LOGICALIS UK LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

LOGICALIS UK LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
LOGICALIS UK LIMITED was incorporated 25 years ago on 10/03/1999 and has the registered number: 03732397. The accounts status is FULL and accounts are next due on 30/11/2024.

LOGICALIS UK LIMITED - MAIDENHEAD

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

BUILDING 8, GROUND FLOOR FOUNDATION PARK
MAIDENHEAD
SL6 3UD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LOGICALIS NETWORK SOLUTIONS LIMITED (until 23/11/2007)
LOGICALIS LIMITED (until 26/08/2005)

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEOPOLDO DAL BIANCO Nov 1975 British Director 2021-03-01 CURRENT
MR CRAIG BAXTER May 1984 Irish Director 2023-10-31 CURRENT
MR MARK LEWIS Jan 1975 British Director 2022-08-25 CURRENT
MR ALEXANDER BENJAMIN LOUTH Jun 1976 British Director 2019-07-31 CURRENT
MR RUEDIGER RATH Jan 1966 German Director 2016-12-12 UNTIL 2021-03-01 RESIGNED
ANDREW JOHN ROLFE Mar 1955 British Director 1999-07-01 UNTIL 2000-08-01 RESIGNED
MR MARK ROGERS Jun 1958 British Director 2003-10-13 UNTIL 2020-02-29 RESIGNED
MR DAMIAN SKENDROVIC Jun 1971 British Director 2022-12-05 UNTIL 2022-12-05 RESIGNED
MR STUART EDWARD RADCLIFFE May 1965 British Director 2017-03-08 UNTIL 2022-12-08 RESIGNED
MR SIMON ANTHONY NORTH Aug 1957 British Director 2002-11-01 UNTIL 2003-08-31 RESIGNED
MR ALAN ARTHUR NIXON Jul 1959 British Director 1999-03-10 UNTIL 2001-07-13 RESIGNED
MR JENS PETER MONTANANA Dec 1960 British Director 1999-04-30 UNTIL 2016-12-12 RESIGNED
MR ANDREW DOUGLAS MILLER Mar 1964 British Director 2002-11-27 UNTIL 2009-06-11 RESIGNED
SHEILA MARY LONGDEN MCLEOD Jul 1957 British Director 2002-11-27 UNTIL 2003-01-22 RESIGNED
MR ARNAUD SPIRLET Aug 1975 Belgian Director 2015-06-01 UNTIL 2016-04-30 RESIGNED
MR THOMAS GERARD KELLY Dec 1953 Irish Director 2004-05-10 UNTIL 2013-02-28 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1999-03-10 UNTIL 1999-03-10 RESIGNED
IAN MALCOLM ROBERTSON Jan 1957 British Secretary 1999-03-10 UNTIL 1999-07-01 RESIGNED
MR ALAN ARTHUR NIXON Jul 1959 British Secretary 1999-07-01 UNTIL 2001-07-13 RESIGNED
MR SIMON PAUL MORRIS Aug 1963 British Secretary 2001-07-13 UNTIL 2005-09-15 RESIGNED
MR RALPH GERALD MAINGOT Jun 1957 British Secretary 2005-09-15 UNTIL 2017-04-24 RESIGNED
MARK DOUGLAS GRANT Secretary 2021-09-02 UNTIL 2022-08-22 RESIGNED
MR LEOPOLDO DAL BIANCO Secretary 2017-04-25 UNTIL 2021-09-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1999-03-10 UNTIL 1999-03-10 RESIGNED
MR ROBERT BRONCHO BAILKOSKI Nov 1975 British Director 2016-12-12 UNTIL 2022-12-08 RESIGNED
JEREMY DAVID KEEFE Jul 1964 British Director 2003-09-01 UNTIL 2004-03-26 RESIGNED
RIKKE HELMS Mar 1959 Danish Director 1999-08-01 UNTIL 2000-11-13 RESIGNED
MR MARK DOUGLAS GRANT Feb 1978 British Director 2021-09-02 UNTIL 2022-08-22 RESIGNED
JACQUELINE ALEXANDRA GERRARD Jun 1954 British Director 1999-07-01 UNTIL 2000-01-31 RESIGNED
ERROL ALBERT FERRIMAN Sep 1945 South African Director 1999-04-28 UNTIL 1999-11-19 RESIGNED
MR MICHAEL LANGMORE Feb 1948 British Director 1999-07-01 UNTIL 1999-11-19 RESIGNED
MR ROBERT PRICE EVANS Sep 1965 British Director 2015-06-01 UNTIL 2016-04-11 RESIGNED
MR PAUL STEPHEN CRILLY Aug 1959 British Director 2016-01-01 UNTIL 2017-03-02 RESIGNED
MR IAN MICHAEL COOK Nov 1953 British Director 2003-11-07 UNTIL 2014-07-11 RESIGNED
ALEXANDER JOHN BLACK Aug 1960 British Director 2001-03-14 UNTIL 2002-06-30 RESIGNED
