Background WavePink WaveYellow Wave

LOGIKAL OUTSOURCING LIMITED (09997713)

LOGIKAL OUTSOURCING LIMITED (09997713) is an active UK company. incorporated on 10 February 2016. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LOGIKAL OUTSOURCING LIMITED has been registered for 10 years. Current directors include SMITH, Venetia Anne.

Company Number
09997713
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SMITH, Venetia Anne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIKAL OUTSOURCING LIMITED

LOGIKAL OUTSOURCING LIMITED is an active company incorporated on 10 February 2016 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LOGIKAL OUTSOURCING LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09997713

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

THE HGV DRIVER ACADEMY LIMITED
From: 7 March 2022To: 6 March 2023
THE MAINSTREAM DRIVER ACADEMY LIMITED
From: 6 April 2020To: 7 March 2022
UK DRIVER ACADEMY LIMITED
From: 10 February 2016To: 6 April 2020
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 10 May 2024
12 Romney Place Maidstone Kent ME15 6LE United Kingdom
From: 6 April 2020To: 26 July 2022
Mainstream House Bonham Drive Sittingbourne Kent ME10 3RY England
From: 10 February 2016To: 6 April 2020
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Funding Round
Mar 23
Funding Round
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
5
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Venetia Anne

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 30 Mar 2020

SMITH, Mark Peter

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 10 Feb 2016
Resigned 17 Sept 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Peter Smith

Ceased
Armstrong Road, MaidstoneME15 6AQ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2023
Ceased 17 Sept 2024

Mrs Venetia Anne Smith

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2023
4 Kings Row, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020
Ceased 05 Mar 2023
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 March 2023
SH01Allotment of Shares
Capital Allotment Shares
5 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2023
SH01Allotment of Shares
Capital Allotment Shares
5 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Incorporation Company
10 February 2016
NEWINCIncorporation