THE LOGIC GROUP HOLDINGS LIMITED

THE LOGIC GROUP HOLDINGS LIMITED

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

    Company NameTHE LOGIC GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02283418
    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 THE LOGIC GROUP HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is THE LOGIC GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LOGIC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LOGIC GROUP ENTERPRISES LIMITEDJul 31, 2003Jul 31, 2003
    NISABA GROUP LIMITEDJul 03, 1995Jul 03, 1995
    COMMSLOGIC LIMITEDNov 16, 1988Nov 16, 1988
    DOUBLEJUDGE LIMITEDAug 03, 1988Aug 03, 1988

    What are the latest accounts for THE LOGIC GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE LOGIC GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for THE LOGIC GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Mar 25, 2025

    • Capital: GBP 205,242.23
    pagesSH19
    Annotations
    DateAnnotation
    Mar 25, 2025Clarification THIS FORM IS A SECOND FILING OF THE SH19 REGISTERED ON 02/05/2024.
    ADYBSDFS

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01
    XDY8WV8X

    Appointment of Mr Mark Watling as a director on Jan 01, 2025

    2 pagesAP01
    XDVB70HL

    Appointment of Mrs Harshna Cayley as a director on Jan 01, 2025

    2 pagesAP01
    XDV5DBHM

    Termination of appointment of Carly Clarkson as a director on Dec 31, 2024

    1 pagesTM01
    XDTVT84B

    Full accounts made up to Dec 31, 2023

    29 pagesAA
    AD8KXJSG

    Statement of capital on May 02, 2024

    • Capital: GBP 205,242.23
    6 pagesSH19
    Annotations
    DateAnnotation
    Mar 25, 2025Clarification A second filed SH19 was registered on 25/03/2025
    YD282MAQ

