Logosoft Limited BROMSGROVE


Logosoft started in year 1992 as Private Limited Company with registration number 02740370. The Logosoft company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bromsgrove at Unit 1 Millennium Court. Postal code: B60 3DX.

At present there are 2 directors in the the firm, namely Paul S. and Katherine M.. In addition one secretary - Paul S. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Logosoft Limited Address / Contact

Office Address Unit 1 Millennium Court
Office Address2 Buntsford Park Road
Town Bromsgrove
Post code B60 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740370
Date of Incorporation Mon, 17th Aug 1992
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Paul S.

Position: Secretary

Appointed: 17 August 1992

Paul S.

Position: Director

Appointed: 17 August 1992

Katherine M.

Position: Director

Appointed: 17 August 1992

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 17 August 1992

Resigned: 17 August 1992

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 17 August 1992

Resigned: 17 August 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Paul S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Katherine M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 17 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Katherine M.

Notified on 17 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth449 816492 546532 984603 046      
Balance Sheet
Current Assets292 725328 076351 243441 683542 588588 433687 184722 938856 860953 172
Net Assets Liabilities   603 046577 547625 847717 514783 135897 335996 770
Cash Bank In Hand280 191297 087319 873419 968      
Debtors12 53430 98931 37021 715      
Net Assets Liabilities Including Pension Asset Liability449 816492 546532 984603 046      
Tangible Fixed Assets220 220216 234235 120226 586      
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000      
Profit Loss Account Reserve447 816490 546530 984601 046      
Shareholder Funds449 816492 546532 984603 046      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 500-1 535-1 570-4 3791 6901 7501 895
Average Number Employees During Period   7776984
Creditors   59 186183 434175 399197 509160 443171 936162 234
Fixed Assets220 220216 234235 120226 586219 688213 766231 589221 709213 794207 360
Net Current Assets Liabilities231 750278 039303 738380 997359 394413 651490 304563 116685 291791 305
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    240617629621367367
Provisions For Liabilities Balance Sheet Subtotal   4 537      
Total Assets Less Current Liabilities451 970494 273538 858607 583579 082627 417721 893784 825899 085998 665
Creditors Due Within One Year60 97550 03747 50560 686      
Number Shares Allotted2 0002 0002 0002 000      
Par Value Share 111      
Provisions For Liabilities Charges2 1541 7275 8744 537      
Value Shares Allotted2 0002 0002 0002 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
Free Download (4 pages)

Company search

Advertisements