Background WavePink WaveYellow Wave

I-LOGIC TECHNOLOGIES UK LIMITED (11060687)

I-LOGIC TECHNOLOGIES UK LIMITED (11060687) is an active UK company. incorporated on 13 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. I-LOGIC TECHNOLOGIES UK LIMITED has been registered for 8 years.

Company Number
11060687
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-LOGIC TECHNOLOGIES UK LIMITED

I-LOGIC TECHNOLOGIES UK LIMITED is an active company incorporated on 13 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. I-LOGIC TECHNOLOGIES UK LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11060687

LTD Company

Age

8 Years

Incorporated 13 November 2017

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 26 March 2025 (1 year 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

C/O Ion 3rd Floor, One New Change London EC4M 9AF England
From: 15 January 2019To: 17 March 2020
C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
From: 14 January 2019To: 15 January 2019
Level 16 30 st. Mary Axe London EC3A 8EP England
From: 30 August 2018To: 14 January 2019
Level 26 30 st. Mary Axe London EC3A 8EP United Kingdom
From: 13 November 2017To: 30 August 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Funding Round
May 18
Funding Round
May 18
Capital Update
Dec 19
Loan Secured
Feb 21
Loan Cleared
Feb 21
Director Left
Apr 21
Loan Secured
Jun 21
Funding Round
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Loan Secured
Oct 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Auditors Resignation Company
9 August 2022
AUDAUD
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Memorandum Articles
21 May 2021
MAMA
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Legacy
19 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2019
SH19Statement of Capital
Legacy
19 December 2019
CAP-SSCAP-SS
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 May 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Resolution
20 November 2017
RESOLUTIONSResolutions
Incorporation Company
13 November 2017
NEWINCIncorporation