Logikal Outsourcing Limited

DataGardener
live
Micro

Logikal Outsourcing Limited

09997713Private Limited With Share Capital

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

10/02/2016

Company Age

10 years

Directors

2

Employees

3

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Logikal Outsourcing Limited (09997713) is a private limited with share capital incorporated on 10/02/2016 (10 years old) and registered in kent, ME156AQ. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 10/02/2016
ME156AQ
3 employees

Financial Overview

Total Assets

£74.0K

Liabilities

£61.2K

Net Assets

£12.8K

Est. Turnover

£1.63M

AI Estimated
Unreported
Cash

£66.7K

Key Metrics

3

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2024
Capital Allotment Shares
Category:Capital
Date:25-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:13-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2024
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2023
Capital Allotment Shares
Category:Capital
Date:05-03-2023
Capital Allotment Shares
Category:Capital
Date:05-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2023
Capital Allotment Shares
Category:Capital
Date:05-03-2023
Capital Allotment Shares
Category:Capital
Date:05-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2023
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 Director Company With Change Date
Category:Officers
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Resolution
Category:Resolution
Date:06-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Incorporation Company
Category:Incorporation
Date:10-02-2016

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/05/2025
Latest Accounts31/03/2025

Trading Addresses

4 Kings Row, Armstrong Road, Maidstone, ME156AQRegistered

Contact

4 Kings Row Armstrong Road, Maidstone, Kent, ME156AQ