LOGHOS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LOGHOS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
LOGHOS LIMITED was incorporated 20 years ago on 26/01/2004 and has the registered number: 05026272. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LOGHOS LIMITED was incorporated 20 years ago on 26/01/2004 and has the registered number: 05026272. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LOGHOS LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 SOHO SQUARE
LONDON
W1D 3QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2023 | 09/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDA C. FRAZIER | Nov 1965 | American | Director | 2019-12-05 | CURRENT |
ALMIR AMBESKOVIC | Dec 1977 | Italian | Director | 2021-04-01 | CURRENT |
MR SANDEEP VIG | Dec 1984 | British | Director | 2019-12-05 | CURRENT |
MATTEO FRIGERIO | Apr 1980 | Italian | Director | 2022-11-30 | CURRENT |
MR JOE STEELE | Mar 1979 | British | Director | 2016-08-17 UNTIL 2019-12-05 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2004-01-26 UNTIL 2004-01-26 | RESIGNED | ||
MR SANDIP GADHIA | Secretary | 2011-10-19 UNTIL 2019-12-05 | RESIGNED | ||
JEREMY ORMEROD | Jun 1953 | British | Secretary | 2006-03-30 UNTIL 2008-01-16 | RESIGNED |
HANS BERTIL OSTBLOM | Jan 1963 | Secretary | 2004-01-26 UNTIL 2006-03-30 | RESIGNED | |
BENJAMIN SMITH | Jul 1981 | Secretary | 2008-01-16 UNTIL 2011-10-19 | RESIGNED | |
MR COLIN JOHN TENWICK | Feb 1960 | British | Director | 2011-09-01 UNTIL 2013-12-06 | RESIGNED |
MR GUY JON ROBERT HALFHEAD | Nov 1979 | British | Director | 2014-09-26 UNTIL 2016-06-16 | RESIGNED |
MR IAN ROY COLE | Mar 1962 | British | Director | 2011-09-01 UNTIL 2014-01-24 | RESIGNED |
MR MOHAMED BELAYACHI | Aug 1955 | French | Director | 2016-06-16 UNTIL 2019-12-05 | RESIGNED |
BERTRAND JELENSPERGER | May 1975 | French | Director | 2019-12-05 UNTIL 2021-04-01 | RESIGNED |
CHRISTOPHER ANDERS PERSSON | Jan 1967 | Swedish | Director | 2004-01-26 UNTIL 2012-05-31 | RESIGNED |
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2004-01-26 UNTIL 2004-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Livebookings Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LOGHOS LIMITED | 2023-07-28 | 31-12-2022 | £91,220 equity |
Micro-entity Accounts - LOGHOS LIMITED | 2022-04-08 | 31-12-2021 | £91,220 equity |
Micro-entity Accounts - LOGHOS LIMITED | 2021-08-13 | 31-12-2020 | £91,220 equity |
Micro-entity Accounts - LOGHOS LIMITED | 2020-08-14 | 31-12-2019 | £91,220 equity |
Micro-entity Accounts - LOGHOS LIMITED | 2019-10-01 | 31-12-2018 | £91,220 equity |
Micro-entity Accounts - LOGHOS LIMITED | 2018-09-29 | 31-12-2017 | £91,220 equity |
Micro-entity Accounts - LOGHOS LIMITED | 2017-09-20 | 31-12-2016 | £1,029 Cash £-91,220 equity |
Abbreviated Company Accounts - LOGHOS LIMITED | 2016-09-30 | 31-12-2015 | £1,029 Cash £-91,220 equity |
Abbreviated Company Accounts - LOGHOS LIMITED | 2015-10-01 | 31-12-2014 | £1,029 Cash £-91,220 equity |
Abbreviated Company Accounts - LOGHOS LIMITED | 2014-10-01 | 31-12-2013 | £1,029 Cash £-91,220 equity |