Background WavePink WaveYellow Wave

LOGIDIS LIMITED (04995415)

LOGIDIS LIMITED (04995415) is an active UK company. incorporated on 15 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. LOGIDIS LIMITED has been registered for 22 years. Current directors include RAMIREZ, Audrey Emilie Louise, C L DIRECTORS MONACO LIMITED.

Company Number
04995415
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
RAMIREZ, Audrey Emilie Louise, C L DIRECTORS MONACO LIMITED
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIDIS LIMITED

LOGIDIS LIMITED is an active company incorporated on 15 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. LOGIDIS LIMITED was registered 22 years ago.(SIC: 62030)

Status

active

Active since 22 years ago

Company No

04995415

LTD Company

Age

22 Years

Incorporated 15 December 2003

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 2 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 May 2017To: 21 October 2022
20-22 Bedford Row London WC1R 4JS
From: 18 March 2010To: 31 May 2017
8-10 Throgmorton Avenue London EC2N 2DL United Kingdom
From: 21 December 2009To: 18 March 2010
20-22 Bedford Row London WC1R 4JS
From: 10 December 2009To: 21 December 2009
8-10 Throgmorton Avenue London EC2N 2DL
From: 15 December 2003To: 10 December 2009
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Mar 2017

RAMIREZ, Audrey Emilie Louise

Active
Gildo Pastor Center, Monaco
Born October 1978
Director
Appointed 25 May 2021

C L DIRECTORS MONACO LIMITED

Active
Road Town, Tortola
Corporate director
Appointed 15 Dec 2003

C L SECRETARIES (MONACO) LIMITED

Resigned
Road Town, Tortola
Corporate secretary
Appointed 15 Dec 2003
Resigned 22 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

MAZZOTTA, Antonio Salvatore

Resigned
50 Broadway, LondonSW1H 0BL
Born May 1977
Director
Appointed 25 May 2021
Resigned 20 Jan 2026

POSTIFFERI, Stephane Jean Marie

Resigned
2 Avenue Hector Otto, Monaco
Born June 1971
Director
Appointed 25 Sept 2008
Resigned 25 May 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Dec 2003
Resigned 15 Dec 2003

Persons with significant control

1

Mister Loic Emery

Active
50 Broadway, LondonSW1H 0BL
Born May 1966

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts Amended With Made Up Date
6 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Corporate Director Company With Change Date
21 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Small
3 October 2007
AAAnnual Accounts
Legacy
21 August 2007
287Change of Registered Office
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2004
88(2)R88(2)R
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation