LOGICAL STORAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LOGICAL STORAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07834216

Incorporation date

03/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Pipistrelle Drive, Market Bosworth, Nuneaton CV13 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon04/11/2025
Director's details changed for Mrs Emma Ellis on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Neil Martyn Ellis on 2025-11-04
dot icon04/11/2025
Change of details for Logical Storage Systems Limited as a person with significant control on 2025-11-04
dot icon04/11/2025
Change of details for Nestco Holdings Limited as a person with significant control on 2025-11-04
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Registered office address changed from Unit 1B Herald Way Pegasus Business Park Castle Donington Leicestershire DE74 2TZ to 12 Pipistrelle Drive Market Bosworth Nuneaton CV13 0NW on 2024-12-16
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Previous accounting period extended from 2023-03-30 to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon08/07/2022
Satisfaction of charge 078342160002 in full
dot icon08/06/2022
Satisfaction of charge 078342160001 in full
dot icon21/01/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon26/03/2021
Registration of charge 078342160002, created on 2021-03-23
dot icon25/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon27/10/2020
Notification of Logical Storage Systems Limited as a person with significant control on 2020-06-30
dot icon27/10/2020
Notification of Nestco Holdings Limited as a person with significant control on 2020-06-30
dot icon27/10/2020
Cessation of Neil Martyn Ellis as a person with significant control on 2020-06-30
dot icon27/10/2020
Appointment of Mr Steven Mallabone as a director on 2020-06-30
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon27/11/2019
Change of details for Mr Neil Martyn Ellis as a person with significant control on 2019-11-03
dot icon25/11/2019
Director's details changed for Mr Neil Martyn Ellis on 2019-11-03
dot icon25/11/2019
Director's details changed for Mrs Emma Ellis on 2019-11-03
dot icon21/11/2019
Director's details changed for Mr Neil Martyn Ellis on 2019-11-03
dot icon21/11/2019
Director's details changed for Mrs Emma Ellis on 2019-11-03
dot icon21/11/2019
Change of details for Mr Neil Martyn Ellis as a person with significant control on 2019-11-03
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon17/11/2017
Termination of appointment of Steven Paul Mallabone as a director on 2016-03-07
dot icon17/11/2017
Notification of Neil Martyn Ellis as a person with significant control on 2016-04-06
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Appointment of Mrs Emma Ellis as a director on 2016-06-15
dot icon15/03/2016
Termination of appointment of Steven Paul Mallabone as a director on 2016-03-07
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Registration of charge 078342160001, created on 2014-06-26
dot icon14/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mr Neil Martyn Ellis on 2013-05-14
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon09/01/2013
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon11/12/2012
Appointment of Steven Paul Mallabone as a director
dot icon11/12/2012
Change of share class name or designation
dot icon11/12/2012
Resolutions
dot icon12/03/2012
Registered office address changed from 16 Manor Paddocks Bassingham Lincoln LN5 9GW United Kingdom on 2012-03-12
dot icon03/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-16.13 % *

* during past year

Cash in Bank

£721,599.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
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)
2021
4
160.79K
-
0.00
554.65K
-
2022
4
670.60K
-
0.00
860.40K
-
2023
4
246.82K
-
0.00
721.60K
-
2023
4
246.82K
-
0.00
721.60K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

246.82K £Descended-63.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

721.60K £Descended-16.13 % *

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
Ellis, Emma
Director
15/06/2016 - Present
5
Mallabone, Steven
Director
30/06/2020 - Present
2
Ellis, Neil Martyn
Director
03/11/2011 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LOGICAL STORAGE SOLUTIONS LIMITED

LOGICAL STORAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 03/11/2011 with the registered office located at 12 Pipistrelle Drive, Market Bosworth, Nuneaton CV13 0NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL STORAGE SOLUTIONS LIMITED?

toggle

LOGICAL STORAGE SOLUTIONS LIMITED is currently Active. It was registered on 03/11/2011 .

Where is LOGICAL STORAGE SOLUTIONS LIMITED located?

toggle

LOGICAL STORAGE SOLUTIONS LIMITED is registered at 12 Pipistrelle Drive, Market Bosworth, Nuneaton CV13 0NW.

What does LOGICAL STORAGE SOLUTIONS LIMITED do?

toggle

LOGICAL STORAGE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LOGICAL STORAGE SOLUTIONS LIMITED have?

toggle

LOGICAL STORAGE SOLUTIONS LIMITED had 4 employees in 2023.

What is the latest filing for LOGICAL STORAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.