Logincident Limited NEWCASTLE UPON TYNE


Founded in 2012, Logincident, classified under reg no. 08225133 is an active company. Currently registered at 14 Bell Villas NE20 9BE, Newcastle Upon Tyne the company has been in the business for 12 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2012-10-19 Logincident Limited is no longer carrying the name Logincidents.

The company has 6 directors, namely Fran R., Andrew M. and Philip F. and others. Of them, Gary D., Nigel D. have been with the company the longest, being appointed on 24 September 2012 and Fran R. has been with the company for the least time - from 4 February 2019. Currenlty, the company lists one former director, whose name is Christopher C. and who left the the company on 5 February 2016. In addition, there is one former secretary - Christopher G. who worked with the the company until 16 January 2020.

Logincident Limited Address / Contact

Office Address 14 Bell Villas
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08225133
Date of Incorporation Mon, 24th Sep 2012
Industry Other software publishing
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2020

Fran R.

Position: Director

Appointed: 04 February 2019

Andrew M.

Position: Director

Appointed: 08 March 2018

Philip F.

Position: Director

Appointed: 20 December 2013

Brian J.

Position: Director

Appointed: 20 December 2013

Gary D.

Position: Director

Appointed: 24 September 2012

Nigel D.

Position: Director

Appointed: 24 September 2012

Christopher C.

Position: Director

Appointed: 20 December 2013

Resigned: 05 February 2016

Christopher G.

Position: Secretary

Appointed: 20 December 2013

Resigned: 16 January 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Northstar Ventures Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is North East Accelerator General Partner Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Gary D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Northstar Ventures Limited

5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05104995
Notified on 6 April 2016
Nature of control: significiant influence or control

North East Accelerator General Partner Limited

5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07067080
Notified on 6 April 2016
Nature of control: significiant influence or control

Gary D.

Notified on 13 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Logincidents October 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand53110 260
Current Assets5 92810 547
Debtors5 397287
Net Assets Liabilities-112 541-134 921
Other Debtors597287
Property Plant Equipment816409
Other
Accumulated Depreciation Impairment Property Plant Equipment8131 220
Administrative Expenses40 39695 386
Comprehensive Income Expense9 751-62 358
Cost Sales4 5993 572
Creditors119 285145 877
Depreciation Expense Property Plant Equipment740407
Gross Profit Loss28 59933 028
Increase From Depreciation Charge For Year Property Plant Equipment 407
Issue Equity Instruments 39 978
Net Current Assets Liabilities-113 357-135 330
Operating Profit Loss-11 797-62 358
Other Creditors116 500102 748
Profit Loss9 751-62 358
Profit Loss On Ordinary Activities Before Tax-11 797-62 358
Property Plant Equipment Gross Cost1 6291 629
Taxation Social Security Payable2 008 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-21 548 
Trade Creditors Trade Payables77743 129
Trade Debtors Trade Receivables4 800 
Turnover Revenue33 19836 600

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-09-24
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements