ADDRESS LOGIC LTD

Register to unlock more data on OkredoRegister

ADDRESS LOGIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09662435

Incorporation date

30/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Finsbury House, New Street, Chipping Norton, Oxfordshire OX7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2015)
dot icon14/11/2025
Termination of appointment of Harry Spink as a director on 2025-11-01
dot icon14/11/2025
Change of details for Mr Milton Jason Eldridge as a person with significant control on 2025-11-01
dot icon14/11/2025
Director's details changed for Mr Milton Jason Eldridge on 2025-11-01
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-04 with updates
dot icon18/04/2023
Registered office address changed from Norton House 34 New Street Chipping Norton Oxon OX7 5LJ United Kingdom to Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 2023-04-18
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon01/04/2022
Appointment of Mr Harry Spink as a director on 2022-04-01
dot icon24/01/2022
Cessation of Rudi Weng Ho Cheow as a person with significant control on 2019-03-17
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Director's details changed for Mr Richard George Ives on 2020-08-24
dot icon12/10/2020
Director's details changed for Mr Richard George Ives on 2020-08-24
dot icon12/10/2020
Change of details for Mr Richard George Ives as a person with significant control on 2020-08-24
dot icon04/10/2020
Confirmation statement made on 2020-07-04 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon13/03/2019
Termination of appointment of Rudi Weng Ho Cheow as a director on 2019-03-07
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon02/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road London N20 0LH
dot icon12/07/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road London N20 0LH
dot icon12/07/2016
Register inspection address has been changed to Edelman House 1238 High Road London N20 0LH
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/12/2015
Director's details changed for Rudi Weng Ho Cheow on 2015-12-17
dot icon13/07/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon13/07/2015
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon30/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,101.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.14K
-
0.00
4.10K
-
2022
0
2.14K
-
0.00
4.10K
-
2022
0
2.14K
-
0.00
4.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.10K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spink, Harry
Director
01/04/2022 - 01/11/2025
2
Eldridge, Milton Jason
Director
30/06/2015 - Present
5
Ives, Richard George
Director
30/06/2015 - Present
5
Cheow, Rudi Weng Ho
Director
30/06/2015 - 07/03/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDRESS LOGIC LTD

ADDRESS LOGIC LTD is an(a) Active company incorporated on 30/06/2015 with the registered office located at Finsbury House, New Street, Chipping Norton, Oxfordshire OX7 5LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDRESS LOGIC LTD?

toggle

ADDRESS LOGIC LTD is currently Active. It was registered on 30/06/2015 .

Where is ADDRESS LOGIC LTD located?

toggle

ADDRESS LOGIC LTD is registered at Finsbury House, New Street, Chipping Norton, Oxfordshire OX7 5LL.

What does ADDRESS LOGIC LTD do?

toggle

ADDRESS LOGIC LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADDRESS LOGIC LTD?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Harry Spink as a director on 2025-11-01.