Prologic Systems Limited

General information

Name:

Prologic Systems Ltd

Office Address:

Opus Restructuring Llp 1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 08920573

Incorporation date: 2014-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Prologic Systems came into being in 2014 as a company enlisted under no 08920573, located at MK5 8PJ Milton Keynes at Opus Restructuring Llp 1 Radian Court. This company has been in business for 10 years and its state is liquidation. The company's principal business activity number is 43210 and has the NACE code: Electrical installation. 2022-03-31 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 30 September 2020

Latest update: 27 December 2023

People with significant control

Prologic Group Limited
Address: 7 Bell Yard, London, WC2A 2JR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12790841
Notified on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul W.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola W.
Notified on 7 April 2019
Ceased on 7 April 2020
Nature of control:
1/2 or less of shares
Nicola W.
Notified on 22 March 2018
Ceased on 7 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Opus Restructuring Llp First Floor Millwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2023/03/22 to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ (AD01)
filed on: 22nd, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

5 Jupiter House Calleva Park, Aldermaston

Post code:

RG7 8NN

City / Town:

Reading

HQ address,
2016

Address:

Unit C4 Suttons Business Park New Road

Post code:

RM13 8DE

City / Town:

Rainham

Accountant/Auditor,
2015 - 2016

Name:

Sherman Accounting And Training Ltd

Address:

51a High Street

Post code:

RM11 1TP

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 62090 : Other information technology service activities
  • 80200 : Security systems service activities
10
Company Age

Closest Companies - by postcode