About

Registered Number: 06458599
Date of Incorporation: 20/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG,

 

Based in West Midlands, Demand Logic Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Darby, Michael, Mauger, Daniel Stuart, Toedtmann, Nils, Randall, Thomas David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Michael 20 December 2007 - 1
MAUGER, Daniel Stuart 20 December 2007 - 1
TOEDTMANN, Nils 24 March 2015 - 1
RANDALL, Thomas David 24 March 2015 29 March 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
SH01 - Return of Allotment of shares 23 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 03 May 2019
CS01 - N/A 02 May 2019
RESOLUTIONS - N/A 01 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2019
AA - Annual Accounts 15 April 2019
RP04CS01 - N/A 15 March 2019
CS01 - N/A 07 March 2019
SH08 - Notice of name or other designation of class of shares 05 March 2019
RESOLUTIONS - N/A 04 January 2019
CS01 - N/A 23 August 2018
MR01 - N/A 06 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 01 March 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
RESOLUTIONS - N/A 05 January 2018
SH19 - Statement of capital 05 January 2018
CAP-SS - N/A 05 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 24 May 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
SH01 - Return of Allotment of shares 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
SH01 - Return of Allotment of shares 20 April 2015
SH08 - Notice of name or other designation of class of shares 20 April 2015
RESOLUTIONS - N/A 16 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 15 July 2012
CH01 - Change of particulars for director 15 July 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AA - Annual Accounts 16 May 2012
MEM/ARTS - N/A 07 October 2011
CC02 - Notice of removal of restriction on the company's articles 07 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2011
SH01 - Return of Allotment of shares 22 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 17 July 2008
353 - Register of members 17 July 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.