Background WavePink WaveYellow Wave

LOGICIEL LIMITED (14136395)

LOGICIEL LIMITED (14136395) is an active UK company. incorporated on 27 May 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOGICIEL LIMITED has been registered for 3 years. Current directors include BEEKMEYER, Keith David, BYE, Andrew Malcolm, TIMURLENKOGLU, Serhan.

Company Number
14136395
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEEKMEYER, Keith David, BYE, Andrew Malcolm, TIMURLENKOGLU, Serhan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICIEL LIMITED

LOGICIEL LIMITED is an active company incorporated on 27 May 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LOGICIEL LIMITED was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14136395

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BURY STREET SERVICES LTD
From: 25 November 2024To: 22 July 2025
GET COVER SERVICES LTD
From: 11 July 2023To: 25 November 2024
CITADEL GLOBAL RE LTD
From: 27 May 2022To: 11 July 2023
Contact
Address

17 Bevis Marks 6th Floor London, EC3A 7LN,

Previous Addresses

17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 18 August 2025
60 Wensleydale Road Hampton TW12 2LX England
From: 27 May 2022To: 8 December 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Oct 22
Director Left
Mar 23
Funding Round
Jul 25
Director Joined
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LOUCAIDES, Charlotte Jayne

Active
Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 01 Nov 2022

BEEKMEYER, Keith David

Active
Bevis Marks, LondonEC3A 7LN
Born January 1963
Director
Appointed 27 May 2022

BYE, Andrew Malcolm

Active
17 Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 27 May 2022

TIMURLENKOGLU, Serhan

Active
Bevis Marks, LondonEC3A 7LN
Born May 1985
Director
Appointed 15 Jul 2025

WELLER, Anthony Burton

Resigned
Wensleydale Road, HamptonTW12 2LX
Born July 1963
Director
Appointed 07 Oct 2022
Resigned 15 Mar 2023

Persons with significant control

1

Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Incorporation Company
27 May 2022
NEWINCIncorporation