ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logo Tape Limited

Logo Tape Limited is an active company incorporated on 21 July 2003 with the registered office located in Huddersfield, West Yorkshire. Logo Tape Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04840086
Private limited company
Age
22 years
Incorporated 21 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (3 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
13 Tanyard Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
England
Address changed on 1 Sep 2025 (2 months ago)
Previous address was St James House, 65 Mere Green Road, Four Oaks, Sutton Coldfield B75 5BY
Telephone
01212423984
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
PSC • Director • German • Lives in Germany • Born in Sep 1960
Director • British • Lives in England • Born in Dec 1981
Secretary • Sales Director • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Steadfast Tapes Ltd
Victoria Jayne Talbot is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£189.13K
Increased by £40.43K (+27%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£803.97K
Increased by £43.9K (+6%)
Total Liabilities
-£342.21K
Decreased by £11.91K (-3%)
Net Assets
£461.76K
Increased by £55.81K (+14%)
Debt Ratio (%)
43%
Decreased by 4.03% (-9%)
Latest Activity
Richard Anthony Wallace Resigned
1 Month Ago on 30 Sep 2025
Registered Address Changed
2 Months Ago on 1 Sep 2025
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Full Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Full Accounts Submitted
2 Years 9 Months Ago on 3 Feb 2023
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Miss Victoria Jayne Ryan Details Changed
3 Years Ago on 21 May 2022
Get Credit Report
Discover Logo Tape Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Anthony Wallace as a secretary on 30 September 2025
Submitted on 30 Sep 2025
Registered office address changed from St James House, 65 Mere Green Road, Four Oaks, Sutton Coldfield B75 5BY to 13 Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB on 1 September 2025
Submitted on 1 Sep 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jan 2025
Confirmation statement made on 24 July 2024 with no updates
Submitted on 24 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Jan 2024
Confirmation statement made on 24 July 2023 with updates
Submitted on 24 Jul 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 3 Feb 2023
Statement of capital following an allotment of shares on 30 September 2022
Submitted on 27 Oct 2022
Confirmation statement made on 24 July 2022 with updates
Submitted on 25 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year