Company NameMarkitserv Fx Limited
DirectorsKirston Gareth Winters and Michelle Lesley Hallett
Company StatusActive
Company Number02828186
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Previous NamesLogicscope Realisations Limited and Logicscope Ltd

Business Activity

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

Directors

Secretary NameRobert Garwell
NationalityBritish
StatusCurrent
Appointed10 November 2014(21 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kirston Gareth Winters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Michelle Lesley Hallett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompliance Officer, Financial Services
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Duval Square
London
E1 6PW
Director NameNicholas John Dyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressAnchor Cottage
The Front Holywell
St Ives
Cambridgeshire
PE17 3TG
Secretary NameSimon Nicholas Johnson
NationalityBritish
StatusResigned
Appointed27 July 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address30 Lancaster Road
Leytonstone
London
E11 3EJ
Director NameSture Soren Kelmeling
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 1994(10 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressAlisbachweg 26
Oberageri
Canton Zug
Ch6315
Director NameAlan Law
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2003)
RoleCompany Director
Correspondence AddressTownsend House
Wallingford Road
Streatley
Berkshire
RG8 9JX
Director NameJohn Eric Sanderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address6 Saint Davids Close
Stevenage
Hertfordshire
SG1 4UZ
Director NameSimon Nicholas Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 October 2001)
RoleConsultant
Correspondence Address30 Lancaster Road
Leytonstone
London
E11 3EJ
Director NameMr Brian William Cappell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House
Siston Hill
Bristol
BS30 5LU
Secretary NameMr Brian William Cappell
NationalityBritish
StatusResigned
Appointed17 October 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House
Siston Hill
Bristol
BS30 5LU
Secretary NameNatascha Ryan
NationalityBritish
StatusResigned
Appointed06 May 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address94 City Way
Rochester
Kent
ME1 2AE
Secretary NameGuy Llewelyn Thompson
NationalityBritish
StatusResigned
Appointed19 January 2006(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Walk
London
SE24 0BX
Secretary NameMr John Patrick Stephen Leyden
NationalityIrish
StatusResigned
Appointed01 March 2006(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameMr Nicholas George Gretton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Musters Road
West Bridgford
Nottingham
NG2 7DR
Secretary NameMr Nicholas George Gretton
NationalityBritish
StatusResigned
Appointed25 September 2006(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Musters Road
West Bridgford
Nottingham
NG2 7DR
Director NameMr Howard Martin Tolman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 Egg Hall
Epping
Essex
CM16 6SA
Director NameJohn Douglas Jessop
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish,American
StatusResigned
Appointed27 March 2007(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2011)
RoleExecutive
Correspondence AddressWhite Ladyes
22 Clare Hill
Esher
Surrey
KT10 9NB
Director NameAndrew Adnitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2011)
RoleChief Technology Officer
Correspondence Address1 Oldbury Grove
Beaconsfield
Buckinghamshire
HP9 2AJ
Secretary NameMiss Dilshad Gilani
StatusResigned
Appointed27 March 2008(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2011)
RoleFinancial Controller
Correspondence Address10 Herbert Court Fulmar Close
Surbiton
Surrey
KT5 8QH
Director NameMr John Barber
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfields
Loughton
Essex
IG10 1NX
Director NameMike Bodson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameKevin Andrew Gould
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Ropemwker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameDavid Bray
NationalityBritish
StatusResigned
Appointed30 September 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameDamien Jackson
NationalityBritish
StatusResigned
Appointed31 July 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed15 July 2016(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2021)
RoleVp Accounting
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHazlitt Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
Correspondence Address7 Bath Place
London
EC2A 3DR

Contact

Websitemarkit.com
Email address[email protected]
Telephone07 528169652
Telephone regionMobile

Location

Registered Address2nd Floor London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dynamic It Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,900,000
Net Worth-£3,585,000
Cash£675,000
Current Liabilities£7,147,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

