Logotek Systems Limited LONDON


Logotek Systems started in year 1999 as Private Limited Company with registration number 03696465. The Logotek Systems company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 475 Salisbury House. Postal code: EC2M 5QQ.

At the moment there are 2 directors in the the firm, namely Jane C. and Alan C.. In addition one secretary - Jane C. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Logotek Systems Limited Address / Contact

Office Address 475 Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03696465
Date of Incorporation Mon, 18th Jan 1999
Industry Other information technology service activities
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jane C.

Position: Director

Appointed: 25 January 2006

Alan C.

Position: Director

Appointed: 15 March 1999

Jane C.

Position: Secretary

Appointed: 11 March 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1999

Resigned: 15 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 January 1999

Resigned: 15 March 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Alan C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jane C. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7 95322610 55520 75936 6692 80618 41521 630
Current Assets25 70730 66332 98138 39358 47554 13443 92640 384
Debtors17 75430 43722 42617 63421 80651 32825 51118 754
Net Assets Liabilities6780576 124623533627706
Other Debtors  7 3061 79221 80629 72811 2314 474
Property Plant Equipment   973730547411308
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0455 0455 3695 6125 7955 9316 034
Additions Other Than Through Business Combinations Property Plant Equipment   1 297    
Average Number Employees During Period22222222
Corporation Tax Payable  20 73819 26141 12243 87140 60736 231
Creditors25 64030 58332 92433 24258 58254 14843 71039 986
Depreciation Rate Used For Property Plant Equipment 25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment   324243183136103
Net Current Assets Liabilities6780575 151-107-14216398
Other Creditors  1 9202 1112 1604 3202 2802 340
Other Taxation Social Security Payable  10 26611 87015 3005 9578231 415
Property Plant Equipment Gross Cost 5 0455 0456 3426 3426 3426 3426 342
Total Assets Less Current Liabilities6780576 124623533627706
Trade Debtors Trade Receivables  15 12015 842 21 60014 28014 280

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
Free Download (11 pages)

Company search

Advertisements