LOGICAL SAFETY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LOGICAL SAFETY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12652604

Incorporation date

08/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2020)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-26
dot icon26/06/2024
Change of details for Mr Alan John Tungate as a person with significant control on 2024-06-26
dot icon26/06/2024
Director's details changed for Mr Alan John Tungate on 2024-06-26
dot icon26/06/2024
Change of details for Mrs Eleanor Western as a person with significant control on 2024-06-26
dot icon26/06/2024
Director's details changed for Mrs Eleanor Western on 2024-06-26
dot icon26/06/2024
Change of details for Mr Chris Woodford as a person with significant control on 2024-06-26
dot icon26/06/2024
Director's details changed for Mr Chris Woodford on 2024-06-26
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Director's details changed for Mr Chris Woodford on 2022-04-01
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon08/04/2022
Change of share class name or designation
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/12/2021
Registered office address changed from Suite 182, 51 Pinfold Street Birmingham B2 4AY England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2021-12-02
dot icon11/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Memorandum and Articles of Association
dot icon19/11/2020
Director's details changed for Mr Chris Woodford on 2020-11-19
dot icon16/11/2020
Change of details for Mr Alan John Tungate as a person with significant control on 2020-09-01
dot icon16/11/2020
Notification of Eleanor Western as a person with significant control on 2020-09-01
dot icon16/11/2020
Notification of Chris Woodford as a person with significant control on 2020-09-01
dot icon22/10/2020
Registered office address changed from 12 Fair Leas Chesham Bucks HP5 2QW to Suite 182, 51 Pinfold Street Birmingham B2 4AY on 2020-10-22
dot icon14/10/2020
Appointment of Mrs Eleanor Western as a director on 2020-09-19
dot icon22/09/2020
Registered office address changed from 8 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England to 12 Fair Leas Chesham Bucks HP5 2QW on 2020-09-22
dot icon27/08/2020
Registered office address changed from 12 Fair Leas Chesham HP5 2QW England to 8 the Pavilions Cranmore Drive Shirley Solihull B90 4SB on 2020-08-27
dot icon27/08/2020
Appointment of Mr Chris Woodford as a director on 2020-08-27
dot icon08/06/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.73K
-
0.00
52.67K
-
2022
3
56.01K
-
0.00
74.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Woodford, Chris
Director
27/08/2020 - Present
-
Western, Eleanor
Director
19/09/2020 - Present
-
Tungate, Alan John
Director
08/06/2020 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LOGICAL SAFETY SOLUTIONS LTD

LOGICAL SAFETY SOLUTIONS LTD is an(a) Active company incorporated on 08/06/2020 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. 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 LOGICAL SAFETY SOLUTIONS LTD?

toggle

LOGICAL SAFETY SOLUTIONS LTD is currently Active. It was registered on 08/06/2020 .

Where is LOGICAL SAFETY SOLUTIONS LTD located?

toggle

LOGICAL SAFETY SOLUTIONS LTD is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does LOGICAL SAFETY SOLUTIONS LTD do?

toggle

LOGICAL SAFETY SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LOGICAL SAFETY SOLUTIONS LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.