MR DAMIAN SKENDROVIC Jun 1971 British Director 2022-12-08 UNTIL 2023-10-31 RESIGNED
MR NIGEL VINCENT DRAKEFORD-LEWIS Apr 1961 British Director 2014-07-11 UNTIL 2015-05-27 RESIGNED
STEPHEN FRANCIS LAWRENCE Mar 1957 British Director 2001-03-14 UNTIL 2002-10-29 RESIGNED
JON STUART JAMES Sep 1962 British Director 1999-04-30 UNTIL 2001-07-17 RESIGNED
MR MARK LEWIS Jan 1975 British Director 2018-04-18 UNTIL 2018-04-18 RESIGNED
MR ROBERT IAN JAMES SWALLOW Apr 1958 British Director 2016-03-01 UNTIL 2019-04-08 RESIGNED
LAURIE STEVENS Oct 1952 Australian Director 1999-11-19 UNTIL 2001-02-09 RESIGNED
MR MARK RICHARD STARKEY May 1972 British Director 2013-03-01 UNTIL 2015-03-31 RESIGNED
MR MATTHEW RUSSELL TYNE Sep 1971 British Director 2010-03-01 UNTIL 2015-06-16 RESIGNED
MR MARK LEWIS Jan 1975 British Director 2019-04-18 UNTIL 2021-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Logicalis International Limited 2023-02-17 Maidenhead   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Logicalis Group Limited 2016-04-06 - 2023-02-17 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BORLAND (UK) LIMITED NEWBURY Dissolved... FULL 62090 - Other information technology service activities
BORLAND (HOLDING) UK LIMITED NEWBURY Dissolved... DORMANT 62090 - Other information technology service activities
Q ASSOCIATES LIMITED MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
COMSTOR LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FASTNET GROUP LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
DIRECT VISUAL LIMITED SLOUGH Dissolved... DORMANT 63110 - Data processing, hosting and related activities
OLDPBSL LIMITED HATFIELD Dissolved... DORMANT 62090 - Other information technology service activities
INFOMILL LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
COMSTOR GROUP LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DIRECT VISUAL GROUP LIMITED SLOUGH Dissolved... DORMANT 63110 - Data processing, hosting and related activities
WESTCON (UK) LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
LOGICALIS GROUP SERVICES LIMITED BERKSHIRE Dissolved... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
LOGICAL GROUP LIMITED BERKSHIRE Dissolved... DORMANT 62090 - Other information technology service activities
SCALEPOINT TECHNOLOGIES LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
INCA SOFTWARE LIMITED SLOUGH Dissolved... DORMANT 63110 - Data processing, hosting and related activities
VERMILION LIMITED WEYMOUTH UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
TWO TEN DEGREES LIMITED MAIDENHEAD ENGLAND Active SMALL 62012 - Business and domestic software development
BRIGHTSIDE ADVISORY LIMITED WATFORD ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
360 RACING LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
APPYCUBE LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
BUTTERFIELD HARRIS LTD MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HAZELCAST UK LIMITED MAIDENHEAD ENGLAND Active SMALL 62020 - Information technology consultancy activities
HOCKETT HAWTHORN HOLDINGS LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
VESPER INFRASTRUCTURE ADVISORY LTD MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
SECOND FRONT SYSTEMS LIMITED MAIDENHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
CAPITAL LAB VENTURES (ISRAEL TECH I) LLP MAIDENHEAD ENGLAND Active MICRO ENTITY None Supplied
AKHA VENTURES LLP MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL None Supplied
AKHA VENTURES (GREEN PLATFORM I) LLP MAIDENHEAD ENGLAND Active MICRO ENTITY None Supplied