LOGICAL FUND SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LOGICAL FUND SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10295800

Incorporation date

26/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

5 Nansen Road, London SW11 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2016)
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/06/2023
Cessation of Claudia Shan as a person with significant control on 2023-06-20
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon29/06/2023
Cessation of Claire Judith Cooke as a person with significant control on 2023-06-20
dot icon29/06/2023
Cessation of Andrea La Magra as a person with significant control on 2023-06-20
dot icon29/06/2023
Change of details for Mr Russell Thomas Hunt as a person with significant control on 2023-06-20
dot icon29/06/2023
Termination of appointment of Andrea La Magra as a director on 2023-06-20
dot icon29/06/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Nansen Road London SW11 5NS on 2023-06-29
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon31/10/2022
Notification of Andrea La Magra as a person with significant control on 2022-07-22
dot icon31/10/2022
Notification of Claire Judith Cooke as a person with significant control on 2022-07-22
dot icon31/10/2022
Notification of Claudia Shan as a person with significant control on 2022-07-22
dot icon31/10/2022
Cessation of Patrick Joseph Mccarrick as a person with significant control on 2022-07-22
dot icon31/10/2022
Cessation of Vincent Nyawai as a person with significant control on 2022-07-22
dot icon31/10/2022
Cessation of Adrian Lindsay Jones as a person with significant control on 2022-07-22
dot icon31/10/2022
Cessation of Ronald Charles Spencer as a person with significant control on 2022-07-22
dot icon31/10/2022
Cessation of Mark Veale as a person with significant control on 2022-07-22
dot icon31/10/2022
Change of details for Mr Andrea La Magra as a person with significant control on 2022-07-22
dot icon10/10/2022
Registered office address changed from 5 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2022-10-10
dot icon10/10/2022
Termination of appointment of Paul Thomas Healey as a director on 2022-08-31
dot icon10/10/2022
Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England to 5 Great Portland Street London W1W 7LT on 2022-10-10
dot icon07/10/2022
Appointment of Mr Andrea La Magra as a director on 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon23/08/2022
Notification of Patrick Joseph Mccarrick as a person with significant control on 2021-05-14
dot icon23/08/2022
Notification of Ronald Charles Spencer as a person with significant control on 2021-05-12
dot icon23/08/2022
Notification of Mark Veale as a person with significant control on 2021-11-22
dot icon23/08/2022
Notification of Vincent Nyawai as a person with significant control on 2022-05-12
dot icon23/08/2022
Notification of Adrian Lindsay Jones as a person with significant control on 2022-05-23
dot icon23/08/2022
Cessation of Stephen Paul Corran as a person with significant control on 2021-11-22
dot icon23/08/2022
Cessation of Matthias Dieter Bolliger as a person with significant control on 2021-05-14
dot icon23/08/2022
Cessation of Brett Sinclair Armitage as a person with significant control on 2021-09-24
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon25/03/2021
Notification of Brett Sinclair Armitage as a person with significant control on 2016-07-26
dot icon24/03/2021
Notification of Stephen Paul Corran as a person with significant control on 2016-07-26
dot icon24/03/2021
Cessation of Stefano Roma as a person with significant control on 2016-07-26
dot icon24/03/2021
Notification of Matthias Dieter Bolliger as a person with significant control on 2019-09-27
dot icon11/12/2020
Micro company accounts made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon09/11/2017
Change of details for Mr Stefano Roma as a person with significant control on 2016-07-26
dot icon18/10/2017
Confirmation statement made on 2017-07-25 with updates
dot icon18/10/2017
Change of details for Mr Rusell Thomas as a person with significant control on 2017-10-02
dot icon25/09/2017
Director's details changed for Rusell Thomas Hunt on 2016-07-26
dot icon13/07/2017
Registered office address changed from Mossack Fonseca & Co (U. K.) Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW on 2017-07-13
dot icon13/07/2017
Termination of appointment of Mossack Fonseca & Co (U. K.) Limited as a secretary on 2016-07-26
dot icon26/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.75K
-
0.00
-
-
2022
1
6.24K
-
0.00
-
-
2023
1
4.07K
-
0.00
-
-
2023
1
4.07K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.07K £Descended-34.85 % *

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
Hunt, Russell Thomas
Director
26/07/2016 - Present
-
La Magra, Andrea
Director
31/08/2022 - 20/06/2023
2

Persons with Significant Control

17
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOGICAL FUND SYSTEMS LIMITED

LOGICAL FUND SYSTEMS LIMITED is an(a) Active company incorporated on 26/07/2016 with the registered office located at 5 Nansen Road, London SW11 5NS. 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 LOGICAL FUND SYSTEMS LIMITED?

toggle

LOGICAL FUND SYSTEMS LIMITED is currently Active. It was registered on 26/07/2016 .

Where is LOGICAL FUND SYSTEMS LIMITED located?

toggle

LOGICAL FUND SYSTEMS LIMITED is registered at 5 Nansen Road, London SW11 5NS.

What does LOGICAL FUND SYSTEMS LIMITED do?

toggle

LOGICAL FUND SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LOGICAL FUND SYSTEMS LIMITED have?

toggle

LOGICAL FUND SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for LOGICAL FUND SYSTEMS LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-07-31.