1DA London | British | 147480880001 | ||||||
| DARK, Michael | Director | 9 Hurstwood Park TN4 8YE Tunbridge Wells Kent | British | 57519860002 | ||||||
| DRULARD, Jonathan | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | United States | American | 256826820001 | |||||
| FLEMING, Thomas Aquinas | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | United States | American | 193641660001 | |||||
| HADDON, Toby | Director | One New Change EC4M 9AF London 3rd Floor England | United Kingdom | British | 46422250002 | |||||
| HESSEL, Simon William | Director | 6 Chantry Place King Stable Street SL4 6RH Eton Berkshire | United Kingdom | British | 60590330004 | |||||
| HULME, Philip William | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | 9517800003 | |||||
| MCHATTIE, Frederick | Director | New Change EC4M 9AF London One United Kingdom | England | British | 96718640003 | |||||
| OGDEN, Peter James, Sir | Director | New Change EC4M 9AF London One United Kingdom | Guernsey | British | 49664260001 | |||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| VENKATARAMAN, Shrikrishna | Director | New Change EC4M 9AF London One | United States | American | 208828530001 | |||||
| WINTERSON-HAYWARD, Emma | Director | New Change EC4M 9AF London One | England | British | 225933060001 |
Who are the persons with significant control of DEALOGIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrea Pignataro | Jan 01, 2023 | 10 Queen Street Place EC4R 1BE London C/O Ion England | No | ||||||||||
Nationality: Italian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Dealogic (Holdings) Limited | Apr 06, 2016 | New Change EC4M 9AF London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dealogic (Holdings) Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London C/O Ion, 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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