Company NameModel Logic Limited
DirectorPaul Howard Johnson
Company StatusActive
Company Number02262797
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Howard Johnson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameDavid Johnson
NationalityBritish
StatusCurrent
Appointed25 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address18 Alder Drive
Timperley
Cheshire
WA15 7YG
Director NamePeter Frederick Sparkes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleManagement Consultant
Correspondence AddressArbor Rise
13 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2002)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websitemodellogic.co.uk

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18.8k at £1P.h. Johnson
75.00%
Ordinary
6.3k at £1Barbara Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£28,511
Cash£9,072
Current Liabilities£21,094

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

18 August 1998Delivered on: 21 August 1998
Persons entitled: Model Logic Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All computer and ancillary and peripheral equipment owned by the company at present or in future.
Outstanding
9 February 1994Delivered on: 24 February 1994
Satisfied on: 6 November 1998
Persons entitled: Model Logic Limited Retirement Benefit Scheme

Classification: Floating charge
Secured details: £40,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Computer ancillary and peripheral equipment.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 December 2017Change of details for Mr Paul Howard Johnson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Change of details for Mr Paul Howard Johnson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 4 July 2017 (1 page)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,000
(3 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,000
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 25,000
(3 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 25,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(3 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Paul Howard Johnson on 10 December 2012 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Paul Howard Johnson on 10 December 2012 (2 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Paul Howard Johnson on 11 December 2009 (2 pages)
5 February 2010Director's details changed for Paul Howard Johnson on 11 December 2009 (2 pages)
5 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 11/12/06; full list of members (2 pages)
15 January 2007Return made up to 11/12/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 11/12/05; full list of members (6 pages)
3 January 2006Return made up to 11/12/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 December 2004Return made up to 11/12/04; full list of members (6 pages)
21 December 2004Return made up to 11/12/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 December 2003Return made up to 11/12/03; full list of members (5 pages)
12 December 2003Return made up to 11/12/03; full list of members (5 pages)
13 March 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Full accounts made up to 31 December 2002 (14 pages)
31 December 2002Return made up to 11/12/02; full list of members (5 pages)
31 December 2002Return made up to 11/12/02; full list of members (5 pages)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (1 page)
11 March 2002Full accounts made up to 31 December 2001 (14 pages)
11 March 2002Full accounts made up to 31 December 2001 (14 pages)
2 January 2002Return made up to 11/12/01; full list of members (5 pages)
2 January 2002Return made up to 11/12/01; full list of members (5 pages)
30 April 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 December 2000Return made up to 11/12/00; full list of members (5 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
20 December 2000Return made up to 11/12/00; full list of members (5 pages)
17 May 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Secretary's particulars changed (1 page)
2 May 2000Secretary's particulars changed (1 page)
14 February 2000Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge rd. East molesey surrey KT8 9EU (1 page)
14 February 2000Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge rd. East molesey surrey KT8 9EU (1 page)
5 January 2000Return made up to 11/12/99; full list of members (5 pages)
5 January 2000Return made up to 11/12/99; full list of members (5 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
5 January 1999Return made up to 11/12/98; full list of members (5 pages)
5 January 1999Return made up to 11/12/98; full list of members (5 pages)
21 December 1998Full accounts made up to 31 August 1998 (14 pages)
21 December 1998Full accounts made up to 31 August 1998 (14 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
23 February 1998Full accounts made up to 31 August 1997 (14 pages)
23 February 1998Full accounts made up to 31 August 1997 (14 pages)
18 December 1997Return made up to 11/12/97; full list of members (5 pages)
18 December 1997Return made up to 11/12/97; full list of members (5 pages)
31 December 1996Return made up to 11/12/96; full list of members (5 pages)
31 December 1996Return made up to 11/12/96; full list of members (5 pages)
28 October 1996Full accounts made up to 31 August 1996 (14 pages)
28 October 1996Full accounts made up to 31 August 1996 (14 pages)
29 February 1996Full accounts made up to 31 August 1995 (15 pages)
29 February 1996Full accounts made up to 31 August 1995 (15 pages)
20 December 1995Return made up to 11/12/95; full list of members (10 pages)
20 December 1995Return made up to 11/12/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)