LOGICAL OFFICE LIMITED

Register to unlock more data on OkredoRegister

LOGICAL OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157537

Incorporation date

12/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Apollo Studios, Charlton Kings Road, London NW5 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1996)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2024
Appointment of Ms Thi Nhung Hoa Ho as a director on 2024-12-01
dot icon13/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Termination of appointment of Thi Nhung Hoa Ho as a director on 2024-04-15
dot icon14/11/2023
Confirmation statement made on 2023-10-10 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Appointment of Mr Josh Brandon Powell as a director on 2022-04-01
dot icon03/01/2022
Appointment of Ms Thi Nhung Hoa Ho as a director on 2021-12-29
dot icon12/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Appointment of Mr Jorge Manuel Dominguez as a director on 2016-01-04
dot icon16/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Mark Peters as a director on 2015-11-16
dot icon16/11/2015
Termination of appointment of Mark Peters as a director on 2015-11-16
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Rodney Voyce on 2012-03-01
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon21/10/2011
Director's details changed for Rodney Voyce on 2011-08-01
dot icon09/10/2011
Termination of appointment of Elena Voyce as a director
dot icon09/10/2011
Termination of appointment of Elena Voyce as a secretary
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Rodney Voyce on 2009-11-01
dot icon09/12/2009
Director's details changed for Mark Peters on 2009-11-01
dot icon09/12/2009
Director's details changed for Elena Voyce on 2009-11-01
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 10/10/08; full list of members
dot icon27/08/2008
Director appointed mark peters
dot icon15/10/2007
Return made up to 10/10/07; full list of members
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 10/10/06; full list of members
dot icon13/03/2007
Registered office changed on 13/03/07 from: 141-145 kentish town road london NW1 8PB
dot icon21/02/2007
Certificate of change of name
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/03/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 10/10/05; full list of members
dot icon05/01/2006
New secretary appointed
dot icon08/08/2005
Ad 22/03/05--------- £ si 30000@1=30000 £ ic 170000/200000
dot icon18/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2005
Re-registration of Memorandum and Articles
dot icon18/03/2005
Application for reregistration from PLC to private
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Resolutions
dot icon09/12/2004
Return made up to 10/10/04; full list of members
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon19/08/2004
Ad 01/03/04--------- £ si 120000@1=120000 £ ic 50000/170000
dot icon28/10/2003
New director appointed
dot icon24/10/2003
Certificate of re-registration from Private to Public Limited Company
dot icon24/10/2003
Balance Sheet
dot icon24/10/2003
Auditor's report
dot icon24/10/2003
Auditor's statement
dot icon24/10/2003
Declaration on reregistration from private to PLC
dot icon24/10/2003
Application for reregistration from private to PLC
dot icon24/10/2003
Re-registration of Memorandum and Articles
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Return made up to 10/10/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2003
Ad 31/07/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon06/10/2003
Resolutions
dot icon06/10/2003
£ nc 1000/250000 31/07/03
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/10/2002
Return made up to 22/10/02; full list of members
dot icon23/05/2002
Return made up to 12/02/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon31/08/2001
Certificate of change of name
dot icon17/05/2001
Certificate of change of name
dot icon24/04/2001
Return made up to 12/02/01; full list of members
dot icon26/03/2001
Certificate of change of name
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon08/03/2000
Return made up to 12/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon10/03/1999
Return made up to 12/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon15/06/1998
Ad 01/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/1998
Return made up to 12/02/98; no change of members
dot icon29/12/1997
Return made up to 12/02/97; full list of members
dot icon09/12/1997
Compulsory strike-off action has been discontinued
dot icon08/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/12/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon02/09/1997
First Gazette notice for compulsory strike-off
dot icon30/05/1997
Certificate of change of name
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
Director resigned
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Registered office changed on 22/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/02/1996
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
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
5
134.45K
-
0.00
105.24K
-
2023
5
111.98K
-
0.00
105.83K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voyce, Rodney
Director
22/02/1996 - Present
10
Ho, Thi Nhung Hoa
Director
29/12/2021 - 15/04/2024
-
Ho, Thi Nhung Hoa
Director
01/12/2024 - Present
-
Dominguez, Jorge Manuel
Director
04/01/2016 - Present
-
Powell, Josh Brandon
Director
01/04/2022 - Present
-

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 LOGICAL OFFICE LIMITED

LOGICAL OFFICE LIMITED is an(a) Active company incorporated on 12/02/1996 with the registered office located at 7 Apollo Studios, Charlton Kings Road, London NW5 2SB. 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 OFFICE LIMITED?

toggle

LOGICAL OFFICE LIMITED is currently Active. It was registered on 12/02/1996 .

Where is LOGICAL OFFICE LIMITED located?

toggle

LOGICAL OFFICE LIMITED is registered at 7 Apollo Studios, Charlton Kings Road, London NW5 2SB.

What does LOGICAL OFFICE LIMITED do?

toggle

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

What is the latest filing for LOGICAL OFFICE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.