Background WavePink WaveYellow Wave

LOGAN GLOBAL LTD (06709979)

LOGAN GLOBAL LTD (06709979) is an active UK company. incorporated on 29 September 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. LOGAN GLOBAL LTD has been registered for 17 years. Current directors include EDGAR, Robert James.

Company Number
06709979
Status
active
Type
ltd
Incorporated
29 September 2008
Age
17 years
Address
Unit F, Winston Business Park Churchill Way, Sheffield, S35 2PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDGAR, Robert James
SIC Codes
70229, 74909, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGAN GLOBAL LTD

LOGAN GLOBAL LTD is an active company incorporated on 29 September 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. LOGAN GLOBAL LTD was registered 17 years ago.(SIC: 70229, 74909, 80300)

Status

active

Active since 17 years ago

Company No

06709979

LTD Company

Age

17 Years

Incorporated 29 September 2008

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

RJE LEISURE CARLISLE LTD
From: 29 September 2008To: 13 October 2020
Contact
Address

Unit F, Winston Business Park Churchill Way Chapeltown Sheffield, S35 2PS,

Previous Addresses

Unit F, Winston Business Park, Churchill Way Churchill Way Chapeltown Sheffield S35 2PS England
From: 12 October 2022To: 12 October 2022
50 Lansdowne Crescent Carlisle CA3 9EW
From: 29 July 2015To: 12 October 2022
31 Castle Street Carlisle Cumbria CA3 8SY
From: 10 April 2013To: 29 July 2015
Cafe Sol 31 Castle Street Carlisle Cumbria CA3 8SY
From: 29 September 2008To: 10 April 2013
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Sept 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDGAR, Robert James

Active
Churchill Way, SheffieldS35 2PS
Secretary
Appointed 12 Oct 2020

EDGAR, Robert James

Active
Churchill Way, SheffieldS35 2PS
Born February 1980
Director
Appointed 29 Sept 2008

EDGAR, Joseph Garry

Resigned
Wood Street, CarlisleCA1 2SF
Secretary
Appointed 29 Sept 2008
Resigned 08 Aug 2011

EDGAR, Joseph Garry

Resigned
Wood Street, CarlisleCA1 2SF
Secretary
Appointed 29 Sept 2008
Resigned 12 Oct 2020

Persons with significant control

1

Mr Robert James Edgar

Active
Churchill Way, SheffieldS35 2PS
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2011
AR01AR01
Termination Secretary Company With Name
2 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
288aAppointment of Director or Secretary
Incorporation Company
29 September 2008
NEWINCIncorporation