Background WavePink WaveYellow Wave

DEALOGIC LIMITED (01777183)

DEALOGIC LIMITED (01777183) is an active UK company. incorporated on 12 December 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DEALOGIC LIMITED has been registered for 42 years.

Company Number
01777183
Status
active
Type
ltd
Incorporated
12 December 1983
Age
42 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALOGIC LIMITED

DEALOGIC LIMITED is an active company incorporated on 12 December 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DEALOGIC LIMITED was registered 42 years ago.(SIC: 62020, 63110)

Status

active

Active since 42 years ago

Company No

01777183

LTD Company

Age

42 Years

Incorporated 12 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

COMPUTASOFT LIMITED
From: 19 July 1985To: 27 March 2003
COMPUTACENTER SOFTWARE LIMITED
From: 12 December 1983To: 19 July 1985
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

3rd Floor One New Change London EC4M 9AF England
From: 14 January 2019To: 16 March 2020
One New Change London EC4M 9AF
From: 22 November 2013To: 14 January 2019
Thanet House 231-232 Strand London WC2R 1DA
From: 12 December 1983To: 22 November 2013
Timeline

43 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Funding Round
Jan 15
Funding Round
Jul 15
Capital Update
Jul 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Mar 17
Capital Update
May 17
Capital Update
Jun 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Jan 23
New Owner
Jan 23
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Auditors Resignation Company
9 August 2022
AUDAUD
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Resolution
17 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 June 2017
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
11 May 2017
SH19Statement of Capital
Legacy
25 April 2017
SH20SH20
Legacy
25 April 2017
CAP-SSCAP-SS
Resolution
25 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Legacy
31 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2015
SH19Statement of Capital
Legacy
31 July 2015
CAP-SSCAP-SS
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Miscellaneous
22 August 2014
MISCMISC
Auditors Resignation Company
13 August 2014
AUDAUD
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Resolution
7 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
15 September 2005
363aAnnual Return
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
29 October 2004
244244
Legacy
8 October 2004
363aAnnual Return
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
27 August 2003
363aAnnual Return
Accounts With Accounts Type Group
14 August 2003
AAAnnual Accounts
Legacy
1 April 2003
287Change of Registered Office
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
288cChange of Particulars
Legacy
4 October 2002
363aAnnual Return
Legacy
5 August 2002
88(2)O88(2)O
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
17 June 2002
CERT15CERT15
Legacy
17 June 2002
OC425OC425
Miscellaneous
7 June 2002
MISCMISC
Auditors Resignation Company
7 June 2002
AUDAUD
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
30 August 2001
363aAnnual Return
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
7 September 2000
363aAnnual Return
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1994
AAAnnual Accounts
Legacy
13 November 1993
88(2)R88(2)R
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1993
AAAnnual Accounts
Auditors Resignation Company
25 January 1993
AUDAUD
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1992
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Legacy
22 October 1990
169169
Resolution
11 October 1990
RESOLUTIONSResolutions
Legacy
8 October 1990
88(2)R88(2)R
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
26 July 1990
88(2)R88(2)R
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Legacy
12 February 1987
122122
Legacy
12 February 1987
288288
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1983
NEWINCIncorporation