LOGICALIS UK LIMITED

Register to unlock more data on OkredoRegister

LOGICALIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732397

Incorporation date

10/03/1999

Size

Full

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 10/03/1999)
dot icon16/04/2026
Appointment of Mr Mark Lewis as a director on 2026-04-08
dot icon14/04/2026
Replacement Filing for the appointment of Mr Mark Lewis as a director
dot icon30/03/2026
Termination of appointment of Mark Lewis as a director on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/11/2025
Full accounts made up to 2025-02-28
dot icon01/07/2025
Termination of appointment of Leopoldo Dal Bianco as a director on 2025-06-23
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/11/2024
Full accounts made up to 2024-02-29
dot icon10/10/2024
Appointment of Mr Neil Spenser William Eke as a director on 2024-10-10
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon04/03/2024
Termination of appointment of Alexander Benjamin Louth as a director on 2024-02-28
dot icon01/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Resolutions
dot icon31/10/2023
Appointment of Mr Craig Baxter as a director on 2023-10-31
dot icon31/10/2023
Termination of appointment of Damian Evo Skendrovic as a director on 2023-10-31
dot icon24/10/2023
Statement of company's objects
dot icon03/08/2023
Full accounts made up to 2023-02-28
dot icon22/03/2023
Notification of Logicalis International Limited as a person with significant control on 2023-02-17
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon22/03/2023
Cessation of Logicalis Group Limited as a person with significant control on 2023-02-17
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon15/12/2022
Appointment of Mr Damian Evo Skendrovic as a director on 2022-12-05
dot icon15/12/2022
Termination of appointment of Damian Evo Skendrovic as a director on 2022-12-05
dot icon15/12/2022
Appointment of Mr Damian Evo Skendrovic as a director on 2022-12-08
dot icon12/12/2022
Termination of appointment of Robert Broncho Bailkoski as a director on 2022-12-08
dot icon12/12/2022
Termination of appointment of Stuart Edward Radcliffe as a director on 2022-12-08
dot icon08/09/2022
Appointment of Mr Mark Lewis as a director on 2022-08-25
dot icon31/08/2022
Registered office address changed from The Urban Building Part 6th Floor (West) 3 - 9 Albert Street Slough SL1 2BE United Kingdom to Building 8, Ground Floor Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-08-31
dot icon30/08/2022
Termination of appointment of Mark Douglas Grant as a secretary on 2022-08-22
dot icon30/08/2022
Termination of appointment of Mark Douglas Grant as a director on 2022-08-22
dot icon05/08/2022
Full accounts made up to 2022-02-28
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon08/09/2021
Termination of appointment of Mark Lewis as a director on 2021-09-01
dot icon06/09/2021
Appointment of Mr Mark Douglas Grant as a secretary on 2021-09-02
dot icon03/09/2021
Appointment of Mr Mark Douglas Grant as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of Leopoldo Dal Bianco as a secretary on 2021-09-01
dot icon02/09/2021
Full accounts made up to 2021-02-28
dot icon13/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon02/04/2021
Appointment of Mr Leopoldo Dal Bianco as a director on 2021-03-01
dot icon30/03/2021
Termination of appointment of Ruediger Rath as a director on 2021-03-01
dot icon02/09/2020
Full accounts made up to 2020-02-29
dot icon01/09/2020
Registered office address changed from 110 Buckingham Avenue Slough SL1 4PF England to The Urban Building Part 6th Floor (West) 3 - 9 Albert Street Slough SL1 2BE on 2020-09-01
dot icon28/08/2020
Registered office address changed from The Urban Building Part 6th Floor (West) 3 - 9 Albert Street Slough Berkshire SL1 2BE United Kingdom to 110 Buckingham Avenue Slough SL1 4PF on 2020-08-28
dot icon28/08/2020
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 Berkshire SL1 2BE on 2020-08-28
dot icon07/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-17
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon20/03/2020
Termination of appointment of Mark Rogers as a director on 2020-02-29
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon06/02/2020
Registration of charge 037323970013, created on 2020-01-30
dot icon05/02/2020
Satisfaction of charge 8 in full
dot icon22/11/2019
Full accounts made up to 2019-02-28
dot icon31/07/2019
Appointment of Mr Alexander Benjamin Louth as a director on 2019-07-31
dot icon30/04/2019
Appointment of Mr Mark Lewis as a director on 2019-04-18
dot icon30/04/2019
Termination of appointment of Mark Lewis as a director on 2018-04-18
dot icon29/04/2019
Appointment of Mr Mark Lewis as a director on 2018-04-18
dot icon08/04/2019
Termination of appointment of Robert Ian James Swallow as a director on 2019-04-08
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon06/11/2018
Full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon04/01/2018
Satisfaction of charge 9 in full
dot icon04/01/2018
Satisfaction of charge 10 in full
dot icon04/01/2018
Satisfaction of charge 12 in full
dot icon04/01/2018
Satisfaction of charge 11 in full
dot icon01/12/2017
Full accounts made up to 2017-02-28
dot icon21/06/2017
Appointment of Mr Robert Ian James Swallow as a director on 2017-03-02
dot icon26/04/2017
Appointment of Mr Leopoldo Dal Bianco as a secretary on 2017-04-25
dot icon26/04/2017
Termination of appointment of Ralph Gerald Maingot as a secretary on 2017-04-24
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/03/2017
Appointment of Mr Stuart Edward Radcliffe as a director on 2017-03-08
dot icon06/03/2017
Termination of appointment of Paul Stephen Crilly as a director on 2017-03-02
dot icon11/01/2017
Appointment of Mr Ruediger Rath as a director on 2016-12-12
dot icon11/01/2017
Appointment of Mr Robert Broncho Bailkoski as a director on 2016-12-12
dot icon11/01/2017
Termination of appointment of Jens Peter Montanana as a director on 2016-12-12
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon04/05/2016
Termination of appointment of Arnaud Spirlet as a director on 2016-04-30
dot icon15/04/2016
Termination of appointment of Robert Price Evans as a director on 2016-04-11
