Background WavePink WaveYellow Wave

LOGIS 1 LIMITED (10556148)

LOGIS 1 LIMITED (10556148) is an active UK company. incorporated on 10 January 2017. with registered office in Billingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOGIS 1 LIMITED has been registered for 9 years. Current directors include ABI-GERGES, Claude, ABI-GERGES, Samar.

Company Number
10556148
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABI-GERGES, Claude, ABI-GERGES, Samar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIS 1 LIMITED

LOGIS 1 LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Billingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOGIS 1 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10556148

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (1 month 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham, TS23 4EA,

Previous Addresses

Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 5 March 2021To: 6 September 2022
C/O the Accounting Centre, First Floor 736 High Road North Finchley London N12 9QD England
From: 26 January 2017To: 5 March 2021
16 Woodside Avenue London N12 8BG United Kingdom
From: 10 January 2017To: 26 January 2017
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Aug 19
Loan Secured
Dec 20
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABI-GERGES, Claude

Active
LondonN12 8BG
Born June 1971
Director
Appointed 10 Jan 2017

ABI-GERGES, Samar

Active
LondonN12 8BG
Born September 1971
Director
Appointed 10 Jan 2017

Persons with significant control

2

Mr Claude Abi-Gerges

Active
LondonN12 8BG
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jan 2017

Mrs Samar Abi-Gerges

Active
LondonN12 8BG
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Incorporation Company
10 January 2017
NEWINCIncorporation