Company NameLogical Concepts Limited
DirectorDavid Bernheim
Company StatusActive
Company Number03149288
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Previous NameAlphabonus Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Bernheim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(3 days after company formation)
Appointment Duration28 years, 3 months
RoleComputer Consultant
Country of ResidenceFrance
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed05 July 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameElizabeth Anne Gabay
NationalityBritish
StatusResigned
Appointed25 January 1996(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2004)
RoleSecretary
Correspondence Address103 Route De La Colmiane
06450 St Martin Vesubie
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelogical-concepts.com
Email address[email protected]
Telephone020 71019614
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

501 at £1David Bernheim
50.10%
Ordinary
499 at £1Elizabeth Anne Gabay
49.90%
Ordinary

Financials

Year2014
Net Worth-£6,228
Cash£23,792
Current Liabilities£31,721

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
4 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 November 2010Statement of company's objects (2 pages)
17 November 2010Statement of company's objects (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Bernheim on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Bernheim on 18 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / david bernheim / 01/01/2009 (1 page)
19 January 2009Director's change of particulars / david bernheim / 01/01/2009 (1 page)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: thornton house thornton road thornton road london SW19 4NG (1 page)
17 October 2007Registered office changed on 17/10/07 from: thornton house thornton road thornton road london SW19 4NG (1 page)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
28 May 2004Return made up to 22/01/04; full list of members (6 pages)
28 May 2004Return made up to 22/01/04; full list of members (6 pages)
1 April 2003Return made up to 22/01/03; full list of members (6 pages)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Return made up to 22/01/03; full list of members (6 pages)
1 April 2003Secretary's particulars changed (1 page)
20 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 March 2002Return made up to 22/01/02; full list of members (6 pages)
29 March 2002Return made up to 22/01/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Registered office changed on 11/09/00 from: 707 high road london N12 0BT (1 page)
11 September 2000Registered office changed on 11/09/00 from: 707 high road london N12 0BT (1 page)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Return made up to 22/01/00; full list of members (6 pages)
24 February 2000Return made up to 22/01/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 April 1999Return made up to 22/01/99; no change of members (4 pages)
10 April 1999Secretary's particulars changed (1 page)
10 April 1999Registered office changed on 10/04/99 from: 5 upper tachbrook street london SW1V 1SN (1 page)
10 April 1999Secretary's particulars changed (1 page)
10 April 1999Director's particulars changed (1 page)
10 April 1999Return made up to 22/01/99; no change of members (4 pages)
10 April 1999Director's particulars changed (1 page)
10 April 1999Registered office changed on 10/04/99 from: 5 upper tachbrook street london SW1V 1SN (1 page)
23 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
28 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Registered office changed on 21/02/97 from: 20 grange road london N6 4AP (1 page)
21 February 1997Registered office changed on 21/02/97 from: 20 grange road london N6 4AP (1 page)
15 March 1996Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1996Accounting reference date notified as 30/06 (1 page)
15 March 1996Accounting reference date notified as 30/06 (1 page)
15 March 1996Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1996Memorandum and Articles of Association (8 pages)
15 February 1996Memorandum and Articles of Association (8 pages)
1 February 1996Company name changed alphabonus LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996New secretary appointed;director resigned (2 pages)
1 February 1996New secretary appointed;director resigned (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 1996Company name changed alphabonus LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Secretary resigned;new director appointed (2 pages)
1 February 1996Secretary resigned;new director appointed (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 1996Incorporation (9 pages)
22 January 1996Incorporation (9 pages)