Company Name7Logic Solutions Limited
DirectorsGraham Clark and Kelly Clark
Company StatusActive
Company Number09404612
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Clark
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Compton Grove
Darlington
Durham
DL3 9AZ
Director NameMrs Kelly Clark
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Compton Grove
Darlington
DL3 9AZ
Secretary NameMr David Thomas Scott
StatusResigned
Appointed01 February 2015(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2020)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU

Location

Registered Address23 Compton Grove
Darlington
DL3 9AZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardMowden
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 17 March 2024 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
29 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of David Thomas Scott as a secretary on 19 March 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 230
(6 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 230
(6 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 230
(6 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 230
(6 pages)
6 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 230
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 230
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 230
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 130.00
(4 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 130.00
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 130.00
(4 pages)
27 February 2015Appointment of Mr David Thomas Scott as a secretary on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr David Thomas Scott as a secretary on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr David Thomas Scott as a secretary on 1 February 2015 (2 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 30
(37 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 30
(37 pages)