Background WavePink WaveYellow Wave

LOGICAL GLUE LIMITED (06872149)

LOGICAL GLUE LIMITED (06872149) is an active UK company. incorporated on 7 April 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LOGICAL GLUE LIMITED has been registered for 17 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde and 1 others.

Company Number
06872149
Status
active
Type
ltd
Incorporated
7 April 2009
Age
17 years
Address
C/O Temenos Uk Limited, London, EC3M 4BR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde, YAMIN-ALI, Mark Rohan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICAL GLUE LIMITED

LOGICAL GLUE LIMITED is an active company incorporated on 7 April 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LOGICAL GLUE LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06872149

LTD Company

Age

17 Years

Incorporated 7 April 2009

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

DITDHA LIMITED
From: 7 April 2009To: 14 October 2011
Contact
Address

C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London, EC3M 4BR,

Previous Addresses

70 Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
71 Fenchurch Street London EC3M 4TD England
From: 23 July 2019To: 30 June 2025
C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th England
From: 15 May 2015To: 23 July 2019
C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
From: 14 May 2013To: 15 May 2015
Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ United Kingdom
From: 6 July 2012To: 14 May 2013
Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England
From: 13 October 2011To: 6 July 2012
Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX
From: 7 April 2009To: 13 October 2011
Timeline

62 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 13
Share Issue
Jun 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Funding Round
Aug 14
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Aug 17
New Owner
Mar 18
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jun 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Aug 24
33
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CAIN, Gregg Andrew

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born February 1978
Director
Appointed 01 Apr 2022

MICHAEL, Nicholas

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1979
Director
Appointed 13 Mar 2020

TIPPER, Jayde

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1983
Director
Appointed 30 Sept 2021

YAMIN-ALI, Mark Rohan

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born September 1972
Director
Appointed 27 Aug 2024

MATTHEWS, Sarah

Resigned
11 Broad Meadow, IpswichIP8 3SP
Secretary
Appointed 07 Apr 2009
Resigned 01 Dec 2009

STRANG, Leann

Resigned
C/O Liquid Friday, IpswichIP3 9FJ
Secretary
Appointed 01 Dec 2009
Resigned 06 Jul 2012

BYRNE, Patrick Michael

Resigned
Marina Keep, PortsmouthPO6 4TH
Born January 1959
Director
Appointed 21 May 2018
Resigned 17 Jul 2019

DOCTOR, Faiyaz, Dr

Resigned
Longfield, LoughtonIG10 4EE
Born August 1976
Director
Appointed 01 Dec 2009
Resigned 07 Jul 2010

GALLICK, Colin David

Resigned
Marina Keep, PortsmouthPO6 4TH
Born August 1953
Director
Appointed 01 Aug 2015
Resigned 17 Jul 2019

GUNNING, Mark Nicholas

Resigned
Fenchurch Street, LondonEC3M 4TD
Born July 1962
Director
Appointed 17 Jul 2019
Resigned 13 Mar 2020

LOVERING, Roger Vincent

Resigned
Marina Keep, PortsmouthPO6 4TH
Born November 1959
Director
Appointed 01 Aug 2015
Resigned 18 Apr 2018

MAGEE, Colin

Resigned
Marina Keep, PortsmouthPO6 4TH
Born June 1967
Director
Appointed 01 Nov 2013
Resigned 24 Apr 2017

MCPHERSON, Daniel Andre

Resigned
Marina Keep, PortsmouthPO6 4TH
Born November 1972
Director
Appointed 07 Apr 2009
Resigned 17 Jul 2019

NOCTOR, Desmond James

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1960
Director
Appointed 17 Jul 2019
Resigned 28 Mar 2024

PATTISON, Andrew James

Resigned
Fenchurch Street, LondonEC3M 4TD
Born May 1967
Director
Appointed 13 Mar 2020
Resigned 01 Apr 2022

PENNESE, Olivier

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1976
Director
Appointed 17 Jul 2019
Resigned 30 Sept 2021

STRANG, Alex

Resigned
Marina Keep, PortsmouthPO6 4TH
Born May 1973
Director
Appointed 01 Dec 2009
Resigned 26 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Esplanade De Pont-Rouge, 1212 Grand-Lancy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019

Mr Daniel Andre Mcpherson

Ceased
Marina Keep, PortsmouthPO6 4TH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Resolution
21 October 2020
RESOLUTIONSResolutions
Memorandum Articles
21 October 2020
MAMA
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
19 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2013
RESOLUTIONSResolutions
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Incorporation Company
7 April 2009
NEWINCIncorporation