Background WavePink WaveYellow Wave

LOGINOV HOLDINGS LIMITED (11098113)

LOGINOV HOLDINGS LIMITED (11098113) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOGINOV HOLDINGS LIMITED has been registered for 8 years. Current directors include YOUNG, Ying.

Company Number
11098113
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
32 Addison Grove, London, W4 1ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
YOUNG, Ying
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGINOV HOLDINGS LIMITED

LOGINOV HOLDINGS LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOGINOV HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11098113

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

32 Addison Grove London, W4 1ER,

Previous Addresses

32 Addison Grove London W4 1ER United Kingdom
From: 4 September 2025To: 4 September 2025
Interpark House 7 Down Street London W1J 7AJ England
From: 28 September 2018To: 4 September 2025
2nd Floor Front South, 7 Old Park Lane London W1K 1QR England
From: 6 December 2017To: 28 September 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YOUNG, Ying

Active
LondonW4 1ER
Born May 1967
Director
Appointed 01 Apr 2022

LOGINOV, Lev

Resigned
7 Down Street, LondonW1J 7AJ
Born February 1981
Director
Appointed 06 Dec 2017
Resigned 31 Mar 2020

SANGTANI, Hitesh Tolaram

Resigned
7 Down Street, LondonW1J 7AJ
Born June 1976
Director
Appointed 31 Mar 2020
Resigned 01 Apr 2022

Persons with significant control

1

Mr Lev Loginov

Active
LondonW4 1ER
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Incorporation Company
6 December 2017
NEWINCIncorporation