LOGIC INVESTMENTS LTD

Register to unlock more data on OkredoRegister

LOGIC INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07092136

Incorporation date

01/12/2009

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon11/04/2026
Result of meeting of creditors
dot icon11/03/2026
Statement of administrator's proposal
dot icon06/03/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon11/02/2026
Registered office address changed from First Floor, 12 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2026-02-11
dot icon10/02/2026
Appointment of an administrator
dot icon05/12/2025
Replacement filing of SH01 - 22/10/25 Statement of Capital gbp 554181
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon17/11/2025
Termination of appointment of Andrew David Nellies as a director on 2025-11-14
dot icon07/11/2025
Appointment of Mrs Nicola Baldwin as a director on 2025-08-13
dot icon24/10/2025
Registered office address changed from St Georges Business Park Castle Road Sittingbourne ME10 3TB England to First Floor, 12 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 2025-10-24
dot icon06/10/2025
Full accounts made up to 2025-03-31
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon17/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-27
dot icon17/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-31
dot icon16/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-23
dot icon16/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-11-27
dot icon12/06/2025
Resolutions
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon28/11/2023
Director's details changed for Mr Andrew David Nellies on 2023-11-28
dot icon28/11/2023
Director's details changed for Mr Darren John Easton on 2023-11-28
dot icon20/11/2023
Appointment of Mr Simon Philip Mcgivern as a director on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Andrew David Nellies on 2023-11-20
dot icon20/11/2023
Appointment of Mr Christopher John Aitken Andrew as a director on 2023-11-20
dot icon20/11/2023
Registered office address changed from 87 Moorgate London EC2M 6SA England to St Georges Business Park Castle Road Sittingbourne ME10 3TB on 2023-11-20
dot icon18/09/2023
Termination of appointment of Khilan Shah as a director on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Darren John Easton on 2023-09-05
dot icon09/08/2023
Appointment of Mr Adam Herringer as a director on 2023-08-09
dot icon03/08/2023
Memorandum and Articles of Association
dot icon18/07/2023
Full accounts made up to 2023-03-31
dot icon29/06/2023
Resolutions
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon19/06/2023
Notification of Oberon Securities Ltd as a person with significant control on 2023-06-08
dot icon19/06/2023
Cessation of Darren John Easton as a person with significant control on 2023-06-08
dot icon19/06/2023
Cessation of Khilan Shah as a person with significant control on 2023-06-08
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon28/10/2022
Full accounts made up to 2022-03-31
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
10
329.52K
-
0.00
303.20K
-
2023
12
358.11K
-
984.84K
298.23K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Khilan
Director
02/10/2012 - 05/09/2023
5
Herringer, Adam
Director
09/08/2023 - Present
7
Mcgivern, Simon Philip
Director
20/11/2023 - Present
34
Andrew, Christopher John Aitken
Director
20/11/2023 - Present
27
Easton, Darren John
Director
01/12/2009 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGIC INVESTMENTS LTD

LOGIC INVESTMENTS LTD is an(a) In Administration company incorporated on 01/12/2009 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 5 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 LOGIC INVESTMENTS LTD?

toggle

LOGIC INVESTMENTS LTD is currently In Administration. It was registered on 01/12/2009 .

Where is LOGIC INVESTMENTS LTD located?

toggle

LOGIC INVESTMENTS LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does LOGIC INVESTMENTS LTD do?

toggle

LOGIC INVESTMENTS LTD operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for LOGIC INVESTMENTS LTD?

toggle

The latest filing was on 11/04/2026: Result of meeting of creditors.