Logrhythm Limited MAIDENHEAD


Logrhythm started in year 2008 as Private Limited Company with registration number 06551670. The Logrhythm company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Maidenhead at Clarion House. Postal code: SL6 4FL.

The company has 3 directors, namely Christopher O., Nicholas D. and Barry C.. Of them, Barry C. has been with the company the longest, being appointed on 25 February 2019 and Christopher O. has been with the company for the least time - from 30 March 2022. Currently 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.

Logrhythm Limited Address / Contact

Office Address Clarion House
Office Address2 Norreys Drive
Town Maidenhead
Post code SL6 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551670
Date of Incorporation Tue, 1st Apr 2008
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Christopher O.

Position: Director

Appointed: 30 March 2022

Nicholas D.

Position: Director

Appointed: 24 July 2019

Barry C.

Position: Director

Appointed: 25 February 2019

Mark L.

Position: Director

Appointed: 24 July 2019

Resigned: 30 March 2022

Christopher P.

Position: Director

Appointed: 03 August 2018

Resigned: 25 July 2019

Jorda C.

Position: Director

Appointed: 03 August 2018

Resigned: 25 February 2019

Dennis S.

Position: Director

Appointed: 11 April 2017

Resigned: 05 November 2020

Andrew H.

Position: Director

Appointed: 11 April 2017

Resigned: 25 February 2019

John D.

Position: Secretary

Appointed: 31 May 2016

Resigned: 31 July 2018

Mark D.

Position: Secretary

Appointed: 01 April 2008

Resigned: 28 April 2016

Mark V.

Position: Director

Appointed: 01 April 2008

Resigned: 03 August 2018

Ross B.

Position: Director

Appointed: 01 April 2008

Resigned: 14 July 2015

Andrew G.

Position: Director

Appointed: 01 April 2008

Resigned: 25 July 2019

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Logrhythm Inc from Broomfield, United States. The abovementioned PSC is categorised as "a limited liability company", 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.

Logrhythm Inc

Worldwide Hq - Suite 1050 385 Interlocken Crescent, Broomfield, Colorado 80021, 80301, United States

Legal authority Delaware
Legal form Limited Liability Company
Country registered United States
Place registered Delaware
Registration number 3633566
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 422276 640121 062316 319
Current Assets10 383 15310 152 59610 017 92310 362 209
Debtors10 310 7319 875 9569 896 86110 045 890
Net Assets Liabilities8 601 4578 929 4709 254 5019 632 319
Other Debtors189 846189 84675 879108 999
Property Plant Equipment318 237186 068167 218416 664
Other
Audit Fees Expenses12 13812 73410 00012 000
Director Remuneration50 698   
Accrued Liabilities385 093434 033332 038682 046
Accumulated Depreciation Impairment Property Plant Equipment1 206 2281 318 8961 161 5141 138 431
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -359 116-359 165-149 760
Administrative Expenses11 153 9809 142 6438 573 23610 194 650
Amounts Owed By Group Undertakings9 295 0659 158 8388 958 5169 331 055
Applicable Tax Rate19191919
Average Number Employees During Period62576163
Comprehensive Income Expense722 378221 477234 454215 847
Corporation Tax Payable128 78015 82250 29013 613
Corporation Tax Recoverable95 920116 162175 489215 982
Creditors62 43960 075741 9611 042 388
Current Tax For Period171 78097 64777 13852 116
Depreciation Expense Property Plant Equipment278 450183 208125 507153 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 540319 745155 423
Disposals Property Plant Equipment 71 452319 896163 363
Further Operating Expense Item Component Total Operating Expenses2 441618 62490 577161 971
Future Minimum Lease Payments Under Non-cancellable Operating Leases373 046400 720205 39363 315
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 5031 542-1 926-2 719
Gain Loss On Disposals Property Plant Equipment-5 712-1 008-151-7 939
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -29 826-43 825
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 856 -1 8481 848
Increase From Depreciation Charge For Year Property Plant Equipment 183 208125 507153 296
Interest Expense On Bank Overdrafts4 968637475
Interest Payable Similar Charges Finance Costs4 968637475
Net Current Assets Liabilities9 270 9039 345 0829 275 9629 319 821
Number Shares Issued Fully Paid 100100100
Operating Profit Loss841 970274 406256 158294 754
Other Creditors62 43960 07551 72244 282
Other Deferred Tax Expense Credit-57 156-44 767-53 08724 756
Other Interest Receivable Similar Income Finance Income 14506288
Other Operating Income Format1  17 522 
Other Taxation Social Security Payable320 075220 333201 442214 875
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs251 262226 585245 133266 395
Prepayments Accrued Income322 570129 084288 036301 125
Profit Loss722 378221 477234 454215 847
Profit Loss On Ordinary Activities Before Tax837 002274 357256 657294 567
Property Plant Equipment Gross Cost1 524 4651 504 9641 328 7321 555 095
Provisions925 244541 605188 679104 166
Provisions For Liabilities Balance Sheet Subtotal925 244541 605188 679104 166
Recoverable Value-added Tax87 24560 19383 11688 729
Social Security Costs1 013 093712 353742 005757 295
Staff Costs Employee Benefits Expense8 035 1746 841 5356 902 8547 284 577
Tax Expense Credit Applicable Tax Rate159 03052 12848 76555 968
Tax Increase Decrease From Effect Capital Allowances Depreciation-45 91924 5438 704-39 077
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss60 52520 97519 66935 225
Tax Increase Decrease From Other Short-term Timing Differences-57 156-44 766  
Tax Tax Credit On Profit Or Loss On Ordinary Activities114 62452 88022 20378 720
Total Additions Including From Business Combinations Property Plant Equipment 51 95199 188364 824
Total Assets Less Current Liabilities9 589 1409 531 1509 443 1809 736 485
Total Current Tax Expense Credit 97 64775 29053 964
Total Operating Lease Payments180 737180 737180 737121 595
Trade Creditors Trade Payables235 27196 133106 46987 572
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -1 404-28 587
Turnover Revenue11 995 9509 417 0498 811 87210 489 404
Wages Salaries6 770 8195 902 5975 915 7166 260 887

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (21 pages)

Company search

Advertisements