Background WavePink WaveYellow Wave

LOGITECH LIMITED (SC042330)

LOGITECH LIMITED (SC042330) is an active UK company. incorporated on 21 June 1965. with registered office in Dunbartonshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LOGITECH LIMITED has been registered for 60 years. Current directors include LEVERETT III, Neuman, MILLER, John Moffat, MORGAN, Michael Patrick.

Company Number
SC042330
Status
active
Type
ltd
Incorporated
21 June 1965
Age
60 years
Address
Erskine Ferry Road, Dunbartonshire, G60 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEVERETT III, Neuman, MILLER, John Moffat, MORGAN, Michael Patrick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGITECH LIMITED

LOGITECH LIMITED is an active company incorporated on 21 June 1965 with the registered office located in Dunbartonshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LOGITECH LIMITED was registered 60 years ago.(SIC: 74909)

Status

active

Active since 60 years ago

Company No

SC042330

LTD Company

Age

60 Years

Incorporated 21 June 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Erskine Ferry Road Old Kilpatrick Dunbartonshire, G60 5EU,

Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Jul 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Owner Exit
Nov 18
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MILLER, John Moffat

Active
Erskine Ferry Road, DunbartonshireG60 5EU
Born June 1969
Director
Appointed 26 Apr 2024

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 04 Feb 2011
Resigned 17 Oct 2016

MCWILLIAM, Alan

Resigned
21 Glebe Gardens, AlexandriaG83 9NZ
Secretary
Appointed N/A
Resigned 04 Feb 2011

BOE, Arne

Resigned
11 St Tv Maglemosevej, 2900 HellerupFOREIGN
Director
Appointed N/A
Resigned 30 Sept 1990

BUHL, Christian

Resigned
Noddegangen 9, Holte Dk 2840FOREIGN
Born June 1935
Director
Appointed 09 Sept 1992
Resigned 07 Sept 1994

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CROCKER, Nigel William

Resigned
Lost Key Place, BradentonFOREIGN
Born June 1954
Director
Appointed 04 Sept 2001
Resigned 18 Jan 2011

DALBY, Ole Bent

Resigned
Skt Nicholayvej 9 Fredericksberg, DenmarkFOREIGN
Born March 1946
Director
Appointed 30 Jan 1998
Resigned 01 Sept 1998

FRAHM-RASMUSSEN, Ebbe

Resigned
13 Nordkaervej, 2610 RodoureFOREIGN
Director
Appointed N/A
Resigned 26 Jun 1990

GEELS, Kay Arni

Resigned
96 Stavnsholt Gydenej, 3460 BirkerodFOREIGN
Born March 1934
Director
Appointed N/A
Resigned 08 Sept 1992

GOODWILLE, Colin

Resigned
The Old Rectory Church Lane, CambridgeCB3 8QN
Born August 1946
Director
Appointed 25 Nov 1992
Resigned 31 Dec 1996

GRUBB, Carsten

Resigned
2 Teversvej, 2900 HellerupFOREIGN
Born January 1943
Director
Appointed N/A
Resigned 08 Sept 1992

HESTEHAVE, John

Resigned
Damgaardsvej 35, BirkerodDK3460
Born April 1946
Director
Appointed 01 Aug 1998
Resigned 04 Sept 2001

HOEG, Ulrik

Resigned
Spanagervej 26, Boaeverskov 4632
Born August 1938
Director
Appointed 30 Sept 1990
Resigned 29 Jun 1992

HUMPHREY, John Reid

Resigned
Teal Creek Glen, Bradenton34202
Born September 1965
Director
Appointed 18 Jan 2011
Resigned 17 Apr 2017

HUMPHRIES, David Ian

Resigned
12 Turnyland Way, ErskinePA8 7ET
Born November 1952
Director
Appointed 08 Sept 2006
Resigned 31 Oct 2017

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
Firestone Place, Bradenton
Born September 1955
Director
Appointed 26 May 2011
Resigned 17 Oct 2016

LOVBERG, Tom

Resigned
Brillantvej 16, Jyllinge4040
Born July 1956
Director
Appointed 30 Jan 1998
Resigned 31 Jan 1999

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

OWENS, Russell Lloyd

Resigned
15 Beechburn Crescent, LochwinnochPA12 4EW
Born November 1946
Director
Appointed N/A
Resigned 26 Apr 2024

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SCHRODER, Johan

Resigned
Christiansholms
Born May 1940
Director
Appointed 09 Sept 1992
Resigned 30 Jan 1998

SONI, Paul Joseph

Resigned
Red Rock Place, BradentonFL 34202
Born October 1958
Director
Appointed 26 May 2011
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

THOMSEN, Per Boel

Resigned
64 Hegnsveg, 2850 NaerumFOREIGN
Born October 1949
Director
Appointed N/A
Resigned 31 Jul 1991

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Auditors Resignation Company
8 May 2024
AUDAUD
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
225Change of Accounting Reference Date
Auditors Resignation Company
24 September 2001
AUDAUD
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Legacy
28 February 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
8 September 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 December 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
23 July 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 June 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
288288
Legacy
26 June 1990
363363
Legacy
16 August 1989
419a(Scot)419a(Scot)
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
20 June 1989
288288
Legacy
26 May 1989
410(Scot)410(Scot)
Legacy
15 November 1988
225(1)225(1)
Legacy
18 October 1988
363363
Accounts With Accounts Type Medium Group
13 October 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Memorandum Articles
8 June 1988
MEM/ARTSMEM/ARTS
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
21 July 1987
288288
Legacy
16 July 1987
363363
Accounts With Accounts Type Medium Group
16 July 1987
AAAnnual Accounts
Resolution
4 June 1987
RESOLUTIONSResolutions
Legacy
23 March 1987
288288
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Miscellaneous
21 June 1965
MISCMISC