Background WavePink WaveYellow Wave

JOBLOGIC LIMITED (08455181)

JOBLOGIC LIMITED (08455181) is an active UK company. incorporated on 21 March 2013. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. JOBLOGIC LIMITED has been registered for 13 years. Current directors include MOOLLA, Yacoob Ismail, WHATMORE, James Michael.

Company Number
08455181
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Unit 305, Zellig Building Gibb Street, Birmingham, B9 4AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOOLLA, Yacoob Ismail, WHATMORE, James Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBLOGIC LIMITED

JOBLOGIC LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JOBLOGIC LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08455181

LTD Company

Age

13 Years

Incorporated 21 March 2013

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 305, Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

117-119 Zellig the Custard Factory Gibb St. Digbeth Birmingham B9 4AA
From: 9 April 2014To: 26 February 2024
117-119 Zellig 117-119 Zellig the Custard Factory Gibb St Digbeth Birmingham B9 4AA United Kingdom
From: 9 April 2014To: 9 April 2014
Carter Building Redhill Road Hay Mills Birmingham West Midlands B25 8EY United Kingdom
From: 21 March 2013To: 9 April 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Loan Secured
Apr 13
Loan Secured
Sept 19
Capital Reduction
Mar 20
Share Buyback
Mar 20
Capital Reduction
Jan 21
Share Buyback
Mar 21
Share Issue
Jan 22
Loan Cleared
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
7
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MOOLLA, Yacoob Ismail

Active
Gibb Street, BirminghamB9 4AA
Born March 1983
Director
Appointed 21 Mar 2013

WHATMORE, James Michael

Active
Gibb Street, BirminghamB9 4AA
Born April 1977
Director
Appointed 21 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Mr James Michael Whatmore

Ceased
The Custard Factory, BirminghamB9 4AA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023

Mr Yacoob Ismail Moolla

Ceased
The Custard Factory, BirminghamB9 4AA
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

63

Auditors Resignation Company
17 December 2025
AUDAUD
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Resolution
27 March 2023
RESOLUTIONSResolutions
Memorandum Articles
27 March 2023
MAMA
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Memorandum Articles
8 August 2022
MAMA
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 January 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Resolution
30 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
20 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Incorporation Company
21 March 2013
NEWINCIncorporation