Logic Design & Consultancy Ltd

General information

Name:

Logic Design & Consultancy Limited

Office Address:

First Floor Suite 2 Hillside Business Park IP32 7EA Bury St Edmunds

Number: 07190438

Incorporation date: 2010-03-16

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Bury St Edmunds with reg. no. 07190438. This company was established in 2010. The office of this company is located at First Floor Suite 2 Hillside Business Park. The zip code is IP32 7EA. This company's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. 2022-04-05 is the last time account status updates were reported.

Having two recruitment advert since Monday 27th June 2016, the corporation has been a rather active employer on the labour market. On Friday 23rd September 2016, it started employing new workers for a Sales Executive position in Bury St. Edmunds.

According to the data we have, the company was started in 2010-03-16 and has been governed by two directors.

The companies that control this firm are: Glenda Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bury St Edmunds at 2 Hillside Business Park, IP32 7EA, Suffolk and was registered as a PSC under the registration number 13610019.

Financial data based on annual reports

Company staff

Keith B.

Role: Director

Appointed: 16 March 2010

Latest update: 4 April 2024

Howie C.

Role: Director

Appointed: 16 March 2010

Latest update: 4 April 2024

People with significant control

Glenda Ltd
Address: First Floor Suite 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13610019
Notified on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith B.
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Howie C.
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 7 December 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts 3 January 2014
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 3 January 2014

Jobs and Vacancies at Logic Design & Consultancy Limited

Sales Executive in Bury St. Edmunds, posted on Friday 23rd September 2016
Region / City Bury St. Edmunds
Salary From £25000.00 to £45000.00 per year
Job type permanent
Expiration date Friday 4th November 2016
 
Sales Executive in Bury St. Edmunds, posted on Monday 27th June 2016
Region / City Bury St. Edmunds
Salary From £25000.00 to £45000.00 per year
Job type permanent
Expiration date Tuesday 9th August 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 16, 2024 (CS01)
filed on: 19th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2015

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

HQ address,
2016

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Accountant/Auditor,
2013 - 2014

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Accountant/Auditor,
2016 - 2015

Name:

Kpsk Accounts And Tax Limited

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode