Company NameEmotional Logic Limited
DirectorsAnnett Pecher and Helen Powell
Company StatusActive
Company Number06057985
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Annett Pecher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 18, The Kiln Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
Secretary NameHelen Powell
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressStudio 18, The Kiln Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameHelen Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(2 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressStudio 18, The Kiln Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameMr Hugh Weedon Nicholas Cheswright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Two Queens
Cambo
Morpeth
Northumberland
NE61 4BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteemotional-logic.co.uk
Telephone0191 2653248
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio 18, The Kiln Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

1 at £1Annett Pecher
14.29%
Ordinary A
1 at £1Annett Pecher
14.29%
Ordinary C
1 at £1Annett Pecher
14.29%
Ordinary D
1 at £1Helen Powell
14.29%
Ordinary A
1 at £1Helen Powell
14.29%
Ordinary C
1 at £1Hugh Cheswright
14.29%
Ordinary B
1 at £1Hugh Weedon Nicholas Cheswright
14.29%
Ordinary A

Financials

Year2014
Net Worth£840
Cash£3
Current Liabilities£79,932

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 January 2019Change of details for Mr Hugh Weedon Nicholas Cheswright as a person with significant control on 15 January 2019 (2 pages)
4 January 2019Change of details for Ms Annett Pecher as a person with significant control on 8 October 2018 (2 pages)
4 January 2019Director's details changed for Ms Annett Pecher on 8 October 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 January 2017Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 18, the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 18, the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 25 January 2017 (1 page)
24 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(6 pages)
28 January 2016Secretary's details changed for Helen Powell on 17 January 2016 (1 page)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(6 pages)
28 January 2016Secretary's details changed for Helen Powell on 17 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(6 pages)
3 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 7
(6 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 7
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 April 2013Registered office address changed from Old Maling Pottery Walker Newcastle on Tyne Tyne and Wear NE6 1AB on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Old Maling Pottery Walker Newcastle on Tyne Tyne and Wear NE6 1AB on 18 April 2013 (1 page)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
16 February 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 6
(7 pages)
16 February 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 6
(7 pages)
9 February 2012Change of share class name or designation (2 pages)
9 February 2012Change of share class name or designation (2 pages)
6 December 2011Termination of appointment of Hugh Cheswright as a director (1 page)
6 December 2011Termination of appointment of Hugh Cheswright as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 May 2011Director's details changed for Annett Pecher on 2 October 2009 (2 pages)
4 May 2011Director's details changed for Annett Pecher on 2 October 2009 (2 pages)
4 May 2011Director's details changed for Annett Pecher on 2 October 2009 (2 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Annett Pecher on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Helen Powell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Annett Pecher on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Annett Pecher on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Helen Powell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Helen Powell on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 May 2009Director appointed helen marie powell (2 pages)
14 May 2009Director appointed helen marie powell (2 pages)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
20 January 2009Return made up to 18/01/08; full list of members (3 pages)
20 January 2009Return made up to 18/01/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
18 January 2007Incorporation (13 pages)
18 January 2007Incorporation (13 pages)