Background WavePink WaveYellow Wave

LOGICOR 2019-1 UK PLC (12206398)

LOGICOR 2019-1 UK PLC (12206398) is an active UK company. incorporated on 13 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOGICOR 2019-1 UK PLC has been registered for 6 years. Current directors include MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12206398
Status
active
Type
plc
Incorporated
13 September 2019
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICOR 2019-1 UK PLC

LOGICOR 2019-1 UK PLC is an active company incorporated on 13 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOGICOR 2019-1 UK PLC was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12206398

PLC Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Sqaure London E14 5LQ
From: 13 September 2019To: 7 August 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Sept 2019

MCGRATH, Catherine Mary Elizabeth

Active
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 14 Feb 2024

CSC DIRECTORS (NO.1) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 13 Sept 2019

CSC DIRECTORS (NO.2) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 13 Sept 2019

NASATO, Lara

Resigned
Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 13 Sept 2019
Resigned 14 Feb 2024

Persons with significant control

1

Logicor 2019-1 Uk Holdings Limited

Active
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Legacy
30 September 2019
CERT8ACERT8A
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Application Trading Certificate
30 September 2019
SH50SH50
Incorporation Company
13 September 2019
NEWINCIncorporation