Company NameLogicstar (UK) Ltd
DirectorOmusa Baba Ohyoma
Company StatusActive
Company Number04200375
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Omusa Baba Ohyoma
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(3 days after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Evelina Road
Nunhead
London
SE15 2DY
Secretary NameMr Omusa Baba Ohyoma
NationalityBritish
StatusCurrent
Appointed20 April 2001(3 days after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Evelina Road
Nunhead
London
SE15 2DY
Director NameLydia Sule
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2009)
RoleCaterer
Correspondence Address72 Evelina Road
Nunhead
London
SE15 2DY
Director NameMr Shaibu Ohyoma
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2009(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2019)
RoleLawyer
Country of ResidenceNigeria
Correspondence Address72 Evelina Road
London
SE15 2DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelogicstar.co.uk
Email address[email protected]

Location

Registered Address72 Evelina Road
London
SE15 2DY
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

1 at £1Mr Omusa Ohyoma
50.00%
Ordinary
1 at £1Shaibu Ohyoma
50.00%
Ordinary

Financials

Year2014
Net Worth£1,902
Cash£1,902

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
15 January 2019Termination of appointment of Shaibu Ohyoma as a director on 15 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Secretary's details changed for Mr Omusa Ohyoma on 1 April 2015 (1 page)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Secretary's details changed for Mr Omusa Ohyoma on 1 April 2015 (1 page)
21 August 2016Director's details changed for Mr Omusa Baba Ohyoma on 1 April 2015 (2 pages)
21 August 2016Director's details changed for Mr Omusa Baba Ohyoma on 1 April 2015 (2 pages)
29 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(5 pages)
29 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Registered office address changed from 72 Evelina Road P O Box 58857 London SE15 5AU on 22 August 2011 (1 page)
22 August 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from 72 Evelina Road P O Box 58857 London SE15 5AU on 22 August 2011 (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Shaibu Ohyoma on 17 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Omusa Baba Ohyoma on 17 April 2010 (2 pages)
29 July 2010Director's details changed for Shaibu Ohyoma on 17 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Omusa Baba Ohyoma on 17 April 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Return made up to 17/04/09; full list of members (4 pages)
15 September 2009Return made up to 17/04/09; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Appointment terminated director lydia sule (1 page)
3 June 2009Director appointed shaibu ohyoma (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 72 evelina road nunhead london SE15 2DY (1 page)
3 June 2009Registered office changed on 03/06/2009 from 72 evelina road nunhead london SE15 2DY (1 page)
3 June 2009Appointment terminated director lydia sule (1 page)
3 June 2009Director appointed shaibu ohyoma (2 pages)
1 March 2009Return made up to 17/04/08; full list of members (4 pages)
1 March 2009Return made up to 17/04/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 17/04/07; full list of members (3 pages)
20 July 2007Return made up to 17/04/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 17/04/06; full list of members (2 pages)
26 June 2006Return made up to 17/04/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 17/04/05; full list of members (7 pages)
1 November 2005Return made up to 17/04/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 17/04/04; full list of members (7 pages)
14 June 2004Return made up to 17/04/04; full list of members (7 pages)
7 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 72 evelina road nunhead london SE15 2DY (1 page)
16 May 2001Registered office changed on 16/05/01 from: 72 evelina road nunhead london SE15 2DY (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
17 April 2001Incorporation (12 pages)
17 April 2001Incorporation (12 pages)