Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Logotron Limited
Logotron Limited is a dissolved company incorporated on 24 November 2000 with the registered office located in Cambridge, Cambridgeshire. Logotron Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 October 2014
(10 years ago)
Was
13 years old
at the time of dissolution
Company No
04113866
Private limited company
Age
24 years
Incorporated
24 November 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Logotron Limited
Contact
Address
Unit 3a Crome Lea Business Park
Madingley Road
Cambridge
CB23 7PH
Same address for the past
14 years
Companies in CB23 7PH
Telephone
Unreported
Email
Unreported
Website
Logotron.co.uk
See All Contacts
People
Officers
8
Shareholders
17
Controllers (PSC)
-
Mr Julian Conway Costley
Director • Secretary • British • Lives in England • Born in Apr 1952
Gerald William Daish
Director • Sales Director • British • Lives in England • Born in Mar 1956
Joseph Barry Goodison
Director • British • Lives in England • Born in Dec 1948
Mrs Tina Anita Detheridge
Director • British • Lives in England • Born in Nov 1944
Nicholas Charles Lawrence Barker
Director • British • Lives in England • Born in Jun 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fabius Limited
Mr Julian Conway Costley is a mutual person.
Active
Spread Co Limited
Mr Julian Conway Costley is a mutual person.
Active
Bite-Sized Books Limited
Mr Julian Conway Costley is a mutual person.
Active
The Dindinz Trading Company Limited
Mr Julian Conway Costley is a mutual person.
Active
Dindinz Limited
Mr Julian Conway Costley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£62.36K
Decreased by £64.79K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Increased by £260.03K (+13%)
Total Liabilities
-£1.1M
Increased by £307.79K (+39%)
Net Assets
£1.17M
Decreased by £47.76K (-4%)
Debt Ratio (%)
48%
Increased by 9.08% (+23%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
14 Years Ago on 17 Aug 2011
Registered Address Changed
14 Years Ago on 17 Aug 2011
Julian Birr-Pixton Resigned
14 Years Ago on 25 Jul 2011
Linda Birr-Pixton Resigned
14 Years Ago on 25 Jul 2011
Eric Williams Resigned
14 Years Ago on 25 Jul 2011
John Penrose Resigned
14 Years Ago on 15 Jul 2011
Simon Mead Resigned
14 Years Ago on 30 Jun 2011
Mr Simon Paul Detheridge Appointed
14 Years Ago on 4 Apr 2011
Michael Detheridge Resigned
14 Years Ago on 24 Mar 2011
Confirmation Submitted
14 Years Ago on 30 Nov 2010
Get Alerts
Get Credit Report
Discover Logotron Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Oct 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Jul 2014
Liquidators' statement of receipts and payments to 2 August 2012
Submitted on 12 Sep 2012
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Oct 2011
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Oct 2011
Notice of Constitution of Liquidation Committee
Submitted on 6 Sep 2011
Notice of Constitution of Liquidation Committee
Submitted on 17 Aug 2011
Registered office address changed from Denny Lodge Business Park Ely Road Chittering Cambridge Cambridgeshire CB25 9PH on 17 August 2011
Submitted on 17 Aug 2011
Statement of affairs with form 4.19
Submitted on 17 Aug 2011
Appointment of a voluntary liquidator
Submitted on 17 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs