Company NameThe Logo Centre Ltd
DirectorColin Anthony Rouse
Company StatusActive
Company Number06449506
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Colin Anthony Rouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameStephen John Rouse
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vaughan Road
Welling
Kent
DA16 3JW
Secretary NameSharon Ann Rouse
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH

Contact

Websitewww.thelogocentre.co.uk/
Email address[email protected]
Telephone020 83103030
Telephone regionLondon

Location

Registered AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Colin Rouse
50.00%
Ordinary
40 at £1Sharon Rouse
50.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£1,172
Current Liabilities£75,859

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
7 December 2023Notification of Sharon Ann Rouse as a person with significant control on 7 December 2023 (2 pages)
16 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (5 pages)
19 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
8 June 2022Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent United Kingdom to C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 8 June 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 January 2021 (5 pages)
16 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
23 September 2020Registered office address changed from Unit 25 Kencot Close East Thamesmead Business Park Erith Kent DA18 4AB to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent on 23 September 2020 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
11 January 2019Director's details changed for Mr Colin Anthony Rouse on 11 January 2019 (2 pages)
11 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 January 2019Change of details for Mr Colin Anthony Rouse as a person with significant control on 11 January 2019 (2 pages)
11 January 2019Secretary's details changed for Sharon Ann Rouse on 11 January 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80
(6 pages)
21 January 2016Termination of appointment of Stephen John Rouse as a director on 30 August 2015 (1 page)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80
(6 pages)
21 January 2016Termination of appointment of Stephen John Rouse as a director on 30 August 2015 (1 page)
21 January 2016Termination of appointment of Stephen John Rouse as a director on 30 August 2015 (1 page)
21 January 2016Termination of appointment of Stephen John Rouse as a director on 30 August 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
(7 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 80
(7 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 80
(7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
21 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 January 2010Director's details changed for Stephen John Rouse on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Colin Anthony Rouse on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen John Rouse on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Colin Anthony Rouse on 20 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
23 January 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
23 January 2008Registered office changed on 23/01/08 from: unit 24/25 eastern industrial estate, kencot close erith kent DA18 4AB (1 page)
23 January 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
23 January 2008Registered office changed on 23/01/08 from: unit 24/25 eastern industrial estate, kencot close erith kent DA18 4AB (1 page)
10 December 2007Incorporation (14 pages)
10 December 2007Incorporation (14 pages)