Background WavePink WaveYellow Wave

LOGIC RECORDS UK LIMITED (03031037)

LOGIC RECORDS UK LIMITED (03031037) is an active UK company. incorporated on 9 March 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201) and 1 other business activities. LOGIC RECORDS UK LIMITED has been registered for 31 years. Current directors include SMITH, Michael Anthony.

Company Number
03031037
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
SMITH, Michael Anthony
SIC Codes
18201, 18202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIC RECORDS UK LIMITED

LOGIC RECORDS UK LIMITED is an active company incorporated on 9 March 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201) and 1 other business activity. LOGIC RECORDS UK LIMITED was registered 31 years ago.(SIC: 18201, 18202)

Status

active

Active since 31 years ago

Company No

03031037

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LOGIC RECORDS (UK) LIMITED
From: 12 April 1995To: 27 April 1995
SIMPART NO. 124 LIMITED
From: 9 March 1995To: 12 April 1995
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

2 Canal Reach London N1C 4DB
From: 23 May 2022To: 27 September 2023
9 Derry Street London W8 5HY
From: 9 March 1995To: 23 May 2022
Timeline

5 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Apr 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 20 Aug 2007

SMITH, Michael Anthony

Active
9 Holmead Road, LondonSW6 2JE
Born March 1959
Director
Appointed 22 Dec 2006

GEORGE, Alasdair Thomas Paterson

Resigned
54 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 29 Jul 2005
Resigned 29 Sept 2006

JENKINS, Simon

Resigned
Canal Reach, LondonN1C 4DB
Secretary
Appointed 29 Sept 2006
Resigned 27 Jun 2024

O'MAHONEY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Nominee secretary
Appointed 09 Mar 1995
Resigned 10 Apr 1995

WAREHAM, Peter

Resigned
15 Devitt Close, AshteadKT21 1JS
Secretary
Appointed 10 Apr 1995
Resigned 29 Jul 2005

BOLZ, Jan

Resigned
Herzog-Otto-Weg 19, GermanyFOREIGN
Born August 1960
Director
Appointed 21 Jul 1998
Resigned 01 Aug 2000

BREEZE, Michelle

Resigned
78 Felsham Road, LondonSW15 1DQ
Born May 1968
Director
Appointed 01 Jun 2004
Resigned 31 Oct 2004

CONSTANDA, Dan

Resigned
28 Warwick Mansions, LondonSW5 9QR
Born May 1970
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2008

CURRAN, Paul Gerard

Resigned
Cedars, TwickenhamTW1 3DG
Born November 1955
Director
Appointed 11 Dec 2008
Resigned 04 Sept 2011

DOHERTY, Gerald Vincent

Resigned
17 William Hunt Mansions, LondonSW13 8HS
Born May 1958
Director
Appointed 19 Jul 2006
Resigned 11 Nov 2011

EVANGELI, Barry

Resigned
22 Monkville Avenue, LondonNW11 0AH
Born August 1957
Director
Appointed 01 Aug 2000
Resigned 24 Sept 2003

GATFIELD, Nicholas David

Resigned
Derry Street, LondonW8 5HY
Born October 1960
Director
Appointed 31 Jul 2012
Resigned 26 Feb 2014

MARTINSOHN, Matthias

Resigned
Waidmannstrasse 17, GermanyFOREIGN
Born December 1957
Director
Appointed 10 Apr 1995
Resigned 01 Jul 1996

O'MAHONEY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Born November 1957
Nominee director
Appointed 09 Mar 1995
Resigned 10 Apr 1995

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 01 Nov 2004
Resigned 06 Dec 2006

PIERCY, Anthony Keith

Resigned
Basement Flat 7a Fielding Road, LondonW14 0LL
Born March 1961
Director
Appointed 04 Dec 1995
Resigned 01 Feb 1997

SCHMIDT, Christophe

Resigned
Karl Birzer Str 1, Germany
Born May 1947
Director
Appointed 10 Apr 1995
Resigned 01 Jun 2001

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Born February 1963
Director
Appointed 10 Apr 1995
Resigned 01 Nov 1997

STEIN, Thomas M

Resigned
Alte Poststrasse 8, GermanyFOREIGN
Born February 1949
Director
Appointed 10 Apr 1995
Resigned 17 Aug 2004

STRINGER, Robert

Resigned
21 Abbey Gardens, LondonNW8 9AS
Born August 1962
Director
Appointed 01 Jun 2005
Resigned 19 Jul 2006

WALKER, Paul

Resigned
7 Aldeburgh Mews, LondonW1
Born September 1950
Nominee director
Appointed 09 Mar 1995
Resigned 10 Apr 1995

WORSLEY, Christopher

Resigned
70 Prospect Road, Tunbridge WellsTN2 4SX
Born May 1955
Director
Appointed 10 Apr 1995
Resigned 08 Dec 1995

Persons with significant control

1

Canal Reach, LondonN1C 4DB

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

131

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Legacy
3 February 2007
353a353a
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
244244
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
244244
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
244244
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
244244
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 1997
AUDAUD
Auditors Resignation Company
10 April 1997
AUDAUD
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
287Change of Registered Office
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Certificate Change Of Name Company
26 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1995
287Change of Registered Office
Resolution
12 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1995
224224
Incorporation Company
9 March 1995
NEWINCIncorporation