LOGIKAL LTD.

Register to unlock more data on OkredoRegister

LOGIKAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582669

Incorporation date

06/11/2002

Size

Small

Contacts

Registered address

Registered address

Innovation Centre 1 Evolution Park,, Haslingden Road, Blackburn BB1 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon21/04/2026
Application to strike the company off the register
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Solvency Statement dated 24/09/25
dot icon25/09/2025
Statement by Directors
dot icon25/09/2025
Statement of capital on 2025-09-25
dot icon01/09/2025
Termination of appointment of Bryn George Barnett Lockett as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Tom Kent as a director on 2025-09-01
dot icon20/03/2025
Accounts for a small company made up to 2024-06-30
dot icon04/12/2024
Director's details changed for Mr Simon Nicholas Earl Barber on 2024-12-01
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon29/02/2024
Accounts for a small company made up to 2023-06-30
dot icon28/02/2024
Registered office address changed from Aviation House Level 2, Aviation House 125 Kingsway London London WC2B 6NH England to Innovation Centre 1 Evolution Park, Haslingden Road Blackburn BB1 2FD on 2024-02-28
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon24/02/2023
Cessation of Bruce Howard Bairstow as a person with significant control on 2022-11-24
dot icon24/02/2023
Notification of Assystem Energy & Infrastructure Limited as a person with significant control on 2022-11-24
dot icon24/02/2023
Cessation of Bryn George Barnett Lockett as a person with significant control on 2022-11-24
dot icon24/01/2023
Satisfaction of charge 1 in full
dot icon24/01/2023
Satisfaction of charge 2 in full
dot icon01/12/2022
Termination of appointment of Bruce Howard Bairstow as a director on 2022-11-24
dot icon01/12/2022
Termination of appointment of Bryn George Barnett Lockett as a secretary on 2022-11-24
dot icon01/12/2022
Appointment of Mr Simon Nicholas Earl Barber as a director on 2022-11-24
dot icon01/12/2022
Termination of appointment of Andrew Hemming Hill as a director on 2022-11-24
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon01/12/2022
Appointment of Mr Christian Oliver Jeanneau as a director on 2022-11-24
dot icon01/12/2022
Appointment of Mrs Karen Mason as a secretary on 2022-11-24
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/12/2018
Registered office address changed from Level 3 27-29 Cursitor Street London EC4A 1LT England to Aviation House Level 2, Aviation House 125 Kingsway London London WC2B 6NH on 2018-12-03
dot icon11/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Director's details changed for Bryn George Barnett Lockett on 2017-11-01
dot icon27/11/2017
Director's details changed for Mr Tom Kent on 2017-11-01
dot icon27/11/2017
Director's details changed for Mr Andrew Hemming Hill on 2017-11-01
dot icon27/11/2017
Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to Level 3 27-29 Cursitor Street London EC4A 1LT on 2017-11-27
dot icon27/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon27/11/2017
Director's details changed for Bruce Howard Bairstow on 2017-11-01
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Purchase of own shares.
dot icon05/12/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/06/2016
Purchase of own shares.
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-11-06
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-11-06
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-11-06
dot icon10/06/2016
Resolutions
dot icon09/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-06
dot icon23/02/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon24/12/2015
Cancellation of shares. Statement of capital on 2015-07-03
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Registered office address changed from , Fleet House, 8 - 12, New Bridge Street, London, EC4V 6AL on 2014-01-07
dot icon06/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/12/2013
Director's details changed for Bruce Howard Bairstow on 2013-09-01
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon23/01/2013
Purchase of own shares.
dot icon23/01/2013
Cancellation of shares. Statement of capital on 2013-01-23
dot icon14/01/2013
Resolutions
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon03/04/2012
Memorandum and Articles of Association
dot icon03/04/2012
Resolutions
dot icon01/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon01/12/2011
Director's details changed for Bryn George Barnett Lockett on 2011-04-06
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Appointment of Mr Tom Kent as a director
dot icon21/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Andrew Hemming Hill on 2010-04-01
dot icon05/10/2010
Termination of appointment of Eric Prescott as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon11/05/2010
Registered office address changed from , 50 Eastbourne Terrace, 4th Floor, Paddington, London, W2 6LX on 2010-05-11
dot icon02/12/2009
Secretary's details changed for Bryn George Barnett Lockett on 2009-10-01
dot icon02/12/2009
Director's details changed for Bruce Howard Bairstow on 2009-10-01
dot icon02/12/2009
Director's details changed for Mr Andrew Hemming Hill on 2009-10-01
dot icon02/12/2009
Director's details changed for Mr Eric Andrew Prescott on 2009-10-01
dot icon02/12/2009
Director's details changed for Bryn George Barnett Lockett on 2009-10-01
dot icon02/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Ad 01/04/09\gbp si [email protected]=123.5\gbp ic 10000/10123.5\
dot icon29/05/2009
Director appointed mr andrew hemming hill
dot icon29/05/2009
Director appointed mr eric andrew prescott
dot icon06/03/2009
Resolutions
dot icon10/12/2008
Return made up to 06/11/08; full list of members
dot icon10/12/2008
Director's change of particulars / bruce bairstow / 10/05/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Nc inc already adjusted 17/07/08
dot icon28/07/2008
Ad 17/07/08\gbp si [email protected]=9996\gbp ic 4/10000\
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2007
Return made up to 06/11/07; full list of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: 50 4TH floor, eastbourne terrace, paddington, london, W2 6LX
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Ad 30/12/06--------- £ si 2@1=2 £ ic 2/4
dot icon19/01/2007
Notice of assignment of name or new name to shares
dot icon15/11/2006
Return made up to 06/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Registered office changed on 10/08/06 from: 3 / 22 stephenson way, london, NW1 2HD
dot icon05/04/2006
Director's particulars changed
dot icon27/02/2006
Registered office changed on 27/02/06 from: 7 thurleigh avenue, london, SW12 8AN
dot icon19/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/11/2005
Return made up to 06/11/05; full list of members
dot icon01/09/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon22/12/2004
Certificate of change of name
dot icon01/12/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/11/2004
Return made up to 06/11/04; full list of members
dot icon03/12/2003
Secretary's particulars changed;director's particulars changed
dot icon03/12/2003
Registered office changed on 03/12/03 from: 1-31 clapham common southside, clapham common clapham, london SW4 9BW
dot icon02/12/2003
Return made up to 06/11/03; full list of members
dot icon19/05/2003
Secretary's particulars changed;director's particulars changed
dot icon02/12/2002
Director's particulars changed
dot icon02/12/2002
Secretary's particulars changed;director's particulars changed
dot icon06/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

