The Logic Group Enterprises Limited FLEET ROAD FLEET


Founded in 1991, The Logic Group Enterprises, classified under reg no. 02609323 is an active company. Currently registered at Logic House GU51 3SB, Fleet Road Fleet the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 28, 2005 The Logic Group Enterprises Limited is no longer carrying the name Retail Logic.

The company has 4 directors, namely Carly C., Mark W. and Simon B. and others. Of them, Harshna C. has been with the company the longest, being appointed on 3 December 2021 and Carly C. and Mark W. and Simon B. have been with the company for the least time - from 20 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Logic Group Enterprises Limited Address / Contact

Office Address Logic House
Office Address2 Waterfront Business Park
Town Fleet Road Fleet
Post code GU51 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609323
Date of Incorporation Fri, 10th May 1991
Industry Other information technology service activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Carly C.

Position: Director

Appointed: 20 February 2023

Mark W.

Position: Director

Appointed: 20 February 2023

Simon B.

Position: Director

Appointed: 20 February 2023

Harshna C.

Position: Director

Appointed: 03 December 2021

Barcosec Limited

Position: Corporate Secretary

Appointed: 28 November 2014

Philip S.

Position: Director

Appointed: 03 December 2021

Resigned: 16 March 2023

Simon M.

Position: Director

Appointed: 09 March 2020

Resigned: 20 February 2023

Maria P.

Position: Director

Appointed: 09 March 2020

Resigned: 14 September 2020

Adam S.

Position: Director

Appointed: 30 June 2017

Resigned: 20 February 2023

Alan L.

Position: Director

Appointed: 30 June 2017

Resigned: 29 October 2021

Nicole O.

Position: Director

Appointed: 30 June 2017

Resigned: 14 May 2018

Paul C.

Position: Director

Appointed: 18 November 2016

Resigned: 08 June 2017

James A.

Position: Director

Appointed: 18 November 2016

Resigned: 31 December 2019

Matthew S.

Position: Director

Appointed: 19 June 2015

Resigned: 08 June 2016

Philip M.

Position: Director

Appointed: 13 March 2015

Resigned: 31 March 2017

Marc P.

Position: Director

Appointed: 28 November 2014

Resigned: 29 November 2016

Paulette R.

Position: Director

Appointed: 28 November 2014

Resigned: 08 June 2018

Grant L.

Position: Director

Appointed: 28 November 2014

Resigned: 24 November 2016

Philip B.

Position: Director

Appointed: 28 November 2014

Resigned: 10 October 2018

Gareth W.

Position: Director

Appointed: 01 June 2013

Resigned: 28 November 2014

Ian G.

Position: Director

Appointed: 14 July 2011

Resigned: 01 June 2013

Andrew D.

Position: Director

Appointed: 14 July 2011

Resigned: 28 November 2014

Antony J.

Position: Director

Appointed: 14 July 2011

Resigned: 14 September 2012

William D.

Position: Director

Appointed: 14 July 2011

Resigned: 31 January 2014

William D.

Position: Secretary

Appointed: 19 March 1999

Resigned: 31 January 2014

Richard B.

Position: Secretary

Appointed: 05 May 1995

Resigned: 19 March 1999

Gareth W.

Position: Director

Appointed: 10 May 1992

Resigned: 14 July 2011

John S.

Position: Director

Appointed: 10 May 1992

Resigned: 22 September 1992

Filex Services Limited

Position: Corporate Secretary

Appointed: 10 May 1992

Resigned: 05 May 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is The Logic Group Holdings Limited from Fleet, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Logic Group Holdings Limited

Logic House Waterfront Business Park, Fleet Road, Fleet, GU51 3SB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02283418
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Retail Logic July 28, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, August 2023
Free Download (40 pages)

Company search

Advertisements