LOGICAL GLUE LIMITED

Register to unlock more data on OkredoRegister

LOGICAL GLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872149

Incorporation date

07/04/2009

Size

Full

Contacts

Registered address

Registered address

C/O Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London EC3M 4BRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon15/12/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from 71 Fenchurch Street London EC3M 4TD England to 70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR on 2025-06-30
dot icon30/06/2025
Registered office address changed from 70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR England to 70 Fenchurch Street, 5th Floor London EC3M 4BR on 2025-06-30
dot icon30/06/2025
Registered office address changed from 70 Fenchurch Street, 5th Floor London EC3M 4BR England to C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London EC3M 4BR on 2025-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Mr Mark Rohan Yamin-Ali as a director on 2024-08-27
dot icon27/08/2024
Director's details changed for Mr Mark Rohan Yamin-Ali on 2024-08-27
dot icon14/06/2024
Change of details for Temenos Ag as a person with significant control on 2024-05-28
dot icon28/03/2024
Termination of appointment of Desmond James Noctor as a director on 2024-03-28
dot icon06/11/2023
Director's details changed for Jayde Tipper on 2023-11-06
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Director's details changed for Mr Gregg Andrew Cain on 2022-04-29
dot icon01/04/2022
Appointment of Mr Gregg Andrew Cain as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Andrew James Pattison as a director on 2022-04-01
dot icon24/01/2022
Director's details changed for Mr Desmond James Noctor on 2022-01-01
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/09/2021
Appointment of Jayde Tipper as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Olivier Pennese as a director on 2021-09-30
dot icon08/03/2021
Current accounting period extended from 2021-12-29 to 2021-12-31
dot icon21/10/2020
Resolutions
dot icon21/10/2020
Memorandum and Articles of Association
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon30/09/2020
Confirmation statement made on 2020-04-07 with updates
dot icon23/03/2020
Appointment of Mr Nicholas Michael as a director on 2020-03-13
dot icon23/03/2020
Appointment of Mr Andrew James Pattison as a director on 2020-03-13
dot icon23/03/2020
Termination of appointment of Mark Nicholas Gunning as a director on 2020-03-13
dot icon20/09/2019
Current accounting period extended from 2020-06-30 to 2020-12-29
dot icon16/09/2019
Current accounting period extended from 2020-06-29 to 2020-06-30
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/07/2019
Registered office address changed from C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th England to 71 Fenchurch Street London EC3M 4TD on 2019-07-23
dot icon19/07/2019
Withdrawal of a person with significant control statement on 2019-07-19
dot icon19/07/2019
Termination of appointment of Daniel Andre Mcpherson as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Colin David Gallick as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Patrick Michael Byrne as a director on 2019-07-17
dot icon19/07/2019
Appointment of Olivier Pennese as a director on 2019-07-17
dot icon19/07/2019
Appointment of Desmond James Noctor as a director on 2019-07-17
dot icon19/07/2019
Appointment of Mr Mark Nicholas Gunning as a director on 2019-07-17
dot icon19/07/2019
Cessation of Daniel Andre Mcpherson as a person with significant control on 2019-07-17
dot icon19/07/2019
Notification of Temenos Ag as a person with significant control on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Termination of appointment of Alex Strang as a director on 2018-06-26
dot icon26/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/05/2018
Appointment of Mr Patrick Michael Byrne as a director on 2018-05-21
dot icon24/04/2018
Termination of appointment of Roger Vincent Lovering as a director on 2018-04-18
dot icon24/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon31/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon19/03/2018
Notification of Daniel Andre Mcpherson as a person with significant control on 2016-04-06
dot icon09/08/2017
Termination of appointment of Colin Magee as a director on 2017-04-24
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/11/2016
Director's details changed for Mr Colin Magee on 2016-11-30
dot icon18/07/2016
Director's details changed for Mr Colin Magee on 2016-07-18
dot icon20/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr Alex Strang on 2015-06-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon12/10/2015
Resolutions
dot icon04/08/2015
Appointment of Mr Colin Gallick as a director on 2015-08-01
dot icon04/08/2015
Appointment of Mr Roger Vincent Lovering as a director on 2015-08-01
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon15/05/2015
Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th on 2015-05-15
dot icon10/04/2015
Director's details changed for Mr Alex Strang on 2015-04-09
dot icon09/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Daniel Andre Mcpherson on 2015-04-09
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-04
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon07/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon07/11/2013
Appointment of Mr Colin Magee as a director
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon04/06/2013
Sub-division of shares on 2013-04-18
dot icon04/06/2013
Resolutions
dot icon04/06/2013
Resolutions
dot icon14/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon14/05/2013
Registered office address changed from Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ United Kingdom on 2013-05-14
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon13/11/2012
Current accounting period extended from 2013-04-30 to 2013-06-30
dot icon06/07/2012
Termination of appointment of Leann Strang as a secretary
dot icon06/07/2012
Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 2012-07-06
dot icon14/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon14/06/2012
Secretary's details changed for Leann Strang on 2011-09-01
dot icon14/10/2011
Certificate of change of name
dot icon13/10/2011
Registered office address changed from Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX on 2011-10-13
dot icon01/07/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Faiyaz Doctor as a director
dot icon30/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon30/06/2011
Termination of appointment of Faiyaz Doctor as a director
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon06/09/2010
Director's details changed for Mr Daniel Andre Mcpherson on 2010-09-06
dot icon21/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/06/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon21/06/2010
Appointment of Dr Faiyaz Doctor as a director
dot icon21/06/2010
Appointment of Mr Alexander Strang as a director
dot icon17/12/2009
Appointment of Leann Strang as a secretary
dot icon17/12/2009
Termination of appointment of Sarah Matthews as a secretary
dot icon07/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magee, Colin
Director
01/11/2013 - 24/04/2017
6
Doctor, Faiyaz, Dr
Director
01/12/2009 - 07/07/2010
2
Lovering, Roger Vincent
Director
01/08/2015 - 18/04/2018
44
Pattison, Andrew James
Director
13/03/2020 - 01/04/2022
14
Mcpherson, Daniel Andre
Director
07/04/2009 - 17/07/2019
62

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 LOGICAL GLUE LIMITED

LOGICAL GLUE LIMITED is an(a) Active company incorporated on 07/04/2009 with the registered office located at C/O Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London EC3M 4BR. There are currently 4 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 LOGICAL GLUE LIMITED?

toggle

LOGICAL GLUE LIMITED is currently Active. It was registered on 07/04/2009 .

Where is LOGICAL GLUE LIMITED located?

toggle

LOGICAL GLUE LIMITED is registered at C/O Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London EC3M 4BR.

What does LOGICAL GLUE LIMITED do?

toggle

LOGICAL GLUE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LOGICAL GLUE LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-10-19 with no updates.