77
2022
change arrow icon+2.93 % *

* during past year

Cash in Bank

£1,571,563.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
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
62
1.37M
-
0.00
1.53M
-
2022
77
1.74M
-
0.00
1.57M
-
2022
77
1.74M
-
0.00
1.57M
-

Employees

2022

Employees

77 Ascended24 % *

Net Assets(GBP)

1.74M £Ascended27.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Ascended2.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Andrew Hemming
Director
01/04/2009 - 24/11/2022
8
Bairstow, Bruce Howard
Director
06/11/2002 - 24/11/2022
-
Prescott, Eric Andrew
Director
01/12/2008 - 30/06/2010
53
Jeanneau, Christian Olivier
Director
24/11/2022 - Present
5
Kent, Tom
Director
10/05/2011 - 01/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About LOGIKAL LTD.

LOGIKAL LTD. is an(a) Active company incorporated on 06/11/2002 with the registered office located at Innovation Centre 1 Evolution Park,, Haslingden Road, Blackburn BB1 2FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGIKAL LTD.?

toggle

LOGIKAL LTD. is currently Active. It was registered on 06/11/2002 .

Where is LOGIKAL LTD. located?

toggle

LOGIKAL LTD. is registered at Innovation Centre 1 Evolution Park,, Haslingden Road, Blackburn BB1 2FD.

What does LOGIKAL LTD. do?

toggle

LOGIKAL LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LOGIKAL LTD. have?

toggle

LOGIKAL LTD. had 77 employees in 2022.

What is the latest filing for LOGIKAL LTD.?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.