Background WavePink WaveYellow Wave

LOGIX PROJECTS LIMITED (09797199)

LOGIX PROJECTS LIMITED (09797199) is an active UK company. incorporated on 28 September 2015. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOGIX PROJECTS LIMITED has been registered for 10 years. Current directors include HASSAN, Nissim, WEIS, Sir.

Company Number
09797199
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Flat 1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HASSAN, Nissim, WEIS, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIX PROJECTS LIMITED

LOGIX PROJECTS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOGIX PROJECTS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09797199

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Flat 1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 28 September 2015To: 2 November 2015
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Loan Secured
Aug 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Jun 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HASSAN, Nissim

Active
Allanadale Court, SalfordM7 4JN
Born January 1978
Director
Appointed 04 May 2016

WEIS, Sir

Active
Allanadale Court, SalfordM7 4JN
Born March 1981
Director
Appointed 02 Nov 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 28 Sept 2015
Resigned 02 Nov 2015

Persons with significant control

3

Mr Sir Weis

Active
Allanadale Court, SalfordM7 4JN
Born March 1981

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Aubrey Weis

Active
Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Rachel Weis

Active
Allanadale Court, SalfordM7 4JN
Born January 1952

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Incorporation Company
28 September 2015
NEWINCIncorporation