Background WavePink WaveYellow Wave

LOCALISTICO LTD (09121600)

LOCALISTICO LTD (09121600) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LOCALISTICO LTD has been registered for 11 years. Current directors include MCQUILLAN, William Malachy, VARELA, Ricardo.

Company Number
09121600
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Tintagel House, London, SE1 7TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCQUILLAN, William Malachy, VARELA, Ricardo
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALISTICO LTD

LOCALISTICO LTD is an active company incorporated on 8 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LOCALISTICO LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09121600

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Tintagel House 92 Albert Embankment London, SE1 7TY,

Previous Addresses

C/O Wayra Uk Tintagel House 92 Albert Embankment London SE1 7TY England
From: 19 July 2023To: 3 June 2025
20 Air Street London W1B 5AN England
From: 29 September 2016To: 19 July 2023
Wayra Uk Shropshire House 2 - 10 Capper Street London WC1E 6JA
From: 1 June 2015To: 29 September 2016
27 Rathbone Street London W1T 1NH England
From: 8 August 2014To: 1 June 2015
27 Rathbone Street London W17 1NH England
From: 22 July 2014To: 8 August 2014
4 Hornton Place London W8 4LZ
From: 8 July 2014To: 22 July 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Apr 15
Funding Round
Aug 16
Share Issue
Aug 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Jul 25
14
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCQUILLAN, William Malachy

Active
Rosebery Avenue, LondonEC1R 4SP
Born September 1985
Director
Appointed 13 Dec 2019

VARELA, Ricardo

Active
92 Albert Embankment, LondonSE1 7TY
Born November 1979
Director
Appointed 08 Jul 2014

COLLINS, Steven

Resigned
17 Rosebery Avenue, LondonEC1R 4SP
Born March 1970
Director
Appointed 09 Jan 2019
Resigned 16 Dec 2019

Persons with significant control

1

Mr Ricardo Varela

Active
Air Street, LondonW1B 5AN
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Resolution
21 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
9 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Incorporation Company
8 July 2014
NEWINCIncorporation