Company NameNative Logic Limited
DirectorsLance Roy Blackstone and Gilbert Charles Pant
Company StatusActive
Company Number03985660
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Gilbert Charles Pant
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameDiamond Jyoti Duggal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 The Slieve
Birmingham
B20 2NR
Director NameMr Peter Jyoti Duggal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWood End Barn Old Lees Road
Hebden Bridge
West Yorkshire
HX7 8HW
Director NameMr Simon Jyoti Duggal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Slieve
Birmingham
B20 2NR
Secretary NamePeter Jyoti Duggal
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressWood End Barn Old Lees Road
Hebden Bridge
West Yorkshire
HX7 8HW
Director NameKate Nell Duggal
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood End Barn Old Lees Road
Hebden Bridge
West Yorkshire
HX7 8HW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitenativecore.com
Telephone03333210048
Telephone regionUnknown

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Netscan (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Charges

24 January 2011Delivered on: 29 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 13 February 2018 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
7 September 2017Notification of Netscan Limited as a person with significant control on 6 April 2016 (1 page)
7 September 2017Notification of Netscan Limited as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 May 2015Director's details changed for Mr Lance Roy Blackstone on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Director's details changed for Mr Gilbert Charles Pant on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Lance Roy Blackstone on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Director's details changed for Mr Gilbert Charles Pant on 29 May 2015 (2 pages)
12 May 2015Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH Great Britain to 120 Pall Mall London SW1Y 5EA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH Great Britain to 120 Pall Mall London SW1Y 5EA on 12 May 2015 (1 page)
15 January 2015Registered office address changed from Spectrum House 32 - 34 Gordon House Road London NW5 1LP to Harben House Harben Parade Finchley Road London NW3 6LH on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Spectrum House 32 - 34 Gordon House Road London NW5 1LP to Harben House Harben Parade Finchley Road London NW3 6LH on 15 January 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 May 2014Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 (2 pages)
24 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(4 pages)
24 May 2014Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 (2 pages)
24 May 2014Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 (2 pages)
24 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(4 pages)
24 May 2014Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 (2 pages)
24 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(4 pages)
24 May 2014Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 (2 pages)
24 May 2014Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 (2 pages)
4 May 2011Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from 26 - 34 Old Street London Greater London EC1V 9QR England on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 26 - 34 Old Street London Greater London EC1V 9QR England on 13 April 2011 (1 page)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 September 2010Director's details changed for Mr Gilbert Charles Pant on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Gilbert Charles Pant on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Lance Roy Blackstone on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Lance Roy Blackstone on 24 September 2010 (2 pages)
13 September 2010Appointment of Mr Lance Roy Blackstone as a director (2 pages)
13 September 2010Appointment of Mr Gilbert Charles Pant as a director (2 pages)
13 September 2010Registered office address changed from Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW England on 13 September 2010 (1 page)
13 September 2010Appointment of Mr Lance Roy Blackstone as a director (2 pages)
13 September 2010Registered office address changed from Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW England on 13 September 2010 (1 page)
13 September 2010Appointment of Mr Gilbert Charles Pant as a director (2 pages)
10 September 2010Termination of appointment of Peter Duggal as a secretary (1 page)
10 September 2010Termination of appointment of Peter Duggal as a secretary (1 page)
10 September 2010Termination of appointment of Peter Duggal as a director (1 page)
10 September 2010Termination of appointment of Peter Duggal as a director (1 page)
10 September 2010Termination of appointment of Kate Duggal as a director (1 page)
10 September 2010Termination of appointment of Kate Duggal as a director (1 page)
9 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
9 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Peter Jyoti Duggal on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 19 Osborne Place Hebden Bridge West Yorkshire HX7 8BD on 22 April 2010 (1 page)
22 April 2010Director's details changed for Kate Nell Duggal on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 19 Osborne Place Hebden Bridge West Yorkshire HX7 8BD on 22 April 2010 (1 page)
22 April 2010Director's details changed for Peter Jyoti Duggal on 22 April 2010 (2 pages)
22 April 2010Secretary's details changed for Peter Jyoti Duggal on 22 April 2010 (1 page)
22 April 2010Director's details changed for Kate Nell Duggal on 22 April 2010 (2 pages)
22 April 2010Secretary's details changed for Peter Jyoti Duggal on 22 April 2010 (1 page)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 July 2009Ad 14/05/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
10 July 2009Ad 14/05/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 7 royd terrace hebden bridge west yorkshire HX7 7BT (1 page)
15 March 2006Registered office changed on 15/03/06 from: 7 royd terrace hebden bridge west yorkshire HX7 7BT (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 May 2005Return made up to 04/05/05; full list of members (3 pages)
9 May 2005Return made up to 04/05/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 June 2004Return made up to 04/05/04; full list of members (7 pages)
3 June 2004Return made up to 04/05/04; full list of members (7 pages)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Registered office changed on 05/03/04 from: 5 the slieve birmingham west midlands B20 2NR (1 page)
5 March 2004Registered office changed on 05/03/04 from: 5 the slieve birmingham west midlands B20 2NR (1 page)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
26 June 2002Return made up to 04/05/02; full list of members (7 pages)
26 June 2002Return made up to 04/05/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
22 August 2001Return made up to 04/05/01; full list of members (7 pages)
22 August 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
22 August 2001Return made up to 04/05/01; full list of members (7 pages)
22 August 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
21 May 2001Return made up to 30/11/00; full list of members (7 pages)
21 May 2001Return made up to 30/11/00; full list of members (7 pages)
17 July 2000Ad 04/05/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 July 2000Ad 04/05/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 229 nether street london N3 1NT (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 229 nether street london N3 1NT (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Incorporation (12 pages)
4 May 2000Incorporation (12 pages)