Background WavePink WaveYellow Wave

LOGICALL GROUP UK LIMITED (03664050)

LOGICALL GROUP UK LIMITED (03664050) is an active UK company. incorporated on 9 November 1998. with registered office in Feltham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOGICALL GROUP UK LIMITED has been registered for 27 years. Current directors include WILLIAMS, Adam, LOGICALL GROUP BV.

Company Number
03664050
Status
active
Type
ltd
Incorporated
9 November 1998
Age
27 years
Address
Unit 1, The Griffin Centre, Feltham, TW14 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLIAMS, Adam, LOGICALL GROUP BV
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICALL GROUP UK LIMITED

LOGICALL GROUP UK LIMITED is an active company incorporated on 9 November 1998 with the registered office located in Feltham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOGICALL GROUP UK LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03664050

LTD Company

Age

27 Years

Incorporated 9 November 1998

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 13 June 2025 (10 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

LOGICALL UK LIMITED
From: 27 December 2023To: 14 May 2024
NG LOGISTICS LIMITED
From: 11 November 1999To: 27 December 2023
FISEPA 84 LIMITED
From: 9 November 1998To: 11 November 1999
Contact
Address

Unit 1, The Griffin Centre Staines Road Feltham, TW14 0HS,

Previous Addresses

, James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England
From: 18 February 2016To: 20 March 2023
, 3 Wesley Gate, Queens Road, Reading, RG1 4AP
From: 15 May 2012To: 18 February 2016
, C/O Norman Global Logistics, the Griffin Centre Staines Road, Feltham, Middlesex, TW14 0HS
From: 9 November 1998To: 15 May 2012
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Share Buyback
Mar 12
Capital Reduction
Apr 12
Director Left
May 12
Share Issue
Feb 14
Share Issue
Aug 14
Director Left
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Dec 23
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WILLIAMS, Adam

Active
Staines Road, FelthamTW14 0HS
Born October 1987
Director
Appointed 01 May 2024

LOGICALL GROUP BV

Active
5928 Pn, Venlo
Corporate director
Appointed 14 Mar 2023

DEAN, Gary

Resigned
8th Floor South, ReadingRG1 8LS
Secretary
Appointed 27 Apr 2012
Resigned 14 Dec 2022

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Secretary
Appointed 09 Nov 1998
Resigned 16 Nov 2000

RUE, Martin John

Resigned
8th Floor South, ReadingRG1 8LS
Secretary
Appointed 14 Dec 2022
Resigned 14 Mar 2023

SHORT, Nigel Leslie

Resigned
Eweleaze, MartockTA12 6AN
Secretary
Appointed 31 Oct 2000
Resigned 27 Apr 2012

DEAN, Gary

Resigned
8th Floor South, ReadingRG1 8LS
Born October 1961
Director
Appointed 04 Jun 1999
Resigned 14 Dec 2022

O'BRIEN, Peter Damian

Resigned
Staines Road, FelthamTW14 0HS
Born August 1958
Director
Appointed 04 Jun 1999
Resigned 14 Jun 2024

RUE, Martin John

Resigned
Staines Road, FelthamTW14 0HS
Born January 1963
Director
Appointed 04 Jun 1999
Resigned 14 Jun 2024

SHORT, Nigel Leslie

Resigned
Eweleaze, MartockTA12 6AN
Born December 1957
Director
Appointed 04 Jun 1999
Resigned 27 Apr 2012

VANDERSTEEN, Susan Elizabeth

Resigned
11 Pound Lane, NewburyRG19 3TG
Born July 1964
Director
Appointed 09 Nov 1998
Resigned 04 Jun 1999

Persons with significant control

3

0 Active
3 Ceased

Mr Gary Dean

Ceased
Staines Road, FelthamTW14 0HS
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023

Mr Martin John Rue

Ceased
Staines Road, FelthamTW14 0HS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023

Mr Peter Damian O'Brien

Ceased
Staines Road, FelthamTW14 0HS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
9 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2024
RESOLUTIONSResolutions
Memorandum Articles
9 October 2024
MAMA
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Certificate Change Of Name Company
14 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
27 December 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 December 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2023
AR01AR01
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
21 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 March 2023
RP04AR01RP04AR01
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 March 2023
AP02Appointment of Corporate Director
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Resolution
29 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Resolution
20 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 February 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Capital Cancellation Shares
4 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
287Change of Registered Office
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Legacy
10 July 2000
225Change of Accounting Reference Date
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
15 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1999
88(2)R88(2)R
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Incorporation Company
9 November 1998
NEWINCIncorporation