7 May 2003Delivered on: 8 May 2003
Satisfied on: 10 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 2003Delivered on: 19 April 2003
Satisfied on: 4 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1998Delivered on: 26 June 1998
Satisfied on: 2 May 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re logicscope realisations limited barclays high interest business account number 30085944. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 28 July 1995
Satisfied on: 2 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (34 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
23 August 2022Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 2nd Floor London Fruit & Wool Exchange 1 Duval Square London E1 6PW on 23 August 2022 (1 page)
9 August 2022Full accounts made up to 31 December 2021 (35 pages)
27 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
15 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
25 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2021Full accounts made up to 30 November 2020 (31 pages)
8 September 2021Appointment of Ms Michelle Lesley Hallett as a director on 1 September 2021 (2 pages)
7 September 2021Termination of appointment of Christopher Guy Mcloughlin as a director on 1 September 2021 (1 page)
7 September 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 104
(3 pages)
7 September 2021Termination of appointment of Kathryn Ann Owen as a director on 1 September 2021 (1 page)
7 September 2021Appointment of Mr Kirston Gareth Winters as a director on 1 September 2021 (2 pages)
29 March 2021Resolutions
  • RES13 ‐ Cancel share premium account and credit it to a reserve. 05/03/2021
(3 pages)
29 March 2021Solvency Statement dated 05/03/21 (2 pages)
29 March 2021Statement of capital on 29 March 2021
  • GBP 102
(3 pages)
29 March 2021Statement by Directors (2 pages)
7 December 2020Full accounts made up to 30 November 2019 (37 pages)
27 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 102
(3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 30 November 2018 (21 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (26 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
3 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages)
3 November 2017Full accounts made up to 30 November 2016 (25 pages)
3 November 2017Full accounts made up to 30 November 2016 (25 pages)
31 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
20 July 2016Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeff Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeff Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Annual return made up to 1 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(14 pages)
2 September 2015Annual return made up to 1 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(14 pages)
2 September 2015Annual return made up to 1 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(14 pages)
31 December 2014Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages)
31 December 2014Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages)
23 December 2014Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages)
23 December 2014Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
19 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
19 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Appointment of Damien Jackson as a secretary (3 pages)
14 August 2013Termination of appointment of David Bray as a secretary (2 pages)
14 August 2013Termination of appointment of David Bray as a secretary (2 pages)
14 August 2013Appointment of Damien Jackson as a secretary (3 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(14 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(14 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(14 pages)
10 June 2013Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages)
16 May 2013Termination of appointment of Mike Bodson as a director (2 pages)
16 May 2013Termination of appointment of Mike Bodson as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (15 pages)
13 December 2011Statement of capital on 13 December 2011
  • GBP 100
(4 pages)
13 December 2011Solvency statement dated 05/12/11 (1 page)
13 December 2011Statement of capital on 13 December 2011
  • GBP 100
(4 pages)
13 December 2011Solvency statement dated 05/12/11 (1 page)
20 October 2011Termination of appointment of John Jessop as a director (2 pages)
20 October 2011Appointment of Jeff Gooch as a director (3 pages)
20 October 2011Termination of appointment of Dilshad Gilani as a secretary (2 pages)
20 October 2011Termination of appointment of Andrew Adnitt as a director (2 pages)
20 October 2011Termination of appointment of Nicholas Dyne as a director (2 pages)
20 October 2011Appointment of Kevin Gould as a director (2 pages)
20 October 2011Appointment of Jeff Gooch as a director (3 pages)
20 October 2011Appointment of David Bray as a secretary (3 pages)
20 October 2011Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London Greater London EC2A 1DS on 20 October 2011 (2 pages)
20 October 2011Termination of appointment of John Barber as a director (2 pages)
20 October 2011Termination of appointment of John Barber as a director (2 pages)
20 October 2011Appointment of Kevin Gould as a director (2 pages)
20 October 2011Statement of company's objects (2 pages)
20 October 2011Termination of appointment of John Jessop as a director (2 pages)
20 October 2011Termination of appointment of Dilshad Gilani as a secretary (2 pages)
20 October 2011Appointment of David Bray as a secretary (3 pages)
20 October 2011Termination of appointment of Nicholas Dyne as a director (2 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2011Statement of company's objects (2 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2011Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London Greater London EC2A 1DS on 20 October 2011 (2 pages)
20 October 2011Appointment of Mike Bodson as a director (3 pages)
20 October 2011Termination of appointment of Andrew Adnitt as a director (2 pages)
20 October 2011Appointment of Mike Bodson as a director (3 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Company name changed logicscope LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
18 October 2011Company name changed logicscope LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
18 October 2011Change of name notice (2 pages)
6 October 2011Auditor's resignation (1 page)
6 October 2011Auditor's resignation (1 page)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2011Annual return made up to 17 June 2011 (16 pages)
20 July 2011Annual return made up to 17 June 2011 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
11 January 2011Re section 519 (1 page)
11 January 2011Re section 519 (1 page)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (16 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (16 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
