DR LOGIC LTD

Register to unlock more data on OkredoRegister

DR LOGIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947299

Incorporation date

29/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Southernhay East, Exeter EX1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon04/11/2025
Director's details changed for Mrs Jennifer Louise Marszalek on 2025-11-04
dot icon04/11/2025
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Roman Aleksander Marszalek on 2025-11-04
dot icon04/11/2025
Change of details for Mrs Jennifer Louise Marszalek as a person with significant control on 2025-11-04
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon28/10/2025
Change of details for Mrs Jennifer Louise Marszalek as a person with significant control on 2025-10-28
dot icon28/10/2025
Director's details changed for Mrs Jennifer Louise Marszalek on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Roman Aleksander Marszalek on 2025-10-28
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Resolutions
dot icon07/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon15/08/2024
Notification of Jennifer Louise Marszalek as a person with significant control on 2024-07-19
dot icon15/08/2024
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2024-07-19
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Registered office address changed from Work.Life 20 Red Lion Street Holborn London WC1R 4PQ United Kingdom to 26-28 Southernhay East Exeter EX1 1NS on 2024-01-10
dot icon06/01/2024
Certificate of change of name
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon06/09/2023
Director's details changed for Mr Roman Aleksander Marszalek on 2023-09-06
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Resolutions
dot icon01/08/2023
Sub-division of shares on 2023-07-18
dot icon01/08/2023
Resolutions
dot icon31/03/2023
Director's details changed for Mrs Jennifer Louise Marszalek on 2023-03-30
dot icon31/03/2023
Director's details changed for Mr Roman Aleksander Marszalek on 2023-03-30
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2021-07-27
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon08/11/2021
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2021-07-27
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Satisfaction of charge 049472990001 in full
dot icon20/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon12/11/2020
Registered office address changed from Ink Rooms, 25-37 Easton Street London WC1X 0DS England to Work.Life 20 Red Lion Street Holborn London WC1R 4PQ on 2020-11-12
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Registration of charge 049472990001, created on 2020-02-13
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon06/11/2019
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2019-10-29
dot icon01/11/2019
Registered office address changed from Unit G20 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England to Ink Rooms, 25-37 Easton Street London WC1X 0DS on 2019-11-01
dot icon23/10/2019
Director's details changed for Mr Roman Aleksander Marszalek on 2019-10-23
dot icon23/10/2019
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2019-10-23
dot icon23/10/2019
Director's details changed for Mrs Jennifer Louise Marszalek on 2019-10-23
dot icon08/10/2019
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2019-09-30
dot icon07/10/2019
Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2019-10-07
dot icon25/09/2019
Director's details changed for Mr Roman Aleksander Marszalek on 2019-01-01
dot icon25/09/2019
Director's details changed for Mrs Jennifer Louise Marszalek on 2019-01-01
dot icon25/09/2019
Registered office address changed from Unit 303 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to Unit G20 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Roman Aleksander Marszalek on 2019-01-01
dot icon25/09/2019
Director's details changed for Mrs Jennifer Louise Marszalek on 2019-01-01
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/01/2018
Appointment of Mrs Jennifer Louise Marszalek as a director on 2018-01-24
dot icon16/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon09/12/2016
Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to Unit 303 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2016-12-09
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon14/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/08/2015
Registered office address changed from 3rd Floor, 5-15 Cromer Street London WC1H 8LS to Exmouth House 3-11 Pine Street London EC1R 0JH on 2015-08-25
dot icon10/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Registered office address changed from 1 Berkeley Square London W1J 6EA on 2014-04-22
dot icon27/11/2013
Director's details changed for Mr Roman Aleksander Marszalek on 2013-08-01
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Roman Aleksander Marszalek on 2013-08-01
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Emily Cook as a secretary
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/05/2011
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2011-05-16
dot icon31/01/2011
Termination of appointment of Eric Srikandan as a director
dot icon02/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2010-11-10
dot icon18/02/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon15/02/2010
Appointment of Eric Satya Darshan Srikandan as a director
dot icon19/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/03/2009
Return made up to 29/10/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL
dot icon11/09/2008
Director's change of particulars / roman marszalek / 12/08/2005
dot icon14/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 29/10/07; full list of members
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New secretary appointed
dot icon01/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/03/2006
Certificate of change of name
dot icon07/11/2005
Return made up to 29/10/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon10/12/2004
Return made up to 29/10/04; full list of members
dot icon29/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
532.71K
-
0.00
5.17K
-
2022
27
452.58K
-
0.00
70.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marszalek, Roman Aleksander
Director
29/10/2003 - Present
6
Mrs Jennifer Louise Marszalek
Director
24/01/2018 - Present
1
Ritchie, Claire Lynsey
Director
11/03/2025 - Present
-

Persons with Significant Control

2
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 DR LOGIC LTD

DR LOGIC LTD is an(a) Active company incorporated on 29/10/2003 with the registered office located at 26-28 Southernhay East, Exeter EX1 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR LOGIC LTD?

toggle

DR LOGIC LTD is currently Active. It was registered on 29/10/2003 .

Where is DR LOGIC LTD located?

toggle

DR LOGIC LTD is registered at 26-28 Southernhay East, Exeter EX1 1NS.

What does DR LOGIC LTD do?

toggle

DR LOGIC LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DR LOGIC LTD?

toggle

The latest filing was on 04/11/2025: Director's details changed for Mrs Jennifer Louise Marszalek on 2025-11-04.