Background WavePink WaveYellow Wave

GAS LOGIC LIMITED (04112853)

GAS LOGIC LIMITED (04112853) is an active UK company. incorporated on 23 November 2000. with registered office in Northolt. The company operates in the Education sector, engaged in technical and vocational secondary education. GAS LOGIC LIMITED has been registered for 25 years. Current directors include BUDD, Harry James, BUDD, Kevin John, BUDD, Suzanne Gayle and 2 others.

Company Number
04112853
Status
active
Type
ltd
Incorporated
23 November 2000
Age
25 years
Address
Unit 7 Belvue Business Centre, Northolt, UB5 5QQ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BUDD, Harry James, BUDD, Kevin John, BUDD, Suzanne Gayle, KRULL, Mark Steven, LAY, Caroline
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS LOGIC LIMITED

GAS LOGIC LIMITED is an active company incorporated on 23 November 2000 with the registered office located in Northolt. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. GAS LOGIC LIMITED was registered 25 years ago.(SIC: 85320)

Status

active

Active since 25 years ago

Company No

04112853

LTD Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

THE UMBRELLA CHILDCARE NURSERY LIMITED
From: 23 November 2000To: 5 December 2001
Contact
Address

Unit 7 Belvue Business Centre Belvue Road Northolt, UB5 5QQ,

Previous Addresses

, Unit 2 1 Rowdell Road, Northolt, Middlesex, UB5 5QR
From: 27 January 2014To: 1 November 2022
, Unit 2 1 Rowdell Road, Northolt, Middlesex, UB1 2JR
From: 14 January 2014To: 27 January 2014
, Unit 2 Rowdell Road, Northolt, Middlesex, UB5 5QR
From: 20 June 2012To: 14 January 2014
, 80 Strand, London, WC2R 0RL, United Kingdom
From: 29 October 2010To: 20 June 2012
, 14 Buckingham Street, London, WC2N 6DF
From: 23 November 2000To: 29 October 2010
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jul 21
Loan Secured
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Sept 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BUDD, Suzanne Gayle

Active
Belvue Business Centre, NortholtUB5 5QQ
Secretary
Appointed 03 May 2013

BUDD, Harry James

Active
Belvue Business Centre, NortholtUB5 5QQ
Born March 1996
Director
Appointed 19 Sept 2025

BUDD, Kevin John

Active
Belvue Business Centre, NortholtUB5 5QQ
Born March 1962
Director
Appointed 26 Oct 2023

BUDD, Suzanne Gayle

Active
Belvue Business Centre, NortholtUB5 5QQ
Born February 1962
Director
Appointed 23 Nov 2000

KRULL, Mark Steven

Active
Belvue Business Centre, NortholtUB5 5QQ
Born December 1966
Director
Appointed 12 Mar 2003

LAY, Caroline

Active
Belvue Business Centre, NortholtUB5 5QQ
Born September 1992
Director
Appointed 05 Jul 2021

BUDD, Suzanne Gayle

Resigned
18 Colnedale Road, UxbridgeUB8 1PA
Secretary
Appointed 23 Nov 2000
Resigned 20 May 2009

DALE, Natalie Jane

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 22 Oct 2012
Resigned 10 Apr 2013

HIRANI, Daksha

Resigned
Rowdell Road, NortholtUB5 5QR
Secretary
Appointed 29 Oct 2010
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
Rowdell Road, NortholtUB5 5QR
Secretary
Appointed 28 Jun 2012
Resigned 10 Apr 2013

KEMP, Charlotte Amie

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 20 May 2009
Resigned 29 Oct 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Nov 2000
Resigned 23 Nov 2000

BUDD, Harry James

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born March 1996
Director
Appointed 29 Sept 2023
Resigned 26 Oct 2023

BUDD, Kevin John

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born March 1962
Director
Appointed 23 Nov 2000
Resigned 29 Sept 2023

DAYTON, Peter James

Resigned
67 Garrick Close, StainesTW18 2PH
Born November 1952
Director
Appointed 01 Dec 2002
Resigned 07 Apr 2006

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 21 Feb 2013
Resigned 10 Apr 2013

MARSHALL, James Daniel

Resigned
Strand, LondonWC2R 0RL
Born September 1960
Director
Appointed 20 Mar 2013
Resigned 10 Apr 2013

MCBRIDE, Fiona

Resigned
Rowdell Road, NortholtUB5 5QR
Born October 1968
Director
Appointed 23 Sept 2010
Resigned 21 Feb 2013

SHEFFIELD, Alexander Charles Winter

Resigned
Buckingham Street, LondonWC2N 6DF
Born July 1977
Director
Appointed 20 May 2009
Resigned 30 Sept 2010

SMITH, Helen Mary

Resigned
5 Church Street, DerbyDE73 8EJ
Born June 1962
Director
Appointed 20 May 2009
Resigned 23 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Nov 2000
Resigned 23 Nov 2000

Persons with significant control

3

1 Active
2 Ceased
Belvue Business Centre, NortholtUB5 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mrs Suzanne Gayle Budd

Ceased
1 Rowdell Road, MiddlesexUB5 5QR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016
Ceased 30 Aug 2022

Mr Kevin John Budd

Ceased
1 Rowdell Road, MiddlesexUB5 5QR
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Sail Address Company With Old Address
14 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
11 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Resolution
10 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
29 May 2013
AUDAUD
Miscellaneous
29 May 2013
MISCMISC
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 May 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Change Sail Address Company
27 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
22 February 2012
AUDAUD
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
287Change of Registered Office
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
7 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Incorporation Company
23 November 2000
NEWINCIncorporation