Background WavePink WaveYellow Wave

LOGICOOL HOLDINGS LIMITED (15738682)

LOGICOOL HOLDINGS LIMITED (15738682) is an active UK company. incorporated on 24 May 2024. with registered office in Gallows Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOGICOOL HOLDINGS LIMITED has been registered for 1 year. Current directors include RANDLE, Nicky Paul, THOMAS, Nicola.

Company Number
15738682
Status
active
Type
ltd
Incorporated
24 May 2024
Age
1 years
Address
2 Kingmaker Court, Gallows Hill, CV34 6DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RANDLE, Nicky Paul, THOMAS, Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICOOL HOLDINGS LIMITED

LOGICOOL HOLDINGS LIMITED is an active company incorporated on 24 May 2024 with the registered office located in Gallows Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOGICOOL HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15738682

LTD Company

Age

1 Years

Incorporated 24 May 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 24 May 2024 - 31 July 2025(15 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

2 Kingmaker Court Warwick Technology Park Gallows Hill, CV34 6DY,

Previous Addresses

Unit 1 Highwall Business Park Tetron Way Swadlincote DE11 0AF England
From: 24 May 2024To: 5 November 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
New Owner
Aug 24
Funding Round
Aug 24
Capital Update
Oct 24
Funding Round
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RANDLE, Nicky Paul

Active
Warwick Technology Park, Gallows HillCV34 6DY
Secretary
Appointed 29 Oct 2024

RANDLE, Nicky Paul

Active
Warwick Technology Park, Gallows HillCV34 6DY
Born February 1984
Director
Appointed 29 Oct 2024

THOMAS, Nicola

Active
Warwick Technology Park, Gallows HillCV34 6DY
Born January 1976
Director
Appointed 29 Oct 2024

GRAY, Simon

Resigned
Warwick Technology Park, Gallows HillCV34 6DY
Born August 1967
Director
Appointed 29 Oct 2024
Resigned 30 Sept 2025

RICHARDSON, Gillian

Resigned
Tetron Way, SwadlincoteDE11 0AF
Born September 1976
Director
Appointed 24 May 2024
Resigned 29 Oct 2024

RICHARDSON, Karl David

Resigned
Tetron Way, SwadlincoteDE11 0AF
Born June 1970
Director
Appointed 24 May 2024
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Warwick Technology Park, Gallows HillCV34 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Gillian Richardson

Ceased
Tetron Way, SwadlincoteDE11 0AF
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Ceased 29 Oct 2024

Karl David Richardson

Ceased
Tetron Way, SwadlincoteDE11 0AF
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
1 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
SH20SH20
Resolution
17 October 2024
RESOLUTIONSResolutions
Legacy
17 October 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Memorandum Articles
2 October 2024
MAMA
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Incorporation Company
24 May 2024
NEWINCIncorporation