Background WavePink WaveYellow Wave

LOG 1N LTD (12667621)

LOG 1N LTD (12667621) is an active UK company. incorporated on 12 June 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LOG 1N LTD has been registered for 5 years. Current directors include MISKANIC, Ondrej.

Company Number
12667621
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
Initial Business Centre, Manchester, M40 8WN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MISKANIC, Ondrej
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOG 1N LTD

LOG 1N LTD is an active company incorporated on 12 June 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LOG 1N LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12667621

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

PO Box 4385 12667621 - Companies House Default Address Cardiff CF14 8LH
From: 7 December 2022To: 20 February 2025
83 Ducie Street Manchester M1 2JQ England
From: 29 October 2021To: 7 December 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 12 June 2020To: 29 October 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MISKANIC, Ondrej

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1991
Director
Appointed 12 Jun 2020

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 12 Jun 2020
Resigned 25 Oct 2021

Persons with significant control

1

Mr Ondrej Miskanic

Active
Ducie Street, ManchesterM1 2JQ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
25 March 2024
RP05RP05
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
29 October 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Incorporation Company
12 June 2020
NEWINCIncorporation