General information

Name:

Chatlogic Limited

Office Address:

26 Stream Farm Close Lower Bourne GU10 3PD Farnham

Number: 07566389

Incorporation date: 2011-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chatlogic Ltd with the registration number 07566389 has been competing in the field for 13 years. This particular Private Limited Company can be found at 26 Stream Farm Close, Lower Bourne in Farnham and company's post code is GU10 3PD. The current name is Chatlogic Ltd. The company's previous customers may remember it as Promoted Profits, which was in use up till 2020-09-01. The company's registered with SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. 31st March 2022 is the last time when the company accounts were reported.

The company has a solitary director at the moment leading this particular company, specifically Simon W. who's been carrying out the director's obligations for 13 years. Additionally, the director's assignments are aided with by a secretary - Richard W., who was chosen by the company in 2011.

Simon W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Chatlogic Ltd 2020-09-01
  • Promoted Profits Ltd 2011-03-16

Financial data based on annual reports

Company staff

Richard W.

Role: Secretary

Appointed: 18 March 2011

Latest update: 6 January 2024

Simon W.

Role: Director

Appointed: 16 March 2011

Latest update: 6 January 2024

People with significant control

Simon W.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 January 2017
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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2014

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2015

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2016

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Closest Companies - by postcode