    legacy

    1 pagesSH20
    YD282MCI

    legacy

    2 pagesCAP-SS
    YD282L4O

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 17/04/2024
    RES13

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01
    XCYZ08C2

    Full accounts made up to Dec 31, 2022

    28 pagesAA
    AC9737CS

    Termination of appointment of Adam Scarrott as a director on Feb 20, 2023

    1 pagesTM01
    XC85W136

    Appointment of Mr Simon Babar as a director on Feb 20, 2023

    2 pagesAP01
    XC7N1PVN

    Termination of appointment of Simon Murphy as a director on Feb 20, 2023

    1 pagesTM01
    XC53N2FT

    Appointment of Miss Carly Clarkson as a director on Feb 20, 2023

    2 pagesAP01
    XC53N0HV

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01
    XBYQOH03

    Satisfaction of charge 1 in full

    1 pagesMR04
    XBGUOFS3

    Full accounts made up to Dec 31, 2021

    27 pagesAA
    AB8UMRKY

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01
    XAZSA0VE

    Termination of appointment of Alan Keith Little as a director on Oct 29, 2021

    1 pagesTM01
    XAGCTLLU

    Full accounts made up to Dec 31, 2020

    28 pagesAA
    AA778WNU

    Termination of appointment of Maria Parpou as a director on Sep 14, 2020

    1 pagesTM01
    XA4TOJM0

    Confirmation statement made on Mar 01, 2021 with updates

    5 pagesCS01
    XA21ZHYH

    Full accounts made up to Dec 31, 2019

    27 pagesAA
    A9AJVDKB

    Who are the officers of THE LOGIC GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    Churchill Place
    E14 5HP London
    1
    England
    Secretary
    Churchill Place
    E14 5HP London
    1
    England
    Identification TypeUK Limited Company
    Registration Number2223143
    147523260001
    BABAR, Simon
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    United KingdomBritishLawyer311230930001
    CAYLEY, Harshna
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    United KingdomBritishManaging Director291116100001
    WATLING, Mark
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    United KingdomBritishChief Information Officer311688930001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Secretary
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    DALTON, William John Harling
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Secretary
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    British196668900001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    ALEXANDER, Roger Keith
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    EnglandBritishCompany Director71208800001
    ANDERSON, James Michael
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishFinance Director279310500001
    BROWN, Andrew Peter
    52 Reading Road
    Burghfield Common
    RG7 3QA Reading
    Berkshire
    Director
    52 Reading Road
    Burghfield Common
    RG7 3QA Reading
    Berkshire
    EnglandBritishTechnical Director31097620001
    BROWN, Philip
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishTechnology Director193823510001
    CLARKE, Paul
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishNone219609790001
    CLARKSON, Carly
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    United KingdomBritishCompany Director309858200001
    DALTON, William John Harling
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    EnglandBritishFinance Director196668900001
    DENNEHY, Edward Michael
    3 Copse Close
    Tilehurst
    RG31 6RH Reading
    Berkshire
    Director
    3 Copse Close
    Tilehurst
    RG31 6RH Reading
    Berkshire
    United KingdomBritishIt Consultant48837660001
    DOWNING, Andrew William
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    EnglandBritishCompany Director106039160001
    GLANVILLE, Ian
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    United KingdomBritishConsultant162008180001
    GRANT, Ian Douglas
    Abbots Barton Farm House
    Abbotts Barton
    SO23 7HY Winchester
    Hampshire
    Director
    Abbots Barton Farm House
    Abbotts Barton
    SO23 7HY Winchester
    Hampshire
    United KingdomBritishVenture Capitalist48708970001
    GRIVE, Kean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishLawyer202169400001
    HUNT, Simon John
    7 Church View
    Hartley Wintney
    RG27 8LN Hook
    Hampshire
    Director
    7 Church View
    Hartley Wintney
    RG27 8LN Hook
    Hampshire
    BritishDirector71643360001
    JACOBS, Christopher Roy
    11 Southern Haye
    Hartley Wintney
    RG27 8TZ Hook
    Hampshire
    Director
    11 Southern Haye
    Hartley Wintney
    RG27 8TZ Hook
    Hampshire
    EnglandBritishGeneral Manager63446260001
    JAMES, Joanna Margaret
    47 St James Terrace
    Boundaries Road
    SW12 8HJ London
    Director
    47 St James Terrace
    Boundaries Road
    SW12 8HJ London
    BritishCompany Director/Investment Banker2052000001
    JONES, Antony Edward
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    Director
    Logic House
    Waterfront Business Park
    GU51 3SB Fleet Road Fleet
    Hampshire
    United KingdomBritishDirector84335280003
    KLAHR, Jonathan James
    1201 N. Orange Street
    #715 Wilmington
    One Commerce Center
    De 19801
    Usa
    Director
    1201 N. Orange Street
    #715 Wilmington
    One Commerce Center
    De 19801
    Usa
    PennsylvaniaIsraeli/BritishInvestment Analyst162172880001
    LA RUFFA, Vincenzo
    1201 N. Orange Street
    #715 Wilmington
    One Commerce Center
    De 19801
    Usa
    Director
    1201 N. Orange Street
    #715 Wilmington
    One Commerce Center
    De 19801
    Usa
    PennsylvaniaUsaNone162172720001
    LEWIS, Grant Emery
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishAccountant193823300001
    LITTLE, Alan Keith
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishTechnologist67508070003
    MCGARRY, Thomas Donald
    138 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    Director
    138 Buckingham Road
    TW12 3JR Hampton
    Middlesex
    EnglandBritishDirector31097640001
    MCHUGH, Philip Christopher
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishNone148376040001
    MURPHY, Simon Paul
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishNone268543310001
    OLBE, Nicole
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish And South AfricanFinancial Technology Professional235875490001
    PARPOU, Maria
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandGreekBanker268552900001
    PETTICAN, Marc John Nicholas
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishManaging Director193822960001
    ROWE, Paulette Georgina
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishManaging Director100987210001
    SCARROTT, Adam
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishLawyer235115180001

    Who are the persons with significant control of THE LOGIC GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Nov 21, 2019
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08116604
    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.
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    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