Background WavePink WaveYellow Wave

LOGIC CERTIFICATION LIMITED (04615993)

LOGIC CERTIFICATION LIMITED (04615993) is an active UK company. incorporated on 12 December 2002. with registered office in Northolt. The company operates in the Education sector, engaged in technical and vocational secondary education. LOGIC CERTIFICATION LIMITED has been registered for 23 years. Current directors include BUDD, Kevin John, BUDD, Suzanne Gayle, KRULL, Mark Steven and 1 others.

Company Number
04615993
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
Unit 7 Belvue Business Centre, Northolt, UB5 5QQ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
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
L

LOGIC CERTIFICATION LIMITED

LOGIC CERTIFICATION LIMITED is an active company incorporated on 12 December 2002 with the registered office located in Northolt. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. LOGIC CERTIFICATION LIMITED was registered 23 years ago.(SIC: 85320)

Status

active

Active since 23 years ago

Company No

04615993

LTD Company

Age

23 Years

Incorporated 12 December 2002

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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TLG SERVICES LIMITED
From: 30 September 2003To: 25 February 2004
TLG HEATING LIMITED
From: 12 December 2002To: 30 September 2003
Contact
Address

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

Previous Addresses

Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR
From: 14 January 2014To: 1 November 2022
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: 12 December 2002To: 29 October 2010
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Sept 10
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
Director Joined
Aug 21
Owner Exit
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BUDD, Suzanne Gayle

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

BUDD, Kevin John

Active
Belvue Business Centre, NortholtUB5 5QQ
Born March 1962
Director
Appointed 12 Dec 2002

BUDD, Suzanne Gayle

Active
Belvue Business Centre, NortholtUB5 5QQ
Born February 1962
Director
Appointed 06 Sept 2010

KRULL, Mark Steven

Active
Belvue Business Centre, NortholtUB5 5QQ
Born December 1966
Director
Appointed 01 Nov 2005

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 12 Dec 2002
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
Strand, LondonWC2R 0RL
Secretary
Appointed 20 May 2009
Resigned 29 Oct 2010

LEVY, Dinah Annette

Resigned
8 The Bungalows, HarrowHA2 9HZ
Secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

BUDD, Suzanne Gayle

Resigned
18 Colnedale Road, UxbridgeUB8 1PA
Born February 1962
Director
Appointed 12 Dec 2002
Resigned 17 Feb 2003

DAYTON, Peter James

Resigned
67 Garrick Close, StainesTW18 2PH
Born November 1952
Director
Appointed 01 Nov 2005
Resigned 11 Feb 2008

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

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

MARTIN, John Edward

Resigned
2 Homefield Road, WembleyHA0 2NJ
Born April 1966
Director
Appointed 01 Nov 2005
Resigned 07 Jul 2008

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

Persons with significant control

2

1 Active
1 Ceased

Mrs Suzanne Gayle Budd

Ceased
Belvue Business Centre, NortholtUB5 5QQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 24 Mar 2025

Mr Kevin John Budd

Active
Belvue Business Centre, NortholtUB5 5QQ
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

130

Memorandum Articles
22 December 2025
MAMA
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
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
7 August 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
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
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
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Sail Address Company With Old Address
15 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
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Resolution
10 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
30 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
13 December 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
14 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 March 2011
AA01Change of Accounting Reference Date
Memorandum Articles
3 March 2011
MEM/ARTSMEM/ARTS
Resolution
3 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
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
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
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
15 December 2009
AA01Change of Accounting Reference Date
Legacy
6 July 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
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Memorandum Articles
29 September 2008
MEM/ARTSMEM/ARTS
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
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
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
287Change of Registered Office
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
12 December 2002
NEWINCIncorporation