Background WavePink WaveYellow Wave

LOGSON HOLDINGS LIMITED (09809808)

LOGSON HOLDINGS LIMITED (09809808) is an active UK company. incorporated on 5 October 2015. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOGSON HOLDINGS LIMITED has been registered for 10 years. Current directors include BARNETT, William Bingham, MCCONNELL, Daniel James, O'CALLAGHAN, Gerard Austin and 2 others.

Company Number
09809808
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
2 Franks Road, Coalville, LE67 1TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, William Bingham, MCCONNELL, Daniel James, O'CALLAGHAN, Gerard Austin, RICHARDSON, David John, TAYLOR, William Cowan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGSON HOLDINGS LIMITED

LOGSON HOLDINGS LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOGSON HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09809808

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 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 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Franks Road Coalville, LE67 1TT,

Previous Addresses

Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England
From: 16 November 2015To: 27 November 2018
Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom
From: 5 October 2015To: 16 November 2015
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Aug 25
16
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BARNETT, William Bingham

Active
Franks Road, CoalvilleLE67 1TT
Born November 1976
Director
Appointed 11 Nov 2015

MCCONNELL, Daniel James

Active
Franks Road, CoalvilleLE67 1TT
Born March 1986
Director
Appointed 07 Nov 2024

O'CALLAGHAN, Gerard Austin

Active
Franks Road, CoalvilleLE67 1TT
Born July 1974
Director
Appointed 23 Feb 2022

RICHARDSON, David John

Active
Franks Road, CoalvilleLE67 1TT
Born October 1969
Director
Appointed 01 Jan 2023

TAYLOR, William Cowan

Active
Franks Road, CoalvilleLE67 1TT
Born November 1989
Director
Appointed 15 Aug 2025

KELLY, Alexander David

Resigned
Franks Road, CoalvilleLE67 1TT
Born September 1967
Director
Appointed 12 Feb 2016
Resigned 31 Dec 2022

LOGGIE, Anne Marie

Resigned
Franks Road, CoalvilleLE67 1TT
Born November 1970
Director
Appointed 05 Oct 2015
Resigned 11 Nov 2015

LOGGIE, John

Resigned
Franks Road, CoalvilleLE67 1TT
Born November 1962
Director
Appointed 05 Oct 2015
Resigned 31 Dec 2020

MCDONNELL, Bernard Neillus

Resigned
Franks Road, CoalvilleLE67 1TT
Born October 1959
Director
Appointed 11 Nov 2015
Resigned 31 Dec 2024

MCLELLAN, Robert

Resigned
Franks Road, CoalvilleLE67 1TT
Born March 1949
Director
Appointed 11 Nov 2015
Resigned 31 Dec 2023

STEPHENSON, Jane Barbara

Resigned
Franks Road, CoalvilleLE67 1TT
Born April 1963
Director
Appointed 05 Oct 2015
Resigned 11 Nov 2015

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Born February 1959
Director
Appointed 05 Oct 2015
Resigned 31 Dec 2020

Persons with significant control

1

Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Capital Name Of Class Of Shares
10 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement
12 October 2020
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Resolution
15 January 2016
RESOLUTIONSResolutions
Resolution
15 January 2016
RESOLUTIONSResolutions
Resolution
15 January 2016
RESOLUTIONSResolutions
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2015
NEWINCIncorporation