Logical Ps Group Limited LEEDS


Logical Ps Group started in year 2014 as Private Limited Company with registration number 08888978. The Logical Ps Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Capitol. Postal code: LS1 5SP. Since March 18, 2020 Logical Ps Group Limited is no longer carrying the name Resetian.

At present there are 2 directors in the the company, namely Stephen D. and Benjamin L.. In addition one secretary - Benjamin L. - is with the firm. As of 3 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Logical Ps Group Limited Address / Contact

Office Address Capitol
Office Address2 Russell Street
Town Leeds
Post code LS1 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08888978
Date of Incorporation Wed, 12th Feb 2014
Industry Activities of head offices
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Stephen D.

Position: Director

Appointed: 18 March 2020

Benjamin L.

Position: Director

Appointed: 18 March 2020

Benjamin L.

Position: Secretary

Appointed: 18 March 2020

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 17 March 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Trident Trust Company (U.k.) Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stephen D. This PSC has significiant influence or control over the company,. Moving on, there is Benjamin L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Trident Trust Company (U.K.) Limited

54 Portland Place, London, W1B 1DY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01928672
Notified on 21 November 2022
Nature of control: 75,01-100% shares

Stephen D.

Notified on 18 March 2020
Nature of control: significiant influence or control

Benjamin L.

Notified on 18 March 2020
Nature of control: significiant influence or control

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resetian March 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-012018-02-282018-03-012019-02-282019-03-012020-02-282021-11-302022-11-30
Balance Sheet
Cash Bank On Hand     1455275
Current Assets      45539 675
Debtors       39 400
Cash Bank In Hand    00  
Net Assets Liabilities Including Pension Asset Liability111111  
Reserves/Capital
Called Up Share Capital    00  
Other
Accrued Liabilities Deferred Income      227 304255 197
Accumulated Depreciation Impairment Property Plant Equipment      18 03423 758
Additions Other Than Through Business Combinations Property Plant Equipment       18 501
Administrative Expenses      6 159 9026 581 764
Average Number Employees During Period     122
Cash Cash Equivalents      4 507 4864 731 349
Corporation Tax Payable      72 00023 705
Cost Sales      44 302 82152 739 508
Creditors      5002 000
Current Tax For Period      73 34325 047
Deferred Tax Asset Debtors      37 70672 992
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -28 854-32 990
Further Item Tax Increase Decrease Component Adjusting Items      -28 854-32 990
Income Taxes Paid Refund Classified As Operating Activities      -68 655-73 342
Increase From Depreciation Charge For Year Property Plant Equipment       5 724
Interest Paid Classified As Operating Activities      -96 670-149 485
Interest Payable Similar Charges Finance Costs      96 670149 485
Investments Fixed Assets      7474
Investments In Subsidiaries      7474
Net Cash Generated From Operations      8 189 997-69 275
Net Current Assets Liabilities     1-45 
Other Creditors      500332 241
Other Remaining Borrowings      8 680 7249 097 260
Pension Other Post-employment Benefit Costs Other Pension Costs      102 692109 343
Prepayments Accrued Income      132 2651 428 591
Property Plant Equipment Gross Cost      43 90662 407
Staff Costs Employee Benefits Expense      12 106 88615 139 916
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 0304 326
Tax Increase Decrease From Effect Capital Allowances Depreciation      -7 403-3 289
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      11 165-6 104
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward      34 66535 686
Tax Tax Credit On Profit Or Loss On Ordinary Activities      44 489-7 943
Total Assets Less Current Liabilities     129 
Total Borrowings      8 680 7249 097 260
Trade Creditors Trade Payables      2 378 1004 008 399
Trade Debtors Trade Receivables      8 866 2729 497 532
Wages Salaries      10 910 88213 518 686
Called Up Share Capital Not-paid Current Asset111111  
Capital Employed111111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 10, 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search