LOGICALIS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LOGICALIS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05399733

Incorporation date

20/03/2005

Size

Group

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 20/03/2005)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon27/02/2026
Termination of appointment of Stuart Edward Radcliffe as a director on 2026-02-27
dot icon23/12/2025
Registration of charge 053997330015, created on 2025-12-05
dot icon11/12/2025
Registration of charge 053997330014, created on 2025-12-05
dot icon28/11/2025
Registration of charge 053997330013, created on 2025-11-27
dot icon24/07/2025
Group of companies' accounts made up to 2025-02-28
dot icon01/07/2025
Termination of appointment of Leopoldo Dal Bianco as a secretary on 2025-06-23
dot icon01/07/2025
Appointment of Mr Gautaman Raveendran as a secretary on 2025-06-25
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon16/08/2024
Group of companies' accounts made up to 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Solvency Statement dated 25/01/24
dot icon25/01/2024
Statement by Directors
dot icon25/01/2024
Statement of capital on 2024-01-25
dot icon01/09/2023
Group of companies' accounts made up to 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon15/02/2023
Notification of Logicalis International Group Holding Limited as a person with significant control on 2023-02-10
dot icon15/02/2023
Cessation of Logicalis Group Limited as a person with significant control on 2023-02-10
dot icon15/02/2023
Change of details for Logicalis International Group Holding Limited as a person with significant control on 2023-02-10
dot icon02/02/2023
Appointment of Mr Jens Peter Montanana as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Ivan Philip Dittrich as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Craig Baxter as a director on 2023-02-01
dot icon08/12/2022
Registration of charge 053997330011, created on 2022-12-01
dot icon08/12/2022
Registration of charge 053997330012, created on 2022-12-01
dot icon07/12/2022
Registration of charge 053997330008, created on 2022-12-01
dot icon07/12/2022
Registration of charge 053997330009, created on 2022-12-01
dot icon07/12/2022
Registration of charge 053997330010, created on 2022-12-01
dot icon11/11/2022
Statement by Directors
dot icon11/11/2022
Solvency Statement dated 09/11/22
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Statement of capital on 2022-11-11
dot icon13/09/2022
Group of companies' accounts made up to 2022-02-28
dot icon09/06/2022
Certificate of change of name
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon19/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon19/10/2021
Statement of capital on 2021-10-19
dot icon12/08/2021
Statement by Directors
dot icon12/08/2021
Solvency Statement dated 12/07/21
dot icon12/08/2021
Resolutions
dot icon09/07/2021
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 2021-07-09
dot icon11/06/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon10/06/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon11/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon11/03/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
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 icon29/07/2020
Registration of charge 053997330007, created on 2020-07-09
dot icon17/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Registration of charge 053997330006, created on 2020-03-01
dot icon13/03/2020
Registration of charge 053997330003, created on 2020-03-01
dot icon13/03/2020
Registration of charge 053997330004, created on 2020-03-01
dot icon13/03/2020
Registration of charge 053997330005, created on 2020-03-01
dot icon09/03/2020
Termination of appointment of Mark Rogers as a director on 2020-02-29
dot icon27/02/2020
Memorandum and Articles of Association
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Purchase of own shares.
dot icon26/02/2020
Cancellation of shares. Statement of capital on 2020-01-16
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon17/02/2020
Registration of charge 053997330002, created on 2020-01-30
dot icon10/02/2020
Appointment of Mr Robert Broncho Bailkoski as a director on 2020-01-16
dot icon10/02/2020
Appointment of Mr Stuart Edward Radcliffe as a director on 2020-01-16
dot icon06/02/2020
Registration of charge 053997330001, created on 2020-01-30
dot icon25/11/2019
Accounts for a dormant company made up to 2019-02-28
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 icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-02-28
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 icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2016-02-29
dot icon03/08/2016
Director's details changed for Mr Mark Rogers on 2016-08-03
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Ian Michael Cook as a director on 2014-07-11
dot icon12/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
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 icon31/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon11/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon24/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon27/10/2009
Appointment of Mr Richard John Hoskyn Williams as a secretary
dot icon26/10/2009
Termination of appointment of Simon Morris as a secretary
dot icon27/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon01/04/2009
Return made up to 20/03/09; full list of members
dot icon12/02/2009
Director appointed mark rogers
dot icon29/07/2008
Accounts for a dormant company made up to 2008-02-29
dot icon30/04/2008
Return made up to 20/03/08; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/04/2007
Return made up to 20/03/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon04/05/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon04/05/2006
Return made up to 20/03/06; full list of members
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
Secretary resigned
dot icon26/08/2005
Certificate of change of name
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Director resigned
dot icon20/03/2005
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
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailkoski, Robert Broncho
Director
16/01/2020 - Present
14
Radcliffe, Stuart Edward
Director
16/01/2020 - 27/02/2026
13
Montanana, Jens Peter
Director
01/02/2023 - Present
38
Rogers, Mark
Director
01/02/2009 - 29/02/2020
25
Dittrich, Ivan Philip
Director
01/02/2023 - Present
14

Persons with Significant Control

2
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 INTERNATIONAL LIMITED

LOGICALIS INTERNATIONAL LIMITED is an(a) Active company incorporated on 20/03/2005 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 INTERNATIONAL LIMITED?

toggle

LOGICALIS INTERNATIONAL LIMITED is currently Active. It was registered on 20/03/2005 .

Where is LOGICALIS INTERNATIONAL LIMITED located?

toggle

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

What does LOGICALIS INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for LOGICALIS INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.