About

Registered Number: 05026272
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 7 Soho Square, Soho Square, London, W1D 3QB,

 

Having been setup in 2004, Loghos Ltd have registered office in London, it's status is listed as "Active". Loghos Ltd has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Joe 17 August 2016 05 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GADHIA, Sandip 19 October 2011 05 December 2019 1
OSTBLOM, Hans Bertil 26 January 2004 30 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 19 February 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM02 - Termination of appointment of secretary 19 February 2020
AD01 - Change of registered office address 19 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
CS01 - N/A 27 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 29 September 2016
RP04AP01 - N/A 06 September 2016
RP04TM01 - N/A 06 September 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 30 September 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
TM02 - Termination of appointment of secretary 24 October 2011
AP03 - Appointment of secretary 19 October 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 15 July 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
AR01 - Annual Return 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
DISS16(SOAS) - N/A 19 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 18 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2006
353 - Register of members 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 10 February 2005
225 - Change of Accounting Reference Date 22 December 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2011 Fully Satisfied

N/A

Guarantee & debenture 10 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.