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Robert Ian James Swallow as a director on 2016-03-01
dot icon05/01/2016
Appointment of Mr Paul Stephen Crilly as a director on 2016-01-01
dot icon18/11/2015
Full accounts made up to 2015-02-28
dot icon30/06/2015
Termination of appointment of Matthew Russell Tyne as a director on 2015-06-16
dot icon11/06/2015
Appointment of Mr Robert Price Evans as a director on 2015-06-01
dot icon11/06/2015
Appointment of Mr Arnaud Spirlet as a director on 2015-06-01
dot icon05/06/2015
Termination of appointment of Nigel Vincent Drakeford-Lewis as a director on 2015-05-27
dot icon01/04/2015
Termination of appointment of Mark Richard Starkey as a director on 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-02-28
dot icon21/07/2014
Appointment of Mr Nigel Vincent Drakeford-Lewis as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of Ian Michael Cook as a director on 2014-07-11
dot icon26/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Mark Richard Starkey as a director
dot icon01/03/2013
Termination of appointment of Thomas Kelly as a director
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon05/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr. Ian Michael Cook on 2011-03-10
dot icon06/04/2011
Director's details changed for Mr Thomas Gerard Kelly on 2011-03-10
dot icon06/04/2011
Director's details changed for Mr. Mark Rogers on 2011-03-10
dot icon06/04/2011
Director's details changed for Mr Jens Peter Montanana on 2011-03-10
dot icon06/04/2011
Secretary's details changed for Mr Ralph Gerald Maingot on 2011-03-10
dot icon20/09/2010
Duplicate mortgage certificatecharge no:11
dot icon02/09/2010
Full accounts made up to 2010-02-28
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/04/2010
Director's details changed for Thomas Gerard Kelly on 2010-03-01
dot icon19/03/2010
Appointment of Mr Matthew Russell Tyne as a director
dot icon14/07/2009
Appointment terminated director andrew miller
dot icon14/07/2009
Full accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 10/03/09; full list of members
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/07/2008
Full accounts made up to 2008-02-29
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon21/04/2008
Ad 25/02/08\gbp si [email protected]=27043.25\gbp ic 205239.9/232283.15\
dot icon21/04/2008
Ad 25/01/08\gbp si [email protected]=25545.9\gbp ic 179694/205239.9\
dot icon29/11/2007
Full accounts made up to 2007-02-28
dot icon28/11/2007
Memorandum and Articles of Association
dot icon23/11/2007
Certificate of change of name
dot icon03/04/2007
Return made up to 10/03/07; full list of members
dot icon15/08/2006
Full accounts made up to 2006-02-28
dot icon30/03/2006
Return made up to 10/03/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-02-28
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Secretary resigned
dot icon26/08/2005
Certificate of change of name
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Group of companies' accounts made up to 2004-02-29
dot icon15/06/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon18/12/2003
Group of companies' accounts made up to 2003-02-28
dot icon14/11/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon13/10/2003
Certificate of change of name
dot icon12/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon09/05/2003
Return made up to 10/03/03; full list of members
dot icon09/05/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon19/09/2002
Particulars of mortgage/charge
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Director resigned
dot icon29/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 10/03/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon30/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 10/03/01; full list of members
dot icon10/10/2001
Ad 10/09/01--------- £ si [email protected]=5500 £ ic 174196/179696
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New secretary appointed
dot icon30/07/2001
Particulars of mortgage/charge
dot icon08/05/2001
Statement of affairs
dot icon08/05/2001
Ad 14/07/00--------- £ si 100000@1=100000 £ si [email protected]=74194 £ ic 2/174196
dot icon10/04/2001
Director resigned
dot icon31/03/2001
Particulars of mortgage/charge
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon09/03/2001
Registered office changed on 09/03/01 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA
dot icon13/01/2001
Particulars of mortgage/charge
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon04/08/2000
Full group accounts made up to 2000-03-31
dot icon02/08/2000
S-div 14/07/00
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon31/05/2000
Return made up to 10/03/00; full list of members
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
Secretary resigned
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New secretary appointed
dot icon21/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon01/05/1999
New director appointed
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Registered office changed on 25/03/99 from: c/o deloitte & touche the columbia centre market street, bracknell berkshire RG12 1PA
dot icon25/03/1999
Secretary resigned
dot icon25/03/1999
Director resigned
dot icon10/03/1999
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
10/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailkoski, Robert Broncho
Director
12/12/2016 - 08/12/2022
14
Louth, Alexander Benjamin
Director
31/07/2019 - 28/02/2024
10
Dal Bianco, Leopoldo
Director
01/03/2021 - 23/06/2025
2
Radcliffe, Stuart Edward
Director
08/03/2017 - 08/12/2022
13
Lewis, Mark
Director
25/08/2022 - 30/03/2026
3

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 UK LIMITED

LOGICALIS UK LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead SL6 3UD. There are currently 2 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 UK LIMITED?

toggle

LOGICALIS UK LIMITED is currently Active. It was registered on 10/03/1999 .

Where is LOGICALIS UK LIMITED located?

toggle

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

What does LOGICALIS UK LIMITED do?

toggle

LOGICALIS UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for LOGICALIS UK LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Mark Lewis as a director on 2026-04-08.