LOGICALIS GROUP LIMITED

Register to unlock more data on OkredoRegister

LOGICALIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012342

Incorporation date

12/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon27/02/2026
Termination of appointment of Stuart Edward Radcliffe as a director on 2026-02-27
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon03/07/2025
Termination of appointment of Leopoldo Dal Bianco as a secretary on 2025-06-23
dot icon03/07/2025
Appointment of Mr Mawande Vuyolwethu Maqungo as a secretary on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon31/10/2023
Group of companies' accounts made up to 2023-02-28
dot icon05/09/2023
Resolutions
dot icon05/09/2023
Memorandum and Articles of Association
dot icon26/06/2023
Change of details for Datatec Plc as a person with significant control on 2023-06-26
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/03/2023
Appointment of Mr Marcio Nieblas Zapater as a director on 2023-03-16
dot icon29/03/2023
Termination of appointment of Carlos Alberto Moller Pingarilho as a director on 2023-03-16
dot icon02/02/2023
Termination of appointment of Mark Rogers as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Robert Broncho Bailkoski as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Marco De Lima as a director on 2023-02-01
dot icon15/01/2023
Memorandum and Articles of Association
dot icon07/12/2022
Registration of charge 040123420008, created on 2022-12-01
dot icon13/09/2022
Group of companies' accounts made up to 2022-02-28
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon05/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon08/07/2021
Registered office address changed from The Urban Building Part 6th Floor (West) 3 - 9 Albert Street Slough SL1 2BE England to Building 8 Ground Floor, Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-07-08
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon07/05/2021
Amended group of companies' accounts made up to 2020-02-29
dot icon11/09/2020
Registered office address changed from 110 Buckingham Avenue Slough Berkshire SL1 4PF to The Urban Building Part 6th Floor (West) 3 - 9 Albert Street Slough SL1 2BE on 2020-09-11
dot icon07/09/2020
Group of companies' accounts made up to 2020-02-29
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/02/2020
Registration of charge 040123420007, created on 2020-02-10
dot icon17/02/2020
Registration of charge 040123420006, created on 2020-01-30
dot icon13/02/2020
Registration of charge 040123420005, created on 2020-01-30
dot icon12/02/2020
Registration of charge 040123420003, created on 2020-01-30
dot icon12/02/2020
Registration of charge 040123420004, created on 2020-01-30
dot icon10/02/2020
Registration of charge 040123420002, created on 2020-01-30
dot icon06/02/2020
Registration of charge 040123420001, created on 2020-01-30
dot icon27/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon07/05/2019
Appointment of Mr Leopoldo Dal Bianco as a secretary on 2019-04-16
dot icon07/05/2019
Termination of appointment of Mark Grant as a secretary on 2019-04-16
dot icon04/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon24/10/2018
Appointment of Mr Stuart Edward Radcliffe as a director on 2018-10-19
dot icon16/07/2018
Appointment of Carlos Alberto Moller Pingarilho as a director on 2018-07-12
dot icon16/07/2018
Termination of appointment of Luis Eduardo Sym Cardoso as a director on 2018-07-12
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon16/04/2018
Termination of appointment of Ian Michael Cook as a director on 2018-04-10
dot icon01/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Appointment of Mr Mark Grant as a secretary on 2017-06-12
dot icon12/06/2017
Termination of appointment of Gary Peter William Hall as a secretary on 2017-06-12
dot icon26/01/2017
Appointment of Mr Luis Eduardo Sym Cardoso as a director on 2017-01-12
dot icon26/01/2017
Termination of appointment of Felipe Alceu Amoroso Lima as a director on 2017-01-12
dot icon02/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon04/10/2016
Appointment of Mr Robert Broncho Bailkoski as a director on 2016-09-20
dot icon12/09/2016
Termination of appointment of Stephen James Davidson as a director on 2016-09-09
dot icon06/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr Jens Peter Montanana on 2016-06-12
dot icon06/07/2016
Director's details changed for Mr Ian Michael Cook on 2016-06-12
dot icon06/07/2016
Director's details changed for Mr Mark Rogers on 2016-06-12
dot icon13/06/2016
Appointment of Mr Ivan Philip Dittrich as a director on 2016-05-31
dot icon10/06/2016
Termination of appointment of Petrus Jurgens Myburgh as a director on 2016-05-31
dot icon26/04/2016
Termination of appointment of Robert Price Evans as a director on 2016-04-11
dot icon17/10/2015
Group of companies' accounts made up to 2015-02-28
dot icon25/08/2015
Director's details changed for Mr Robert Price Evans on 2015-03-01
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Nigel Vincent Drakeford Lewis as a director on 2015-05-29
dot icon30/09/2014
Appointment of Mr Petrus Jurgens Myburgh as a director on 2014-09-25
dot icon12/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon26/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/12/2012