2 March 2010Amended accounts made up to 31 December 2008 (7 pages)
2 March 2010Amended accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 17/06/09; full list of members; amend (10 pages)
18 June 2009Return made up to 17/06/09; full list of members; amend (10 pages)
17 June 2009Return made up to 17/06/09; full list of members (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (5 pages)
19 December 2008Return made up to 17/06/08; full list of members (5 pages)
19 December 2008Return made up to 17/06/08; full list of members (5 pages)
21 October 2008Director appointed john barber (2 pages)
21 October 2008Director appointed john barber (2 pages)
10 June 2008Appointment terminated director howard tolman (1 page)
10 June 2008Appointment terminated director howard tolman (1 page)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
1 April 2008Secretary appointed miss dilshad gilani (1 page)
1 April 2008Secretary appointed miss dilshad gilani (1 page)
31 March 2008Appointment terminated secretary john leyden (1 page)
31 March 2008Appointment terminated secretary john leyden (1 page)
8 February 2008Full accounts made up to 31 December 2006 (15 pages)
8 February 2008Full accounts made up to 31 December 2006 (15 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
4 July 2007Return made up to 17/06/07; full list of members (8 pages)
4 July 2007Return made up to 17/06/07; full list of members (8 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
3 April 2007Company name changed logicscope realisations LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed logicscope realisations LIMITED\certificate issued on 03/04/07 (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
1 August 2006Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
31 July 2006Registered office changed on 31/07/06 from: c/o guy thompson & co 4-14 tabernacle street london EC2A 4LU (1 page)
31 July 2006Registered office changed on 31/07/06 from: c/o guy thompson & co 4-14 tabernacle street london EC2A 4LU (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
22 September 2005Amended accounts made up to 31 December 2003 (19 pages)
22 September 2005Full accounts made up to 31 December 2004 (17 pages)
22 September 2005Amended accounts made up to 31 December 2003 (19 pages)
22 September 2005Full accounts made up to 31 December 2004 (17 pages)
7 September 2005Return made up to 17/06/05; full list of members (8 pages)
7 September 2005Return made up to 17/06/05; full list of members (8 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o guy thompson and co 4-14 tabernacle street london EC2A 4LU (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o guy thompson and co 4-14 tabernacle street london EC2A 4LU (1 page)
4 July 2005Registered office changed on 04/07/05 from: 64 great eastern street london EC2A 3QR (1 page)
4 July 2005Registered office changed on 04/07/05 from: 64 great eastern street london EC2A 3QR (1 page)
16 June 2005Auditor's resignation (1 page)
16 June 2005Auditor's resignation (1 page)
2 December 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
3 September 2004Return made up to 17/06/04; full list of members (7 pages)
3 September 2004Return made up to 17/06/04; full list of members (7 pages)
30 July 2003Return made up to 17/06/03; full list of members (11 pages)
30 July 2003Return made up to 17/06/03; full list of members (11 pages)
9 June 2003Director resigned (1 page)
9 June 2003Declaration of assistance for shares acquisition (4 pages)
9 June 2003Director resigned (1 page)
9 June 2003Declaration of assistance for shares acquisition (4 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New director appointed (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (17 pages)
10 May 2003Full accounts made up to 31 December 2002 (17 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 17/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2002Return made up to 17/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2002Director's particulars changed (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
28 June 2001Return made up to 17/06/01; no change of members (8 pages)
28 June 2001Return made up to 17/06/01; no change of members (8 pages)
7 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 2000Full accounts made up to 31 December 1999 (20 pages)
21 August 2000Full accounts made up to 31 December 1999 (20 pages)
19 July 2000Return made up to 17/06/00; full list of members (11 pages)
19 July 2000Return made up to 17/06/00; full list of members (11 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
13 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
13 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
15 July 1999Return made up to 17/06/99; change of members (6 pages)
15 July 1999Return made up to 17/06/99; change of members (6 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
11 February 1999Full accounts made up to 30 June 1998 (20 pages)
11 February 1999Full accounts made up to 30 June 1998 (20 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 August 1998Return made up to 17/06/98; full list of members (6 pages)
19 August 1998Return made up to 17/06/98; full list of members (6 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 30 June 1997 (16 pages)
12 February 1998Full accounts made up to 30 June 1997 (16 pages)
23 July 1997Return made up to 17/06/97; full list of members (6 pages)
23 July 1997Return made up to 17/06/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
18 July 1996Return made up to 17/06/96; no change of members (4 pages)
18 July 1996Return made up to 17/06/96; no change of members (4 pages)
22 April 1996Full accounts made up to 30 June 1995 (13 pages)
22 April 1996Full accounts made up to 30 June 1995 (13 pages)
2 October 1995Registered office changed on 02/10/95 from: 24 holywell row london EC2A 4JB (1 page)
2 October 1995Registered office changed on 02/10/95 from: 24 holywell row london EC2A 4JB (1 page)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 17/06/95; full list of members (6 pages)
13 June 1995Return made up to 17/06/95; full list of members (6 pages)
9 June 1995Ad 30/05/95-02/06/95 £ si 80000@1=80000 £ ic 100000/180000 (2 pages)
9 June 1995Ad 30/05/95-02/06/95 £ si 80000@1=80000 £ ic 100000/180000 (2 pages)
12 May 1995Full accounts made up to 30 June 1994 (22 pages)
12 May 1995Full accounts made up to 30 June 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 July 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 July 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 June 1994Return made up to 17/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1994Return made up to 17/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1993Incorporation (19 pages)
17 June 1993Incorporation (19 pages)