Company NameBody Logic Limited
DirectorAlexis Lauren Jacobson
Company StatusActive
Company Number06899832
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 10 months ago)
Previous NameHamcrest Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Alexis Lauren Jacobson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(5 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressUnit 10 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,723
Net Worth£1,108
Cash£8,969
Current Liabilities£7,861

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 May 2020 (8 pages)
16 July 2020Change of details for Miss Alexis Lauren Jacobson as a person with significant control on 16 July 2020 (2 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (9 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 May 2017 (8 pages)
6 November 2017Micro company accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 December 2016Micro company accounts made up to 31 May 2016 (4 pages)
5 December 2016Micro company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
24 February 2016Amended total exemption full accounts made up to 31 May 2015 (8 pages)
24 February 2016Amended total exemption full accounts made up to 31 May 2015 (8 pages)
16 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
16 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Alexis Lauren Jacobson on 11 May 2015 (2 pages)
12 May 2015Director's details changed for Alexis Lauren Jacobson on 11 May 2015 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
22 January 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
22 January 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
12 January 2015Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 January 2015 (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
28 November 2013Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
19 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Andrew Davis as a director (2 pages)
29 October 2009Appointment of Alexis Lauren Jacobson as a director (3 pages)
29 October 2009Termination of appointment of Andrew Davis as a director (2 pages)
29 October 2009Appointment of Alexis Lauren Jacobson as a director (3 pages)
24 October 2009Company name changed hamcrest LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
24 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 October 2009 (1 page)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed hamcrest LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 October 2009 (1 page)
8 May 2009Incorporation (17 pages)
8 May 2009Incorporation (17 pages)