About

Registered Number: 05248848
Date of Incorporation: 04/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

 

Ilogic Design Ltd was founded on 04 October 2004 and are based in Staffordshire, it's status at Companies House is "Active". There are 3 directors listed for Ilogic Design Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADDOCK, Jean 01 November 2018 - 1
PADDOCK, Alan Joseph 04 October 2004 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
PADDOCK, Peter Richard 04 October 2004 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 10 March 2020
SH01 - Return of Allotment of shares 09 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 October 2019
SH01 - Return of Allotment of shares 22 October 2019
PSC04 - N/A 12 June 2019
PSC01 - N/A 11 June 2019
CH01 - Change of particulars for director 02 February 2019
AP01 - Appointment of director 02 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 October 2017
TM02 - Termination of appointment of secretary 08 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 24 October 2005
225 - Change of Accounting Reference Date 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.