DISTINCT LOGIC LIMITED

Register to unlock more data on OkredoRegister

DISTINCT LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08763370

Incorporation date

06/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

9 Glovers Lodge, Lewis Road, Richmond, Surrey TW10 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon10/03/2026
Change of details for Mr Daniel Mach as a person with significant control on 2026-03-06
dot icon09/03/2026
Registered office address changed from 11 Southgate Mews Cirencester Gloucestershire GL7 1HH England to 9 Glovers Lodge Lewis Road Richmond Surrey TW10 6SB on 2026-03-09
dot icon09/03/2026
Change of details for Mr Daniel Mach as a person with significant control on 2026-03-06
dot icon09/03/2026
Director's details changed for Mr Daniel Mach on 2026-03-06
dot icon09/03/2026
Director's details changed for Mr Daniel Mach on 2026-03-06
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon26/07/2024
Change of details for Mr Daniel Mach as a person with significant control on 2024-07-04
dot icon25/07/2024
Director's details changed for Mr Daniel Mach on 2024-07-04
dot icon25/07/2024
Registered office address changed from 3 Manor House High Street Highworth SN6 7EU England to 11 Southgate Mews Cirencester Gloucestershire GL7 1HH on 2024-07-25
dot icon25/07/2024
Change of details for Mr Daniel Mach as a person with significant control on 2024-07-04
dot icon25/07/2024
Director's details changed for Mr Daniel Mach on 2024-07-04
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/01/2024
Previous accounting period extended from 2023-04-05 to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon07/07/2023
Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE England to 3 Manor House High Street Highworth SN6 7EU on 2023-07-07
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon12/11/2021
Total exemption full accounts made up to 2020-04-05
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon26/05/2021
Change of details for Mr Daniel Mach as a person with significant control on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Daniel Mach on 2021-05-26
dot icon11/03/2021
Director's details changed for Mr Daniel Mach on 2020-09-16
dot icon12/11/2020
Change of details for Mr Daniel Terence Mach as a person with significant control on 2020-11-11
dot icon12/11/2020
Change of details for Mr Daniel Terence Leach as a person with significant control on 2020-10-01
dot icon12/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon11/11/2020
Change of details for a person with significant control
dot icon11/11/2020
Director's details changed for Mr Daniel Terence Mach on 2020-11-11
dot icon01/10/2020
Director's details changed for Mr Daniel Terence Leach on 2020-10-01
dot icon25/03/2020
Total exemption full accounts made up to 2019-04-05
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/10/2019
Registered office address changed from 1 Kings Mews High Road Chigwell IG7 6PZ England to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 2019-10-21
dot icon15/10/2019
Change of details for Mr Daniel Terence Leach as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Daniel Terence Leach on 2019-10-15
dot icon15/10/2019
Registered office address changed from Flat 27, Regency Court 89 - 111 High Road, South Woodford London E18 2JT England to 1 Kings Mews High Road Chigwell IG7 6PZ on 2019-10-15
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon16/04/2018
Registered office address changed from Flat 109, Regency Court 89 - 111 High Road, South Woodford London E18 2JJ England to Flat 27, Regency Court 89 - 111 High Road, South Woodford London E18 2JT on 2018-04-16
dot icon16/04/2018
Change of details for Mr Daniel Terence Leach as a person with significant control on 2018-04-16
dot icon16/04/2018
Director's details changed for Mr Daniel Terence Leach on 2018-04-16
dot icon30/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon16/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon09/11/2017
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Flat 109, Regency Court 89 - 111 High Road, South Woodford London E18 2JJ on 2017-11-09
dot icon24/07/2017
Registered office address changed from 1 Victoria Court. Bank Square Morley Leeds West Yorkshire LS27 9SE to 3rd Floor 207 Regent Street London W1B 3HH on 2017-07-24
dot icon05/04/2017
Director's details changed for Mr Daniel Terence Leach on 2017-04-05
dot icon04/01/2017
Director's details changed for Mr Daniel Terence Leach on 2017-01-04
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon21/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon04/12/2015
Director's details changed for Mr Daniel Terence Leach on 2015-12-04
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/06/2014
Previous accounting period shortened from 2014-11-30 to 2014-04-05
dot icon11/06/2014
Director's details changed for Mr Daniel Leach on 2014-06-11
dot icon24/04/2014
Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 2014-04-24
dot icon07/01/2014
Director's details changed for Mr Daniel Leach on 2014-01-06
dot icon06/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.41K
-
0.00
226.00
-
2022
1
41.69K
-
0.00
-
-
2022
1
41.69K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

41.69K £Ascended139.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mach, Daniel
Director
06/11/2013 - Present
4

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 DISTINCT LOGIC LIMITED

DISTINCT LOGIC LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at 9 Glovers Lodge, Lewis Road, Richmond, Surrey TW10 6SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTINCT LOGIC LIMITED?

toggle

DISTINCT LOGIC LIMITED is currently Active. It was registered on 06/11/2013 .

Where is DISTINCT LOGIC LIMITED located?

toggle

DISTINCT LOGIC LIMITED is registered at 9 Glovers Lodge, Lewis Road, Richmond, Surrey TW10 6SB.

What does DISTINCT LOGIC LIMITED do?

toggle

DISTINCT LOGIC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DISTINCT LOGIC LIMITED have?

toggle

DISTINCT LOGIC LIMITED had 1 employees in 2022.

What is the latest filing for DISTINCT LOGIC LIMITED?

toggle

The latest filing was on 10/03/2026: Change of details for Mr Daniel Mach as a person with significant control on 2026-03-06.