Company NameGlobal Logic Limited
DirectorJohn Kennedy Green
Company StatusActive
Company Number02534791
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Kennedy Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameDiane Kim Green
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 28 January 2008)
RoleGraphic Designer
Correspondence Address6 Moorend Park Road
Cheltenham
Gloucestershire
GL53 0JX
Wales
Secretary NameMr John Kennedy Green
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address6 Moorend Park Road
Cheltenham
Gloucestershire
GL53 0JX
Wales
Director NameAnthony Paul McMeekan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2007)
RoleComputer Consultant
Correspondence Address43 Woodstock Drive
Uxbridge
Middlesex
UB10 8EQ
Secretary NameMr David Howard Knowles
NationalityEnglish
StatusResigned
Appointed28 January 2008(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Moorend Road
Cheltenham
Gloucestershire
GL53 0EU
Wales
Secretary NameMrs Deborah Green
StatusResigned
Appointed01 January 2010(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address38 Arbor Lane
Winnersh
Wokingham
Berkshire
RG41 5JD

Location

Registered AddressOffice 4
219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Deborah Green
50.00%
Ordinary B
1 at £1John K. Green
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,669
Cash£16
Current Liabilities£14,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

9 April 1991Delivered on: 10 April 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts & uncalled capital.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
8 September 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
30 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mr John Kennedy Green on 29 May 2019 (2 pages)
29 May 2019Registered office address changed from C/O Haines Watts Advantage 87 Castle Street Reading RG1 7SN to Office 4 219 Kensington High Street London W8 6BD on 29 May 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(4 pages)
27 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Registered office address changed from C/O Haines Watts 7 11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading RG1 7SN on 27 November 2014 (1 page)
27 November 2014Registered office address changed from C/O Haines Watts 7 11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading RG1 7SN on 27 November 2014 (1 page)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 April 2014Termination of appointment of Deborah Green as a secretary (1 page)
26 April 2014Termination of appointment of Deborah Green as a secretary (1 page)
2 January 2014Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 2 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Secretary's details changed for Mrs Deborah Robertson on 14 September 2012 (1 page)
17 September 2012Secretary's details changed for Mrs Deborah Robertson on 14 September 2012 (1 page)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
26 September 2010Termination of appointment of David Knowles as a secretary (1 page)
26 September 2010Termination of appointment of David Knowles as a secretary (1 page)
26 September 2010Appointment of Mrs Deborah Robertson as a secretary (2 pages)
26 September 2010Appointment of Mrs Deborah Robertson as a secretary (2 pages)
26 September 2010Director's details changed for Mr John Kennedy Green on 28 August 2010 (2 pages)
26 September 2010Director's details changed for Mr John Kennedy Green on 28 August 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 28/08/09; full list of members (3 pages)
22 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Director's change of particulars / john green / 21/09/2009 (1 page)
21 September 2009Registered office changed on 21/09/2009 from south lawn 6 moorend park road cheltenham gloucestershire GL53 0JX england (1 page)
21 September 2009Director's change of particulars / john green / 21/09/2009 (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Registered office changed on 21/09/2009 from south lawn 6 moorend park road cheltenham gloucestershire GL53 0JX england (1 page)
21 September 2009Location of register of members (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from 6 moorend park road cheltenham gloucestershire GL53 0JX (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 28/08/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 6 moorend park road cheltenham gloucestershire GL53 0JX (1 page)
14 October 2008Return made up to 28/08/08; full list of members (4 pages)
1 April 2008Appointment terminate, director diane green logged form (1 page)
1 April 2008Appointment terminate, director diane green logged form (1 page)
12 March 2008Appointment terminated secretary john green (1 page)
12 March 2008Secretary appointed david howard knowles (2 pages)
12 March 2008Secretary appointed david howard knowles (2 pages)
12 March 2008Appointment terminated secretary john green (1 page)
11 February 2008Director resigned (1 page)
11 February 2008£ sr 1000@1 31/03/07 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008£ sr 1000@1 31/03/07 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 28/08/06; full list of members (7 pages)
14 September 2006Return made up to 28/08/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 28/08/05; full list of members (7 pages)
10 November 2005Return made up to 28/08/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 September 2004Return made up to 28/08/04; full list of members (7 pages)
20 September 2004Return made up to 28/08/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
11 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 September 2003Return made up to 28/08/03; full list of members (7 pages)
30 September 2003Return made up to 28/08/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
15 June 2002Ad 27/05/02--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
15 June 2002Ad 27/05/02--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
13 September 2001Return made up to 28/08/01; full list of members (7 pages)
13 September 2001Return made up to 28/08/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 January 2000 (8 pages)
7 November 2000Full accounts made up to 31 January 2000 (8 pages)
31 August 2000Return made up to 28/08/00; full list of members (7 pages)
31 August 2000Return made up to 28/08/00; full list of members (7 pages)
23 June 2000Registered office changed on 23/06/00 from: 6 moorend park road cheltenham gloucestershire GL53 0JX (1 page)
23 June 2000Registered office changed on 23/06/00 from: 6 moorend park road cheltenham gloucestershire GL53 0JX (1 page)
18 April 2000Registered office changed on 18/04/00 from: 20 regent street cheltenham gloucestershire GL50 1HE (1 page)
18 April 2000Registered office changed on 18/04/00 from: 20 regent street cheltenham gloucestershire GL50 1HE (1 page)
6 April 2000Company name changed glogic LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed glogic LIMITED\certificate issued on 07/04/00 (2 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Return made up to 28/08/99; no change of members (4 pages)
4 October 1999Return made up to 28/08/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
26 August 1998Return made up to 28/08/98; no change of members (4 pages)
26 August 1998Return made up to 28/08/98; no change of members (4 pages)
27 January 1998Company name changed graphic logic LIMITED\certificate issued on 28/01/98 (2 pages)
27 January 1998Company name changed graphic logic LIMITED\certificate issued on 28/01/98 (2 pages)
25 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1997£ nc 1000/1000000 07/11/97 (1 page)
25 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1997£ nc 1000/1000000 07/11/97 (1 page)
17 November 1997Full accounts made up to 31 January 1997 (12 pages)
17 November 1997Full accounts made up to 31 January 1997 (12 pages)
17 October 1997Secretary's particulars changed;director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Return made up to 28/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
29 September 1997Return made up to 28/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
19 March 1997Registered office changed on 19/03/97 from: 43 naunton way leckhampton cheltenham GL53 7BQ (1 page)
19 March 1997Registered office changed on 19/03/97 from: 43 naunton way leckhampton cheltenham GL53 7BQ (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 October 1996Return made up to 28/08/96; no change of members (4 pages)
8 October 1996Return made up to 28/08/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)