Background WavePink WaveYellow Wave

LOGIKAL GROUP LIMITED (05485211)

LOGIKAL GROUP LIMITED (05485211) is an active UK company. incorporated on 20 June 2005. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LOGIKAL GROUP LIMITED has been registered for 20 years. Current directors include SMITH, Mark Peter, SMITH, Venetia Anne.

Company Number
05485211
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Mark Peter, SMITH, Venetia Anne
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIKAL GROUP LIMITED

LOGIKAL GROUP LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LOGIKAL GROUP LIMITED was registered 20 years ago.(SIC: 64209, 68209)

Status

active

Active since 20 years ago

Company No

05485211

LTD Company

Age

20 Years

Incorporated 20 June 2005

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 2 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 19 March 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 20 June 2005To: 26 July 2022
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
May 24
Loan Cleared
May 24
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 19 Feb 2007

SMITH, Venetia Anne

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 20 Jun 2005

SMITH, Mark Peter

Resigned
The Meadows, SittingbourneME10 4QW
Secretary
Appointed 20 Jun 2005
Resigned 01 Oct 2009

SMITH, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Secretary
Appointed 01 Oct 2009
Resigned 07 Nov 2023

Persons with significant control

2

Mrs Venetia Anne Smith

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Peter Smith

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Resolution
16 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Legacy
17 August 2005
288cChange of Particulars
Legacy
23 June 2005
88(2)R88(2)R
Incorporation Company
20 June 2005
NEWINCIncorporation