Background WavePink WaveYellow Wave

LOGIK HOLDINGS LIMITED (12482067)

LOGIK HOLDINGS LIMITED (12482067) is an active UK company. incorporated on 25 February 2020. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOGIK HOLDINGS LIMITED has been registered for 6 years. Current directors include ACKRILL, Peter.

Company Number
12482067
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
Hunters Heights Station Road, Warwick, CV35 8PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACKRILL, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIK HOLDINGS LIMITED

LOGIK HOLDINGS LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOGIK HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12482067

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Hunters Heights Station Road Claverdon Warwick, CV35 8PH,

Previous Addresses

5 Whittle Drive, Blythe Valley Park, Shirley Solihull West Midlands B90 8BT England
From: 3 April 2024To: 17 March 2026
9-10 the Tything Worcester Worcestershire WR1 1HD England
From: 3 February 2022To: 3 April 2024
Offices 45-49, Wellington House Birmingham International Park Starley Way Solihull West Midlands B37 7HB England
From: 25 February 2020To: 3 February 2022
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
May 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Aug 22
Funding Round
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ACKRILL, Peter

Active
Birmingham International Park, SolihullB37 7HB
Born August 1970
Director
Appointed 25 Feb 2020

Persons with significant control

1

Mr Peter Ackrill

Active
Birmingham International Park, SolihullB37 7HB
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Incorporation Company
25 February 2020
NEWINCIncorporation