General information

Name:

Logo This Ltd

Office Address:

Hamilton House 4a The Avenue E4 9LD Highams Park

Number: 04448305

Incorporation date: 2002-05-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Logo This came into being in 2002 as a company enlisted under no 04448305, located at E4 9LD Highams Park at Hamilton House. This company has been in business for twenty two years and its last known status is active. The company's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-07-31 is the last time the accounts were filed.

Cherie N. is this specific company's only managing director, who was selected to lead the company twenty one years ago. That business had been managed by Julie S. until thirteen years ago. As a follow-up another director, specifically Michael S. quit eighteen years ago. In order to provide support to the directors, the business has been utilizing the expertise of Cherie O. as a secretary for the last eighteen years.

Cherie O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Cherie O.

Role: Secretary

Appointed: 15 September 2006

Latest update: 5 January 2024

Cherie N.

Role: Director

Appointed: 05 December 2003

Latest update: 5 January 2024

People with significant control

Cherie O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts 28 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 April 2014
Annual Accounts 20 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies