Background WavePink WaveYellow Wave

MOLTEN LOGIC LIMITED (03727776)

MOLTEN LOGIC LIMITED (03727776) is an active UK company. incorporated on 5 March 1999. with registered office in Axbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MOLTEN LOGIC LIMITED has been registered for 27 years. Current directors include FOWLER, Paul David.

Company Number
03727776
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
10 Bailiffs Close, Axbridge, BS26 2AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FOWLER, Paul David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLTEN LOGIC LIMITED

MOLTEN LOGIC LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Axbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MOLTEN LOGIC LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03727776

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

Overdue

29 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

10 Bailiffs Close Axbridge, BS26 2AZ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOWLER, Jacqueline Mary

Active
10 Bailiffs Close, AxbridgeBS26 2AZ
Secretary
Appointed 26 Jun 2009

FOWLER, Paul David

Active
10 Bailiffs Close, AxbridgeBS26 2AZ
Born September 1966
Director
Appointed 26 Jun 2009

FOWLER, Paul David

Resigned
10 Bailiffs Close, AxbridgeBS26 2AZ
Secretary
Appointed 05 Mar 1999
Resigned 23 Apr 1999

POTTS, Alan William

Resigned
14 Kings Walk, BristolBS13 8AX
Secretary
Appointed 23 Apr 1999
Resigned 26 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

POTTS, Steven Richard

Resigned
35 Grebe Court, BridgwaterTA6 5RD
Born August 1970
Director
Appointed 05 Mar 1999
Resigned 26 Jun 2009

Persons with significant control

1

Mr Paul David Fowler

Active
Bailiffs Close, AxbridgeBS26 2AZ
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
3 May 2006
244244
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
244244
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
2 May 2002
244244
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
244244
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation