Company NamePromologic Limited
DirectorGarry Leigh Morgan
Company StatusActive
Company Number06755274
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry Leigh Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2010(1 year, 4 months after company formation)
Appointment Duration14 years
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressNathaniel House 22 Weir Road
Wimbledon
London
SW19 8UG
Secretary NameMr Garry Leigh Morgan
StatusCurrent
Appointed20 June 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address61 Bradshaw Close
Chadwick Av
Wimbledon
SW19 8NB
Director NameMrs Breda Conlon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Edna Road
London
SW20 8BS
Director NameMr Pietro Clemente Stefano Fasulo
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barleymow View
Repton Park
Ashford
Kent
TN23 3FB
Secretary NameMrs Breda Conlon
NationalityIrish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Edna Road
London
SW20 8BS

Location

Registered Address61 Bradshaw Close
Chadwick Av
Wimbledon
SW19 8NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2012
Net Worth-£36,912
Cash£2,442
Current Liabilities£87,600

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

9 April 2009Delivered on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re promologic limited business premium account account number 73890414.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
8 November 2023Registered office address changed from 61 61 Bradshaw Close Chadwick Av Wimbledon London SW19 8NB England to 61 Bradshaw Close Chadwick Av Wimbledon SW19 8NB on 8 November 2023 (1 page)
24 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
10 March 2023Registered office address changed from 22 Weir Road London SW19 8UG to 61 61 Bradshaw Close Chadwick Av Wimbledon London SW19 8NB on 10 March 2023 (1 page)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
2 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
6 December 2021Amended micro company accounts made up to 30 November 2020 (2 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
4 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 July 2017Director's details changed for Mr Garry Leigh Morgan on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Garry Leigh Morgan on 26 July 2017 (2 pages)
26 July 2017Notification of Garry Leigh Morgan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Notification of Garry Leigh Morgan as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Notification of Garry Leigh Morgan as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT England on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT England on 15 August 2012 (1 page)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 22 Weir Road Wimbledon London SW19 8UG on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 22 Weir Road Wimbledon London SW19 8UG on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 22 Weir Road Wimbledon London SW19 8UG on 2 August 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
15 July 2011Appointment of Mr Garry Leigh Morgan as a secretary (1 page)
15 July 2011Termination of appointment of Breda Conlon as a secretary (1 page)
15 July 2011Termination of appointment of Breda Conlon as a secretary (1 page)
15 July 2011Appointment of Mr Garry Leigh Morgan as a secretary (1 page)
1 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
15 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 April 2010Termination of appointment of Pietro Fasulo as a director (1 page)
15 April 2010Appointment of Garry Leigh Morgan as a director (3 pages)
15 April 2010Appointment of Garry Leigh Morgan as a director (3 pages)
15 April 2010Termination of appointment of Pietro Fasulo as a director (1 page)
30 November 2009Director's details changed for Mr Pietro Clemente Stefano Fasulo on 21 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Pietro Clemente Stefano Fasulo on 21 November 2009 (2 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 July 2009Appointment terminate, director breda bridget mary conlon logged form (1 page)
23 July 2009Appointment terminate, director breda bridget mary conlon logged form (1 page)
18 May 2009Registered office changed on 18/05/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
18 May 2009Appointment terminated director breda conlon (1 page)
18 May 2009Appointment terminated director breda conlon (1 page)
18 May 2009Registered office changed on 18/05/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2008Incorporation (15 pages)
21 November 2008Incorporation (15 pages)