Appointment of Mr Stephen James Davidson as a director
dot icon07/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon29/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Robert Price Evans as a director
dot icon12/06/2012
Termination of appointment of Ivan Dittrich as a director
dot icon29/05/2012
Appointment of Mr Gary Peter William Hall as a secretary
dot icon29/05/2012
Termination of appointment of Richard Williams as a secretary
dot icon14/09/2011
Group of companies' accounts made up to 2011-02-28
dot icon10/08/2011
Appointment of Felipe Alceu Amoroso Lima as a director
dot icon10/08/2011
Termination of appointment of Luiz Telles Rudge as a director
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon08/10/2010
Group of companies' accounts made up to 2010-02-28
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon09/11/2009
Appointment of Mr Richard John Hoskyn Williams as a secretary
dot icon09/11/2009
Termination of appointment of Simon Morris as a secretary
dot icon05/09/2009
Group of companies' accounts made up to 2009-02-28
dot icon07/07/2009
Return made up to 12/06/09; full list of members
dot icon06/07/2009
Appointment terminated director andrew miller
dot icon09/09/2008
Group of companies' accounts made up to 2008-02-29
dot icon02/07/2008
Return made up to 12/06/08; full list of members
dot icon02/07/2008
Director appointed mr luiz fernando telles rudge
dot icon02/07/2008
Secretary's change of particulars / simon morris / 01/06/2008
dot icon02/07/2008
Appointment terminated director michael cox
dot icon02/07/2008
Appointment terminated director david pfaff
dot icon05/06/2008
Director appointed ivan philip dittrich
dot icon16/05/2008
Ad 01/10/07\gbp si 7085888@1=7085888\gbp ic 72000000/79085888\
dot icon01/05/2008
Nc inc already adjusted 29/02/08
dot icon01/05/2008
Resolutions
dot icon25/03/2008
Director appointed mark rogers
dot icon06/09/2007
Group of companies' accounts made up to 2007-02-28
dot icon18/06/2007
Return made up to 12/06/07; full list of members
dot icon14/11/2006
Group of companies' accounts made up to 2006-02-28
dot icon02/08/2006
Return made up to 12/06/06; full list of members
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Group of companies' accounts made up to 2005-02-28
dot icon12/09/2005
Secretary's particulars changed
dot icon27/06/2005
Return made up to 12/06/05; full list of members
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon26/01/2005
Group of companies' accounts made up to 2004-02-29
dot icon28/10/2004
New secretary appointed
dot icon05/07/2004
Return made up to 12/06/04; full list of members
dot icon08/05/2004
Group of companies' accounts made up to 2003-02-28
dot icon06/02/2004
Certificate of cancellation of share premium account
dot icon06/02/2004
Court order
dot icon18/01/2004
Director resigned
dot icon13/01/2004
Resolutions
dot icon11/11/2003
Certificate of change of name
dot icon30/09/2003
New director appointed
dot icon24/06/2003
Return made up to 12/06/03; no change of members
dot icon28/01/2003
New director appointed
dot icon18/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/12/2002
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon19/11/2002
Director resigned
dot icon05/08/2002
Return made up to 12/06/02; no change of members
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Director resigned
dot icon23/07/2002
Nc inc already adjusted 22/03/02
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon12/07/2002
Nc inc already adjusted 23/03/02
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon26/07/2001
Statement of affairs
dot icon26/07/2001
Miscellaneous
dot icon08/07/2001
Return made up to 12/06/01; full list of members
dot icon06/07/2001
Certificate of change of name
dot icon06/07/2001
Statement of affairs
dot icon06/07/2001
Ad 31/03/01--------- £ si 31184931@1=31184931 £ ic 1/31184932
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
£ nc 1000/32000000 30/03/01
dot icon30/03/2001
Registered office changed on 30/03/01 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/03/2001
New director appointed
dot icon16/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Secretary resigned
dot icon08/03/2001
Resolutions
dot icon13/02/2001
Certificate of change of name
dot icon12/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailkoski, Robert Broncho
Director
20/09/2016 - 01/02/2023
14
Radcliffe, Stuart Edward
Director
19/10/2018 - 27/02/2026
13
Montanana, Jens Peter
Director
13/02/2001 - Present
39
Rogers, Mark
Director
01/03/2008 - 01/02/2023
25
De Lima, Marco
Director
01/02/2023 - Present
5

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 LOGICALIS GROUP LIMITED

LOGICALIS GROUP LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead SL6 3UD. There are currently 5 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 LOGICALIS GROUP LIMITED?

toggle

LOGICALIS GROUP LIMITED is currently Active. It was registered on 12/06/2000 .

Where is LOGICALIS GROUP LIMITED located?

toggle

LOGICALIS GROUP LIMITED is registered at Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead SL6 3UD.

What does LOGICALIS GROUP LIMITED do?

toggle

LOGICALIS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LOGICALIS GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Stuart Edward Radcliffe as a director on 2026-02-27.