Background WavePink WaveYellow Wave

THE LOGIC GROUP ENTERPRISES LIMITED (02609323)

THE LOGIC GROUP ENTERPRISES LIMITED (02609323) is an active UK company. incorporated on 10 May 1991. with registered office in Fleet Road Fleet. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE LOGIC GROUP ENTERPRISES LIMITED has been registered for 34 years. Current directors include BABAR, Simon, CAYLEY, Harshna, WATLING, Mark.

Company Number
02609323
Status
active
Type
ltd
Incorporated
10 May 1991
Age
34 years
Address
Logic House, Fleet Road Fleet, GU51 3SB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BABAR, Simon, CAYLEY, Harshna, WATLING, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOGIC GROUP ENTERPRISES LIMITED

THE LOGIC GROUP ENTERPRISES LIMITED is an active company incorporated on 10 May 1991 with the registered office located in Fleet Road Fleet. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE LOGIC GROUP ENTERPRISES LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02609323

LTD Company

Age

34 Years

Incorporated 10 May 1991

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 10 September 2025 (6 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

RETAIL LOGIC LIMITED
From: 26 March 1992To: 28 July 2005
COMMSLOGIC SYSTEMS LIMITED
From: 10 May 1991To: 26 March 1992
Contact
Address

Logic House Waterfront Business Park Fleet Road Fleet, GU51 3SB,

Timeline

48 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Jul 20
Director Left
May 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Capital Update
May 24
Director Left
Jan 25
2
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BARCOSEC LIMITED

Active
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 28 Nov 2014

BABAR, Simon

Active
Logic House, Fleet Road FleetGU51 3SB
Born July 1981
Director
Appointed 20 Feb 2023

CAYLEY, Harshna

Active
Churchill Place, LondonE14 5HP
Born November 1979
Director
Appointed 03 Dec 2021

WATLING, Mark

Active
Logic House, Fleet Road FleetGU51 3SB
Born June 1973
Director
Appointed 20 Feb 2023

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 05 May 1995
Resigned 19 Mar 1999

DALTON, William John Harling

Resigned
Logic House, Fleet Road FleetGU51 3SB
Secretary
Appointed 19 Mar 1999
Resigned 31 Jan 2014

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed N/A
Resigned 05 May 1995

ANDERSON, James Michael

Resigned
Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2019

BROWN, Philip

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 28 Nov 2014
Resigned 10 Oct 2018

CLARKE, Paul

Resigned
Churchill Place, LondonE14 5HP
Born June 1971
Director
Appointed 18 Nov 2016
Resigned 08 Jun 2017

CLARKSON, Carly

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born March 1987
Director
Appointed 20 Feb 2023
Resigned 31 Dec 2024

DALTON, William John Harling

Resigned
Waterfront Business Park, FleetGU51 3SB
Born June 1962
Director
Appointed 14 Jul 2011
Resigned 31 Jan 2014

DOWNING, Andrew William

Resigned
Waterfront Business Park, FleetGU51 3SB
Born June 1957
Director
Appointed 14 Jul 2011
Resigned 28 Nov 2014

GLANVILLE, Ian

Resigned
Waterfront Business Park, FleetGU51 3SB
Born November 1965
Director
Appointed 14 Jul 2011
Resigned 01 Jun 2013

JONES, Antony Edward

Resigned
Waterfront Business Park, FleetGU51 3SB
Born May 1958
Director
Appointed 14 Jul 2011
Resigned 14 Sept 2012

LEWIS, Grant Emery

Resigned
Churchill Place, LondonE14 5HP
Born October 1969
Director
Appointed 28 Nov 2014
Resigned 24 Nov 2016

LITTLE, Alan Keith

Resigned
Churchill Place, LondonE14 5HP
Born March 1970
Director
Appointed 30 Jun 2017
Resigned 29 Oct 2021

MCHUGH, Philip Christopher

Resigned
Churchill Place, LondonE14 5HP
Born December 1971
Director
Appointed 13 Mar 2015
Resigned 31 Mar 2017

MURPHY, Simon Paul

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 09 Mar 2020
Resigned 20 Feb 2023

OLBE, Nicole

Resigned
Churchill Place, LondonE14 5HP
Born January 1978
Director
Appointed 30 Jun 2017
Resigned 14 May 2018

PARPOU, Maria

Resigned
Churchill Place, LondonE14 5HP
Born August 1968
Director
Appointed 09 Mar 2020
Resigned 14 Sept 2020

PETTICAN, Marc John Nicholas

Resigned
Churchill Place, LondonE14 5HP
Born July 1972
Director
Appointed 28 Nov 2014
Resigned 29 Nov 2016

ROWE, Paulette Georgina

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 28 Nov 2014
Resigned 08 Jun 2018

SCARROTT, Adam

Resigned
Churchill Place, LondonE14 5HP
Born September 1969
Director
Appointed 30 Jun 2017
Resigned 20 Feb 2023

SINCLAIR, Matthew Justin

Resigned
Churchill Place, LondonE14 5HP
Born June 1967
Director
Appointed 19 Jun 2015
Resigned 08 Jun 2016

STANLEY, John Edmund Preston

Resigned
Wards Hill Chapel Lane, BagshotGU19 5DE
Born November 1947
Director
Appointed N/A
Resigned 22 Sept 1992

STUNT, Philip

Resigned
Pavilion Drive, NorthamptonNN4 7SG
Born March 1963
Director
Appointed 03 Dec 2021
Resigned 16 Mar 2023

WOKES, Gareth Shelley

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born November 1947
Director
Appointed 01 Jun 2013
Resigned 28 Nov 2014

WOKES, Gareth Shelley

Resigned
Tamarisk 3 Badger Way, FarnhamGU10 5TE
Born November 1947
Director
Appointed N/A
Resigned 14 Jul 2011

Persons with significant control

1

Waterfront Business Park, FleetGU51 3SB

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
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 May 2024
SH19Statement of Capital
Resolution
2 May 2024
RESOLUTIONSResolutions
Legacy
2 May 2024
CAP-SSCAP-SS
Legacy
2 May 2024
SH20SH20
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Legacy
11 April 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
17 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 January 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Auditors Resignation Company
22 October 2013
AUDAUD
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
5 January 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
353353
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Auditors Resignation Company
21 March 1995
AUDAUD
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 July 1994
363aAnnual Return
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
363aAnnual Return
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1992
288288
Legacy
1 February 1992
224224
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
31 May 1991
287Change of Registered Office
Incorporation Company
10 May 1991
NEWINCIncorporation