ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logic 1ST Limited

Logic 1ST Limited is an active company incorporated on 14 March 2003 with the registered office located in Horsham, West Sussex. Logic 1ST Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04697910
Private limited company
Age
22 years
Incorporated 14 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Global House
60b Queen Street
Horsham
RH13 5AD
England
Address changed on 6 Sep 2024 (1 year ago)
Previous address was Unit F William Booker Yard, the Street Walberton Arundel West Sussex BN18 0PF United Kingdom
Telephone
01273784900
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Dec 1986
Director • It Consultant • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Jul 1988
Director • Computer Consultant • British • Lives in England • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sti-Solutions Limited
John Anthony Hobbs, Lester Milner, and 3 more are mutual people.
Active
L2J Ltd
John Anthony Hobbs, Lester Milner, and 3 more are mutual people.
Active
Global 4 Communications Limited
Carl Nigel Barnett, James Routledge, and 1 more are mutual people.
Active
Intelligent Performance Limited
Carl Nigel Barnett and James Routledge are mutual people.
Active
HML Ventures Ltd
Carl Nigel Barnett and Matthew George West are mutual people.
Active
Gemini T.M.L. Limited
Carl Nigel Barnett is a mutual person.
Active
Gemini Communications Limited
Carl Nigel Barnett is a mutual person.
Active
Eze Talk Residential Ltd
Carl Nigel Barnett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£187.49K
Increased by £1.27K (+1%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£273.33K
Decreased by £19.25K (-7%)
Total Liabilities
-£81.29K
Increased by £10.54K (+15%)
Net Assets
£192.04K
Decreased by £29.79K (-13%)
Debt Ratio (%)
30%
Increased by 5.56% (+23%)
Latest Activity
Accounting Period Extended
5 Months Ago on 8 Apr 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
New Charge Registered
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
7 Months Ago on 14 Jan 2025
Accounting Period Shortened
7 Months Ago on 13 Jan 2025
New Charge Registered
10 Months Ago on 14 Oct 2024
Matthew George West Resigned
11 Months Ago on 8 Oct 2024
Accounting Period Extended
11 Months Ago on 1 Oct 2024
Mr James Routledge Appointed
1 Year Ago on 30 Aug 2024
Lester Milner Resigned
1 Year Ago on 30 Aug 2024
Get Credit Report
Discover Logic 1ST Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 March 2025 to 31 May 2025
Submitted on 8 Apr 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 18 Mar 2025
Registration of charge 046979100003, created on 28 February 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Jan 2025
Previous accounting period shortened from 31 May 2024 to 31 March 2024
Submitted on 13 Jan 2025
Registration of charge 046979100002, created on 14 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Matthew George West as a director on 8 October 2024
Submitted on 14 Oct 2024
Previous accounting period extended from 31 March 2024 to 31 May 2024
Submitted on 1 Oct 2024
Appointment of Mr James Routledge as a director on 30 August 2024
Submitted on 9 Sep 2024
Registered office address changed from Unit F William Booker Yard, the Street Walberton Arundel West Sussex BN18 0PF United Kingdom to Global House 60B Queen Street Horsham RH13 5AD on 6 September 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year