ACOUSTIC LOGIC CONSULTANCY (UK) LTD

Register to unlock more data on OkredoRegister

ACOUSTIC LOGIC CONSULTANCY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06487654

Incorporation date

29/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Russell Gardens, London W14 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon18/12/2025
Micro company accounts made up to 2025-01-31
dot icon14/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon13/10/2025
Previous accounting period extended from 2025-01-26 to 2025-01-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-01-31
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-01-31
dot icon27/10/2023
Previous accounting period shortened from 2023-01-27 to 2023-01-26
dot icon16/10/2023
Change of details for Mr Matthew Palavidis as a person with significant control on 2016-04-06
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon27/01/2023
Compulsory strike-off action has been discontinued
dot icon26/01/2023
Micro company accounts made up to 2022-01-31
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Compulsory strike-off action has been discontinued
dot icon09/07/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon28/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Micro company accounts made up to 2021-01-31
dot icon16/10/2021
Previous accounting period shortened from 2021-01-28 to 2021-01-27
dot icon07/08/2021
Compulsory strike-off action has been discontinued
dot icon06/08/2021
Micro company accounts made up to 2020-01-31
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/01/2021
Previous accounting period shortened from 2020-01-29 to 2020-01-28
dot icon05/03/2020
Micro company accounts made up to 2019-01-31
dot icon09/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon22/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon16/07/2019
Previous accounting period extended from 2018-07-30 to 2019-01-30
dot icon25/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon25/04/2019
Termination of appointment of Sangita Shah as a director on 2018-01-04
dot icon05/02/2019
Appointment of Mrs Sangita Shah as a director on 2018-01-01
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon05/02/2019
Termination of appointment of Victor Frank Fattoretto as a director on 2018-01-01
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon14/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/03/2016
Appointment of Mrs Sangita Shah as a secretary on 2015-07-27
dot icon27/07/2015
Termination of appointment of Paul Goring as a secretary on 2015-07-02
dot icon27/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon30/05/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon16/10/2014
Compulsory strike-off action has been discontinued
dot icon15/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon12/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/09/2013
Current accounting period shortened from 2012-12-31 to 2012-07-31
dot icon30/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Paul Goring as a secretary
dot icon17/01/2013
Termination of appointment of Payal Shah as a secretary
dot icon04/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/04/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon14/04/2012
Director's details changed for Matthew Palavidis on 2012-01-04
dot icon14/04/2012
Director's details changed for Victor Frank Fattoretto on 2012-01-04
dot icon14/04/2012
Secretary's details changed for Mrs Payal Shah on 2012-01-04
dot icon30/11/2011
Appointment of Mrs Payal Shah as a secretary
dot icon30/11/2011
Termination of appointment of Dana Lesnanska as a secretary
dot icon30/11/2011
Registered office address changed from Flat 9 42 Harcourt Terrace London SW10 9JR on 2011-11-30
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/04/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon03/04/2011
Termination of appointment of Susan Nuttall as a secretary
dot icon15/02/2011
Appointment of Ms Dana Lesnanska as a secretary
dot icon06/12/2010
Appointment of Ms Susan Beth Nuttall as a secretary
dot icon06/12/2010
Termination of appointment of Scott Callanan as a secretary
dot icon22/07/2010
Appointment of Mr Scott Robert Callanan as a secretary
dot icon22/07/2010
Termination of appointment of Wayne Allison as a secretary
dot icon21/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon21/04/2010
Current accounting period extended from 2010-01-31 to 2010-07-31
dot icon21/04/2010
Director's details changed for Victor Frank Fattoretto on 2009-10-01
dot icon21/04/2010
Director's details changed for Matthew Palavidis on 2009-10-01
dot icon23/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/04/2009
Return made up to 29/01/09; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 4 saint lukes mews notting hill london W11 1DF
dot icon28/05/2008
Director appointed victor frank fattoretto
dot icon29/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.91K
-
0.00
-
-
2022
3
48.18K
-
0.00
-
-
2022
3
48.18K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

48.18K £Ascended85.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palavidis, Matthew
Director
29/01/2008 - Present
3
Shah, Sangita
Director
01/01/2018 - 04/01/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACOUSTIC LOGIC CONSULTANCY (UK) LTD

ACOUSTIC LOGIC CONSULTANCY (UK) LTD is an(a) Active company incorporated on 29/01/2008 with the registered office located at 12 Russell Gardens, London W14 8EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACOUSTIC LOGIC CONSULTANCY (UK) LTD?

toggle

ACOUSTIC LOGIC CONSULTANCY (UK) LTD is currently Active. It was registered on 29/01/2008 .

Where is ACOUSTIC LOGIC CONSULTANCY (UK) LTD located?

toggle

ACOUSTIC LOGIC CONSULTANCY (UK) LTD is registered at 12 Russell Gardens, London W14 8EZ.

What does ACOUSTIC LOGIC CONSULTANCY (UK) LTD do?

toggle

ACOUSTIC LOGIC CONSULTANCY (UK) LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ACOUSTIC LOGIC CONSULTANCY (UK) LTD have?

toggle

ACOUSTIC LOGIC CONSULTANCY (UK) LTD had 3 employees in 2022.

What is the latest filing for ACOUSTIC LOGIC CONSULTANCY (UK) LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-01-31.