Background WavePink WaveYellow Wave

LOGISELL PRO LIMITED (10430931)

LOGISELL PRO LIMITED (10430931) is an active UK company. incorporated on 17 October 2016. with registered office in Chatteris. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOGISELL PRO LIMITED has been registered for 9 years. Current directors include AICHINGER, Louisa Elizabeth, AICHINGER, Phillippe Peter David.

Company Number
10430931
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
25 Farriers Gate, Chatteris, PE16 6AY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AICHINGER, Louisa Elizabeth, AICHINGER, Phillippe Peter David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISELL PRO LIMITED

LOGISELL PRO LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Chatteris. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LOGISELL PRO LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10430931

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

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

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

25 Farriers Gate Chatteris, PE16 6AY,

Previous Addresses

9 Bramling Apartments Broad Street Great Cambourne Cambridgeshire CB23 6HF United Kingdom
From: 17 October 2016To: 2 January 2018
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AICHINGER, Louisa

Active
Farriers Gate, ChatterisPE16 6AY
Secretary
Appointed 17 Oct 2016

AICHINGER, Louisa Elizabeth

Active
Farriers Gate, ChatterisPE16 6AY
Born April 1990
Director
Appointed 15 Jan 2017

AICHINGER, Phillippe Peter David

Active
Farriers Gate, ChatterisPE16 6AY
Born September 1990
Director
Appointed 17 Oct 2016

DONNELLY, Justin Lee Ian

Resigned
Broad Street, Great CambourneCB23 6HF
Born April 1986
Director
Appointed 17 Oct 2016
Resigned 08 Dec 2017

Persons with significant control

1

Mr Peter Ernst Aichinger

Active
Farriers Gate, ChatterisPE16 6AY
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Incorporation Company
17 October 2016
NEWINCIncorporation