Company NameFuzzy Logic Studio Ltd
Company StatusActive
Company Number12663151
CategoryPrivate Limited Company
Incorporation Date11 June 2020(3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Edward Young
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House Commercial Centre Suite 2.3 Howard Ho
Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Harvey Kenneth Trent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Plessey Crescent
Whitley Bay
Tyne And Wear
NE25 8QL
Director NameMr Jason Ried
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed17 May 2021(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address127a York Street
George
Western Cape
South Africa
Secretary NameMrs Bonny Torley
StatusCurrent
Appointed22 June 2021(1 year after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressHoward House Commercial Centre Suite 2.3 Howard Ho
Howard Street
North Shields
Tyne And Wear
NE30 1AR

Location

Registered AddressSuite 22a-24a Quay View Fish Quay
Tyne And Wear
North Shields
NE30 1JE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

8 September 2023Registered office address changed from Howard House Commercial Centre Suite 2.3 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR England to Suite 22a-24a Quay View Fish Quay Tyne and Wear North Shields NE30 1JE on 8 September 2023 (1 page)
7 September 2023Director's details changed for Mr Harvey Kenneth Trent on 1 September 2023 (2 pages)
19 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
13 May 2023Sub-division of shares on 28 April 2023 (4 pages)
28 April 2023Resolutions
  • RES13 ‐ Sub-division of shares 05/04/2023
(1 page)
2 March 2023Micro company accounts made up to 30 June 2022 (9 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 April 2022Registered office address changed from Suite 2.5 North Tyneside Business Centre 54a Saville Street North Shields NE30 1NT United Kingdom to Howard House Commercial Centre Suite 2.3 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 6 April 2022 (1 page)
5 April 2022Director's details changed for Mr Harvey Kenneth Trent on 1 April 2022 (2 pages)
8 March 2022Micro company accounts made up to 30 June 2021 (9 pages)
11 November 2021Registered office address changed from 47 Hatherton Avenue North Shields NE30 3LG United Kingdom to Suite 2.5 North Tyneside Business Centre 54a Saville Street North Shields NE30 1NT on 11 November 2021 (1 page)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 June 2021Appointment of Mrs Bonny Torley as a secretary on 22 June 2021 (2 pages)
17 May 2021Appointment of Mr Jason Ried as a director on 17 May 2021 (2 pages)
8 December 2020Notification of Andrew Edward Young as a person with significant control on 8 December 2020 (2 pages)
8 December 2020Cessation of The Pulse Rooms Holdings Limited as a person with significant control on 8 December 2020 (1 page)
28 October 2020Appointment of Mr Harvey Kenneth Trent as a director on 28 October 2020 (2 pages)
11 June 2020Incorporation
Statement of capital on 2020-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)