Background WavePink WaveYellow Wave

LOGICALPACE LIMITED (04087731)

LOGICALPACE LIMITED (04087731) is an active UK company. incorporated on 11 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOGICALPACE LIMITED has been registered for 25 years. Current directors include CRIPPS, Paul.

Company Number
04087731
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
12 Gough Square, London, EC4A 3DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRIPPS, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICALPACE LIMITED

LOGICALPACE LIMITED is an active company incorporated on 11 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOGICALPACE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04087731

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

12 Gough Square London, EC4A 3DW,

Previous Addresses

C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR
From: 11 October 2000To: 29 March 2010
Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Oct 00
Owner Exit
Jan 18
Owner Exit
Sept 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRIPPS, Paul

Active
Gough Square, LondonEC4A 3DW
Secretary
Appointed 17 Oct 2007

CRIPPS, Paul

Active
Gough Square, LondonEC4A 3DW
Born November 1953
Director
Appointed 02 May 2003

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Secretary
Appointed 15 Mar 2001
Resigned 02 May 2003

BURROWES, Rosemary Anne

Resigned
108c Bramley Road, LondonN14 4HT
Secretary
Appointed 02 Nov 2000
Resigned 22 Jan 2001

HAMILTON, Mark

Resigned
201 St James' Court, Hamilton Parish Fl04
Secretary
Appointed 02 May 2003
Resigned 17 Oct 2007

SYMS, Rhonda Sneddon

Resigned
2 Swallow Rise, WokingGU21 2LG
Secretary
Appointed 22 Jan 2001
Resigned 15 Mar 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 02 Nov 2000

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 15 Mar 2001
Resigned 02 May 2003

BERISFORD (OVERSEAS) LIMITED

Resigned
Washington House, LondonW1S 2YQ
Corporate director
Appointed 02 Nov 2000
Resigned 15 Mar 2001

S & W BERISFORD LIMITED

Resigned
Washington House, LondonW1S 2YQ
Corporate director
Appointed 02 Nov 2000
Resigned 15 Mar 2001

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 11 Oct 2000
Resigned 02 Nov 2000

Persons with significant control

2

0 Active
2 Ceased
Front Street, Hamilton, Hm 12

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Feb 2020
Glategny Esplanade, GuernseyGY1 3AP

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
11 May 2003
287Change of Registered Office
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation