Background WavePink WaveYellow Wave

LOGAN TALENT NETWORK LIMITED (10535004)

LOGAN TALENT NETWORK LIMITED (10535004) is an active UK company. incorporated on 21 December 2016. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOGAN TALENT NETWORK LIMITED has been registered for 9 years. Current directors include MORRISSEY, Paul Joseph.

Company Number
10535004
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Suite 2.2 Box Studios, Liverpool, L5 9UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRISSEY, Paul Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGAN TALENT NETWORK LIMITED

LOGAN TALENT NETWORK LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOGAN TALENT NETWORK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10535004

LTD Company

Age

9 Years

Incorporated 21 December 2016

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SMART CITIES ACADEMY LIMITED
From: 19 October 2018To: 20 December 2024
ALDER HEY HEARING LTD
From: 17 January 2017To: 19 October 2018
ACORN SENSORS LTD
From: 21 December 2016To: 17 January 2017
Contact
Address

Suite 2.2 Box Studios 17 Boundary Street Liverpool, L5 9UB,

Previous Addresses

57 Jordan Street Liverpool Merseyside L1 0BW England
From: 22 November 2021To: 4 September 2023
44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 23 November 2020To: 22 November 2021
17 Boundary Street Liverpool L5 9UB England
From: 21 March 2018To: 23 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 21 December 2016To: 21 March 2018
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Sept 23
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Director Left
Feb 26
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MORRISSEY, Paul Joseph

Active
17 Boundary Street, LiverpoolL5 9UB
Born November 1952
Director
Appointed 12 Nov 2018

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 21 Dec 2016
Resigned 12 Nov 2018

KLYMENKO, Kamila

Resigned
17 Boundary Street, LiverpoolL5 9UB
Born May 2001
Director
Appointed 24 Jun 2025
Resigned 24 Jun 2025

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Boundary Street, LiverpoolL5 9UB
Born May 1972
Director
Appointed 21 Dec 2016
Resigned 12 Nov 2018

RODERICK, Tom

Resigned
Boundary Street, LiverpoolL5 9UB
Born September 1974
Director
Appointed 12 Nov 2018
Resigned 15 Jun 2020

TOMLISSON, Michael Stuart

Resigned
Common Lane, ChesireCW9 7TB
Born November 1973
Director
Appointed 06 Nov 2019
Resigned 11 Sept 2023

WHITE, Robert Arthur

Resigned
17 Boundary Street, LiverpoolL5 9UB
Born March 1975
Director
Appointed 14 Jun 2025
Resigned 01 Feb 2026

Persons with significant control

5

1 Active
4 Ceased

Mr Michael Stuart Tomlisson

Ceased
Common Lane, NorthwichCW9 7TB
Born November 1973

Nature of Control

Significant influence or control
Notified 15 Jun 2020
Ceased 01 Jan 2025

Mr Tom Roderick

Ceased
Boundary Street, LiverpoolL5 9UB
Born September 1974

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 15 Jun 2020

Mr Paul Joseph Morrissey

Active
17 Boundary Street, LiverpoolL5 9UB
Born November 1952

Nature of Control

Significant influence or control
Notified 12 Nov 2018

Mr Andrew John Davidson

Ceased
Boundary Street, LiverpoolL5 9UB
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016
Ceased 12 Nov 2018

Dr Savvas Ioannou Neophytou

Ceased
Boundary Street, LiverpoolL5 9UB
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Incorporation Company
21 December 2016
NEWINCIncorporation