Inlogik Ltd LONDON


Inlogik started in year 2003 as Private Limited Company with registration number 04766136. The Inlogik company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

At the moment there are 2 directors in the the company, namely Anita Z. and Richard E.. In addition one secretary - Anita Z. - is with the firm. At the moment 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.

Inlogik Ltd Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04766136
Date of Incorporation Thu, 15th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Anita Z.

Position: Director

Appointed: 15 September 2022

Anita Z.

Position: Secretary

Appointed: 06 May 2021

Richard E.

Position: Director

Appointed: 22 March 2005

Barbara R.

Position: Director

Appointed: 14 June 2007

Resigned: 30 April 2021

Barbara R.

Position: Secretary

Appointed: 22 March 2005

Resigned: 30 April 2021

Paul A.

Position: Director

Appointed: 22 March 2005

Resigned: 14 June 2006

Richard G.

Position: Director

Appointed: 04 June 2004

Resigned: 22 March 2005

Peter M.

Position: Secretary

Appointed: 04 June 2004

Resigned: 22 March 2005

Peter G.

Position: Director

Appointed: 04 June 2004

Resigned: 22 March 2005

Rodney H.

Position: Director

Appointed: 04 June 2004

Resigned: 22 March 2005

Fiona H.

Position: Director

Appointed: 15 May 2003

Resigned: 04 June 2004

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 May 2003

Resigned: 04 June 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is John C. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Caroline C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barbara R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 13 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Caroline C.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Barbara R.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-377 842-269 161       
Balance Sheet
Cash Bank On Hand 60 700128 68291 547153 989137 844123 95145 234104 108
Current Assets212 364232 827301 802290 171348 791268 484165 762232 154 
Debtors135 579172 127173 120198 624194 802130 64041 811186 920259 146
Net Assets Liabilities       163 320285 474
Other Debtors 10 65616 3406 8846 8846 8846 8848 2219 023
Property Plant Equipment 5 8634 3979 3145 4084 4825443 5162 637
Cash Bank In Hand76 78560 700       
Tangible Fixed Assets7 0835 863       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-377 843-269 162       
Shareholder Funds-377 842-269 161       
Other
Accrued Liabilities Deferred Income 27 19126 66122 38120 62921 73523 02620 67924 321
Accumulated Depreciation Impairment Property Plant Equipment 32 23633 70236 06717 70818 86917 45517 56318 442
Additions Other Than Through Business Combinations Property Plant Equipment    3 0771 005 4 084 
Amounts Owed By Group Undertakings       120 053 
Amounts Owed By Parent Entities       120 053212 954
Amounts Owed To Group Undertakings 445 914473 886404 294385 625215 94833 107  
Average Number Employees During Period    56677
Corporation Tax Payable      17 41622 006 
Creditors 507 851541 969471 317450 341285 978101 00472 35079 758
Depreciation Rate Used For Property Plant Equipment        25
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 5268 5268 9348 9349 45010 119
Increase From Depreciation Charge For Year Property Plant Equipment  1 4662 3656 9831 7071 926818879
Net Current Assets Liabilities-384 925-275 024-240 167-181 146-101 550-17 49464 758159 804 
Number Shares Issued Fully Paid  11     
Other Creditors 7 4468 27312 02010 20524 23321 49619 24612 512
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 3425463 340710 
Other Disposals Property Plant Equipment    25 3427705 3521 004 
Other Provisions Balance Sheet Subtotal        659
Other Taxation Payable       32 68242 773
Other Taxation Social Security Payable 26 32325 98929 96531 82323 7875 55910 189 
Par Value Share 111     
Prepayments Accrued Income 17 82816 07912 84211 49610 2949 6498 5418 977
Profit Loss 108 68133 39163 93875 69083 13078 31498 018 
Property Plant Equipment Gross Cost 38 09938 09945 38123 11623 35117 99921 07921 079
Provisions        659
Total Additions Including From Business Combinations Property Plant Equipment   7 282     
Total Assets Less Current Liabilities-377 842-269 161-235 770-171 832-96 142-13 01265 302163 320 
Trade Creditors Trade Payables 9777 1602 6572 059275400230152
Trade Debtors Trade Receivables 143 643140 701178 898176 422113 46225 27850 10528 192
Creditors Due Within One Year597 289507 851       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 15th, April 2024
Free Download (10 pages)

Company search

Advertisements