ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logo International Limited

Logo International Limited is an active company incorporated on 29 September 2003 with the registered office located in Nottingham, Nottinghamshire. Logo International Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04913854
Private limited company
Age
22 years
Incorporated 29 September 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 September 2025 (1 month ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 1 month 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
4 Yorke Street
Hucknall
Nottingham
NG15 7BT
Same address for the past 19 years
Telephone
01159402464
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in UK • Born in Mar 1967
Director • British • Lives in England • Born in Jan 1941
Director • British • Lives in England • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnome Property Services Limited
Andrew Warsop is a mutual person.
Active
Duo Graphics Limited
Susan Antcliff is a mutual person.
Dissolved
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
£1.28M
Increased by £758.09K (+145%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£3.07M
Increased by £370.69K (+14%)
Total Liabilities
-£853.98K
Decreased by £72.52K (-8%)
Net Assets
£2.22M
Increased by £443.21K (+25%)
Debt Ratio (%)
28%
Decreased by 6.5% (-19%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Mr Andrew Warsop (PSC) Details Changed
7 Months Ago on 5 Apr 2025
Jane Warsop (PSC) Resigned
7 Months Ago on 5 Apr 2025
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Mar 2024
New Charge Registered
1 Year 9 Months Ago on 9 Feb 2024
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 3 Mar 2023
Ms Susan Antcliff Appointed
3 Years Ago on 14 Nov 2022
Get Credit Report
Discover Logo International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Jane Warsop as a person with significant control on 5 April 2025
Submitted on 30 Sep 2025
Confirmation statement made on 29 September 2025 with updates
Submitted on 30 Sep 2025
Change of details for Mr Andrew Warsop as a person with significant control on 5 April 2025
Submitted on 30 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jan 2025
Confirmation statement made on 29 September 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 18 Mar 2024
Registration of charge 049138540004, created on 9 February 2024
Submitted on 12 Feb 2024
Confirmation statement made on 29 September 2023 with no updates
Submitted on 19 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 3 Mar 2023
Appointment of Ms Susan Antcliff as a director on 14 November 2022
Submitted on 14 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year