Company NameFuzzy Logica Limited
DirectorsJay Kanabar and George Shumay
Company StatusActive
Company Number07913554
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jay Kanabar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairview Crescent
Rayners Lane
Middlesex
HA2 9UD
Director NameMr George Shumay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address56a Pestalozzistrasse
10627 Berlin
Germany
Secretary NameMr Jay Kanabar
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Fairview Crescent
Rayners Lane
Middlesex
HA2 9UD

Contact

Websitewww.fuzzylogica.com

Location

Registered AddressCoppersun Suite 1st Floor, Building 2
Croxley Park
Watford
Hertfordshire
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1George Shumay
50.00%
Ordinary
50 at £1Jay Kanabar
50.00%
Ordinary

Financials

Year2014
Net Worth£59,402
Cash£59,402

Accounts

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

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

24 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
25 April 2023Compulsory strike-off action has been discontinued (1 page)
23 April 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
8 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
25 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
27 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
16 September 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Coppersun Suite Watford WD17 1DU England to Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA on 16 September 2020 (1 page)
1 March 2020Registered office address changed from Coppersun Suite Stanmore Business Centre Honey Pot Lane Stanmore Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Coppersun Suite Watford WD17 1DU on 1 March 2020 (1 page)
1 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
1 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
20 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 August 2017Registered office address changed from 202-226 Imperial Drive Harrow Middlesex HA2 7HH to Coppersun Suite Stanmore Business Centre Honey Pot Lane Stanmore Middx HA7 1BT on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 202-226 Imperial Drive Harrow Middlesex HA2 7HH to Coppersun Suite Stanmore Business Centre Honey Pot Lane Stanmore Middx HA7 1BT on 9 August 2017 (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 March 2014Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN on 8 March 2014 (1 page)
8 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
8 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
8 March 2014Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN on 8 March 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from 212 Tilehouse Green Lane Dorridge West Midlands B93 9EJ England on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 212 Tilehouse Green Lane Dorridge West Midlands B93 9EJ England on 24 April 2013 (2 pages)
17 January 2012Incorporation (24 pages)
17 January 2012Incorporation (24 pages)