The Logic Group Holdings Limited FLEET ROAD FLEET


Founded in 1988, The Logic Group Holdings, classified under reg no. 02283418 is an active company. Currently registered at Logic House GU51 3SB, Fleet Road Fleet the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/07/28 The Logic Group Holdings Limited is no longer carrying the name The Logic Group Enterprises.

The firm has 2 directors, namely Simon B., Carly C.. Of them, Simon B., Carly C. have been with the company the longest, being appointed on 20 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Logic Group Holdings 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 02283418
Date of Incorporation Wed, 3rd Aug 1988
Industry Other information technology service activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 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

Simon B.

Position: Director

Appointed: 20 February 2023

Carly C.

Position: Director

Appointed: 20 February 2023

Barcosec Limited

Position: Corporate Secretary

Appointed: 28 November 2014

Maria P.

Position: Director

Appointed: 09 March 2020

Resigned: 14 September 2020

Simon M.

Position: Director

Appointed: 09 March 2020

Resigned: 20 February 2023

Alan L.

Position: Director

Appointed: 30 June 2017

Resigned: 29 October 2021

Adam S.

Position: Director

Appointed: 30 June 2017

Resigned: 20 February 2023

Nicole O.

Position: Director

Appointed: 30 June 2017

Resigned: 22 May 2018

James A.

Position: Director

Appointed: 18 November 2016

Resigned: 31 December 2019

Paul C.

Position: Director

Appointed: 18 November 2016

Resigned: 08 June 2017

Matthew S.

Position: Director

Appointed: 19 June 2015

Resigned: 08 June 2016

Philip B.

Position: Director

Appointed: 13 March 2015

Resigned: 10 October 2018

Marc P.

Position: Director

Appointed: 28 November 2014

Resigned: 29 November 2016

Grant L.

Position: Director

Appointed: 28 November 2014

Resigned: 24 November 2016

Paulette R.

Position: Director

Appointed: 28 November 2014

Resigned: 08 June 2018

Philip M.

Position: Director

Appointed: 28 November 2014

Resigned: 31 March 2017

Kean G.

Position: Director

Appointed: 28 November 2014

Resigned: 11 March 2015

Roger A.

Position: Director

Appointed: 24 April 2012

Resigned: 28 November 2014

Jonathan K.

Position: Director

Appointed: 14 July 2011

Resigned: 28 November 2014

Vincenzo L.

Position: Director

Appointed: 14 July 2011

Resigned: 28 November 2014

Ian G.

Position: Director

Appointed: 04 June 2007

Resigned: 14 July 2011

Brian S.

Position: Director

Appointed: 03 April 2006

Resigned: 08 October 2010

Andrew D.

Position: Director

Appointed: 22 September 2005

Resigned: 14 July 2011

Antony J.

Position: Director

Appointed: 22 September 2004

Resigned: 14 September 2012

William D.

Position: Director

Appointed: 20 October 2000

Resigned: 14 July 2011

Ian G.

Position: Director

Appointed: 28 September 2000

Resigned: 07 October 2009

Christopher J.

Position: Director

Appointed: 19 March 1999

Resigned: 03 November 2005

William D.

Position: Secretary

Appointed: 19 March 1999

Resigned: 31 January 2014

Edward D.

Position: Director

Appointed: 01 April 1996

Resigned: 03 November 2006

Richard B.

Position: Secretary

Appointed: 03 August 1994

Resigned: 19 March 1999

Thomas M.

Position: Director

Appointed: 15 September 1992

Resigned: 30 June 1995

Simon H.

Position: Director

Appointed: 15 September 1992

Resigned: 18 August 2000

Timothy S.

Position: Director

Appointed: 15 September 1992

Resigned: 07 November 2005

Andrew B.

Position: Director

Appointed: 15 September 1992

Resigned: 30 March 2001

Joanna J.

Position: Director

Appointed: 12 October 1991

Resigned: 22 September 1995

Hugh W.

Position: Director

Appointed: 12 October 1991

Resigned: 08 June 1990

Filex Services Limited

Position: Corporate Secretary

Appointed: 12 October 1991

Resigned: 03 August 1994

Gareth W.

Position: Director

Appointed: 12 October 1991

Resigned: 28 November 2014

John S.

Position: Director

Appointed: 12 October 1991

Resigned: 10 July 1992

Christopher S.

Position: Director

Appointed: 12 October 1991

Resigned: 14 July 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Barclays Principal Investments Limited from London, England. The abovementioned PSC is categorised 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. Another one in the persons with significant control register is Barclays Bank Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barclays Principal Investments Limited

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08116604
Notified on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barclays Bank Plc

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 1026167
Notified on 6 April 2016
Ceased on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Logic Group Enterprises July 28, 2005
Nisaba Group July 31, 2003
Commslogic July 3, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, August 2023
Free Download (28 pages)

Company search

Advertisements