ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logik Developments (Arundel Street) Limited

Logik Developments (Arundel Street) Limited is an active company incorporated on 18 August 2016 with the registered office located in . Logik Developments (Arundel Street) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10336475
Private limited company
Age
9 years
Incorporated 18 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 14 Aug 2025 (24 days ago)
Previous address was Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in UK • Born in Jan 1967
Director • British • Lives in UK • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sir Robert McAlpine Enterprises Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Autolink Concessionaires (M6) Plc
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Pinnacle Schools (Gateshead) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Pinnacle Schools (Gateshead) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Glasgow Learning Quarter (Holdings) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.3K
Increased by £6.3K (+630%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£8.8M
Decreased by £7.45M (-46%)
Total Liabilities
-£8.87M
Decreased by £175.99K (-2%)
Net Assets
-£72.07K
Decreased by £7.27M (-101%)
Debt Ratio (%)
101%
Increased by 45.14% (+81%)
Latest Activity
Registered Address Changed
24 Days Ago on 14 Aug 2025
Mr David Honeyman Details Changed
1 Month Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
1 Month Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
1 Month Ago on 17 Jul 2025
Sir Robert Mcalpine Capital Ventures Limited (PSC) Details Changed
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Registered Address Changed
12 Months Ago on 11 Sep 2024
Mr John Alistair Dempsey Appointed
12 Months Ago on 10 Sep 2024
Raglan Development Limited (PSC) Details Changed
1 Year 5 Months Ago on 14 Mar 2024
Get Credit Report
Discover Logik Developments (Arundel Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR United Kingdom to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 14 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr David Honeyman on 17 July 2025
Submitted on 17 Jul 2025
Secretary's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 14 July 2025
Submitted on 15 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Jan 2025
Confirmation statement made on 20 November 2024 with updates
Submitted on 21 Nov 2024
Change of details for Raglan Development Limited as a person with significant control on 14 March 2024
Submitted on 15 Nov 2024
Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR on 11 September 2024
Submitted on 11 Sep 2024
Appointment of Mr John Alistair Dempsey as a secretary on 10 September 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year