Background WavePink WaveYellow Wave

I-LOGIC TECHNOLOGIES BIDCO LIMITED (11063542)

I-LOGIC TECHNOLOGIES BIDCO LIMITED (11063542) is an active UK company. incorporated on 14 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 BIDCO LIMITED has been registered for 8 years.

Company Number
11063542
Status
active
Type
ltd
Incorporated
14 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 BIDCO LIMITED

I-LOGIC TECHNOLOGIES BIDCO LIMITED is an active company incorporated on 14 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 BIDCO LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11063542

LTD Company

Age

8 Years

Incorporated 14 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 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 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 EC3M 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 st. Mary Axe London EC3A 8EP United Kingdom
From: 14 November 2017To: 30 August 2018
Timeline

31 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
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Director Left
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Sept 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Oct 24
Director Joined
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
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
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 Group
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With 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 Group
29 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 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
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Auditors Resignation Company
9 December 2021
AUDAUD
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
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
17 June 2021
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
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 Group
8 August 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 Group
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
14 November 2017
NEWINCIncorporation