Company NameLogicalpace Limited
DirectorPaul Cripps
Company StatusActive
Company Number04087731
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NamePaul Cripps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(2 years, 6 months after company formation)
Appointment Duration21 years
RoleInvestor
Country of ResidenceEngland
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NamePaul Cripps
NationalityBritish
StatusCurrent
Appointed17 October 2007(7 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed02 November 2000(3 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 2001)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2001(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2003)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Secretary NameMrs Pearl Adler
NationalityBritish
StatusResigned
Appointed15 March 2001(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMark Hamilton
NationalityBritish
StatusResigned
Appointed02 May 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address201 St James' Court
Hamilton Parish Fl04
Bermuda
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusResigned
Appointed02 November 2000(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed02 November 2000(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Quinque Stella Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

18 August 2021Delivered on: 18 August 2021
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: The freehold land known as land and buildings at provincial park, nether lane, ecclesfield, sheffield S35 9ZX and registered at the land registry under title number SYK429456.
Outstanding
6 April 2001Delivered on: 10 April 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed.
Particulars: F/H land and buildings at provincial park sheffield. T/no SYK429456 together with all buildings trade and other fixtures fixed plant and machinery and the goodwill of any business the full benefit of all present and future licences held in connection with the development of the property.. See the mortgage charge document for full details.
Outstanding
6 April 2001Delivered on: 10 April 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All payments reserved as rent under the lease dated 30 march 2000 pursuant to the terms of this deed.
Outstanding
6 April 2001Delivered on: 10 April 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Outstanding

Filing History

4 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
8 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
20 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
20 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 August 2021Satisfaction of charge 3 in full (1 page)
20 August 2021Satisfaction of charge 1 in full (1 page)
20 August 2021Satisfaction of charge 2 in full (1 page)
18 August 2021Registration of charge 040877310004, created on 18 August 2021 (25 pages)
5 March 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
8 September 2020Notification of a person with significant control statement (2 pages)
8 September 2020Cessation of The Bank of N.T Butterfield & Son Ltd as a person with significant control on 24 February 2020 (1 page)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 October 2018Secretary's details changed for Paul Cripps on 25 October 2018 (1 page)
25 October 2018Director's details changed for Paul Cripps on 25 October 2018 (2 pages)
19 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
19 January 2018Notification of The Bank of N.T Butterfield & Son Ltd as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Cessation of Butterfield Trust (Guernsey) Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 5 April 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 5 April 2016 (3 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
6 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
6 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
6 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Director's details changed for Paul Cripps on 11 October 2014 (2 pages)
25 November 2014Director's details changed for Paul Cripps on 11 October 2014 (2 pages)
25 November 2014Secretary's details changed for Paul Cripps on 11 October 2014 (1 page)
25 November 2014Secretary's details changed for Paul Cripps on 11 October 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
3 January 2013Accounts for a dormant company made up to 5 April 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 5 April 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 5 April 2012 (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
28 September 2010Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
28 September 2010Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
28 September 2010Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
29 March 2010Registered office address changed from C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR on 29 March 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Paul Cripps on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Cripps on 11 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 November 2008Director and secretary's change of particulars / paul cripps / 10/10/2008 (1 page)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
7 November 2008Director and secretary's change of particulars / paul cripps / 10/10/2008 (1 page)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 October 2005Return made up to 11/10/05; full list of members (2 pages)
25 October 2005Return made up to 11/10/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Return made up to 11/10/04; full list of members (6 pages)
15 November 2004Return made up to 11/10/04; full list of members (6 pages)
18 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
18 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
11 May 2003Registered office changed on 11/05/03 from: 7 brantwood road salford manchester M7 4EM (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 7 brantwood road salford manchester M7 4EM (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
14 February 2003Return made up to 11/10/02; full list of members (6 pages)
14 February 2003Return made up to 11/10/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 May 2002Return made up to 11/10/01; full list of members (6 pages)
9 May 2002Return made up to 11/10/01; full list of members (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
25 October 2001New secretary appointed (2 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (4 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
28 November 2000New director appointed (4 pages)
28 November 2000New director appointed (4 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (4 pages)
11 October 2000Incorporation (13 pages)
11 October 2000Incorporation (13 pages)