Background WavePink WaveYellow Wave

INTERNATIONAL LOGGING TECHNOLOGY LIMITED (02478447)

INTERNATIONAL LOGGING TECHNOLOGY LIMITED (02478447) is an active UK company. incorporated on 8 March 1990. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. INTERNATIONAL LOGGING TECHNOLOGY LIMITED has been registered for 36 years. Current directors include BOUTANT, Pierre-Henri, LECHNER, John Michael.

Company Number
02478447
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BOUTANT, Pierre-Henri, LECHNER, John Michael
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL LOGGING TECHNOLOGY LIMITED

INTERNATIONAL LOGGING TECHNOLOGY LIMITED is an active company incorporated on 8 March 1990 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. INTERNATIONAL LOGGING TECHNOLOGY LIMITED was registered 36 years ago.(SIC: 06100)

Status

active

Active since 36 years ago

Company No

02478447

LTD Company

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

DATALOG TECHNOLOGY LIMITED
From: 8 March 1990To: 25 July 2007
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 13 June 2019To: 15 June 2022
Weatherford Gotham Road East Leake Loughborough Leicestershire LE12 6JX
From: 7 September 2012To: 13 June 2019
16/17 South Quay Great Yarmouth Norfolk NR30 2RA
From: 8 March 1990To: 7 September 2012
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ATHENAEUM SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7BG
Corporate secretary
Appointed 30 Apr 2019

BOUTANT, Pierre-Henri

Active
Gresham Street, LondonEC2V 7BG
Born November 1973
Director
Appointed 31 Mar 2021

LECHNER, John Michael

Active
Gresham Street, LondonEC2V 7BG
Born October 1962
Director
Appointed 30 Mar 2020

MONCUR, Brian

Resigned
Souterhead Road, AberdeenAB12 3LF
Secretary
Appointed 26 Jan 2009
Resigned 11 Feb 2014

PADGETT, Sean Stephen

Resigned
57 Old Upton Road, Grafton
Secretary
Appointed 31 Aug 2006
Resigned 26 Jan 2009

RIVETT, Roger Edgar

Resigned
3419 Country Club Blvd, Montgomery
Secretary
Appointed 31 Aug 2006
Resigned 26 Jan 2009

ROSE-GARVIE, Gemma

Resigned
Gotham Road, LoughboroughLE12 6JX
Secretary
Appointed 11 Feb 2014
Resigned 09 Oct 2015

STRACHAN, Richard Khalil

Resigned
Souter Head Road, AberdeenAB12 3LF
Secretary
Appointed 09 Oct 2015
Resigned 30 Apr 2019

UNDERDOWN, Keith Robert

Resigned
Darstone House, PlymouthPL7 5HA
Secretary
Appointed N/A
Resigned 31 Aug 2006

BABCOCK, Kenneth Belknap

Resigned
6111 Apple Valley Lane, Houston77069
Born March 1957
Director
Appointed 31 Aug 2006
Resigned 26 Jan 2009

BEARD, Gregory

Resigned
712 5th Avenue,, New York
Born November 1971
Director
Appointed 31 Aug 2006
Resigned 26 Jan 2009

BURBAN, Bruno Patrick

Resigned
Connaught Place, LondonW2 2ES
Born September 1958
Director
Appointed 30 Apr 2019
Resigned 31 Mar 2020

CHERINGTON, Charles Reed

Resigned
151 Coolidge Hill, Cambridge02138
Born January 1963
Director
Appointed 31 Aug 2006
Resigned 26 Jan 2009

DEBRAY, Benoit Jacques René

Resigned
Connaught Place, LondonW2 2ES
Born June 1958
Director
Appointed 30 Apr 2019
Resigned 31 Mar 2020

FORBES, Gareth

Resigned
Souterhead Road, AberdeenAB12 3LF
Born October 1973
Director
Appointed 09 Feb 2011
Resigned 27 Jan 2012

FULTON, William Gray

Resigned
Souterhead Road, AberdeenAB12 3LF
Born January 1958
Director
Appointed 23 Jan 2009
Resigned 04 Sept 2012

HENDERSON, Anthony Bruce

Resigned
Souterhead Road, AberdeenAB12 3LF
Born February 1951
Director
Appointed 23 Jan 2009
Resigned 03 Feb 2012

MACLEOD, Neil Alexander

Resigned
Gotham Road, LoughboroughLE12 6JX
Born March 1966
Director
Appointed 11 Feb 2014
Resigned 30 Apr 2019

MONCUR, Brian

Resigned
Gotham Road, LoughboroughLE12 6JX
Born September 1953
Director
Appointed 03 Feb 2012
Resigned 11 Feb 2014

MURDOCH, Kenneth

Resigned
Moorgate, LondonEC2R 6AY
Born September 1965
Director
Appointed 30 Mar 2020
Resigned 31 Mar 2021

PRENTICE, Euan Robertson

Resigned
Souter Head Road, AberdeenAB12 3LF
Born October 1962
Director
Appointed 04 Sept 2012
Resigned 06 Dec 2017

STRACHAN, Richard Khalil

Resigned
Gotham Road, LoughboroughLE12 6JX
Born March 1985
Director
Appointed 06 Dec 2017
Resigned 30 Apr 2019

THOMSON, Julie Mary

Resigned
Souter Head Road, AberdeenAB12 3LF
Born May 1968
Director
Appointed 04 Sept 2012
Resigned 06 Dec 2017

UNDERDOWN, Ian Michael

Resigned
186 Mt Douglas Close Se, Calgary
Born September 1958
Director
Appointed N/A
Resigned 31 Aug 2006

UNDERDOWN, Keith Robert

Resigned
Darstone House, PlymouthPL7 5HA
Born October 1955
Director
Appointed N/A
Resigned 31 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Sir John Rogerson's Quay, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

188

Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
ANNOTATIONANNOTATION
Resolution
12 August 2025
RESOLUTIONSResolutions
Memorandum Articles
12 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 June 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Auditors Resignation Company
6 January 2014
AUDAUD
Auditors Resignation Company
31 December 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Auditors Resignation Company
28 July 2010
AUDAUD
Auditors Resignation Company
30 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
287Change of Registered Office
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
225(1)225(1)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 1994
AUDAUD
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363aAnnual Return
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Auditors Resignation Company
12 November 1991
AUDAUD
Auditors Resignation Company
5 August 1991
AUDAUD
Legacy
24 June 1991
363aAnnual Return
Legacy
27 September 1990
288288
Legacy
29 August 1990
88(2)R88(2)R
Legacy
29 August 1990
224224
Legacy
13 March 1990
288288
Incorporation Company
8 March 1990
NEWINCIncorporation