Logikal Group Limited

DataGardener
logikal group limited
live
Micro

Logikal Group Limited

05485211Private Limited With Share Capital

4 Kings Row Armstrong Road, Maidstone, Kent, ME156AQ
Incorporated

20/06/2005

Company Age

20 years

Directors

3

Employees

2

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Logikal Group Limited (05485211) is a private limited with share capital incorporated on 20/06/2005 (20 years old) and registered in kent, ME156AQ. The company operates under SIC code 64209 and is classified as Micro.

Logikal group limited is a company based out of 12 romney place, maidstone, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 20/06/2005
ME156AQ
2 employees

Financial Overview

Total Assets

£2.31M

Liabilities

£39.9K

Net Assets

£2.27M

Cash

£1.11M

Key Metrics

2

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Termination Secretary Company With Name
Category:Officers
Date:28-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2011
Resolution
Category:Resolution
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Person Secretary Company
Category:Officers
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Annual Return
Date:01-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Address
Date:26-11-2008
Legacy
Category:Annual Return
Date:10-09-2008
Legacy
Category:Accounts
Date:30-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2008
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2007
Legacy
Category:Mortgage
Date:21-03-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Annual Return
Date:01-08-2006
Legacy
Category:Address
Date:22-06-2006
Legacy
Category:Officers
Date:17-08-2005
Legacy
Category:Capital
Date:23-06-2005
Incorporation Company
Category:Incorporation
Date:20-06-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/05/2025
Latest Accounts31/03/2025

Trading Addresses

4 Kings Row, Armstrong Road, Maidstone, ME156AQRegistered

Contact

4 Kings Row Armstrong Road, Maidstone, Kent, ME156AQ