Get an alert when LOGICALL GROUP UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-22 (in 5mo)

Last made up 2025-10-08

Watchouts

None on the register

Cash

£3K

-68.7% lowest in 5 filed years

Net assets

£2M

+5.2% highest in 5 filed years

Employees

0

Average over period

Profit before tax

Period ending 2023-12-31

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-05-14

  1. LOGICALL GROUP UK LIMITED 2024-05-14 → present
  2. LOGICALL UK LIMITED 2023-12-27 → 2024-05-14
  3. NG LOGISTICS LIMITED 1999-11-11 → 2023-12-27
  4. FISEPA 84 LIMITED 1998-11-09 → 1999-11-11

Accounts

8-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2018-10-012019-09-302019-10-012020-09-302021-09-302021-10-012022-09-302023-12-31
Turnover
Operating profit
Profit before tax
Net profit £920,446£575,480£862,573£720,664£271,860
Cash £6,857£7,118£7,102£9,179£2,874
Total assets less current liabilities £1,070,379£1,254,207£1,306,928£1,490,092£1,566,952
Net assets
Equity £925,085£1,070,379£1,070,379£1,254,207£1,306,928£1,306,928£1,490,092£1,566,952
Average employees 880000
Wages £46,132£26,107

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 9 resigned

Name Role Appointed Born Nationality
WILLIAMS, Adam Director 2024-05-01 Oct 1987 British
LOGICALL GROUP BV Corporate Director 2023-03-14
Show 9 resigned officers
Name Role Appointed Resigned
DEAN, Gary Secretary 2012-04-27 2022-12-14
PARKES, Jeremy Guy Secretary 1998-11-09 2000-11-16
RUE, Martin John Secretary 2022-12-14 2023-03-14
SHORT, Nigel Leslie Secretary 2000-10-31 2012-04-27
DEAN, Gary Director 1999-06-04 2022-12-14
O'BRIEN, Peter Damian Director 1999-06-04 2024-06-14
RUE, Martin John Director 1999-06-04 2024-06-14
SHORT, Nigel Leslie Director 1999-06-04 2012-04-27
VANDERSTEEN, Susan Elizabeth Director 1998-11-09 1999-06-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Gary Dean Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-03-14
Mr Martin John Rue Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-03-14
Mr Peter Damian O'Brien Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-03-14

Filing timeline

Last 20 of 123 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-09 RESOLUTIONS Resolution
  • 2024-10-09 MA Memorandum articles
  • 2024-05-14 CERTNM Certificate change of name company
  • 2024-05-14 CONNOT Change of name notice
  • 2023-12-27 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-13 AA accounts Accounts with accounts type full
2024-10-09 SH08 capital Capital name of class of shares
2024-10-09 RESOLUTIONS resolution Resolution
2024-10-09 MA incorporation Memorandum articles
2024-10-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-26 AA accounts Accounts with accounts type group PDF
2024-06-14 TM01 officers Termination director company with name termination date PDF
2024-06-14 TM01 officers Termination director company with name termination date PDF
2024-05-14 CERTNM change-of-name Certificate change of name company
2024-05-14 CONNOT change-of-name Change of name notice
2024-05-01 AP01 officers Appoint person director company with name date PDF
2023-12-27 CERTNM change-of-name Certificate change of name company PDF
2023-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-05 CH02 officers Change corporate director company with change date PDF
2023-11-23 CH01 officers Change person director company with change date PDF
2023-04-24 AR01 annual-return Annual return company with made up date full list shareholders
2023-04-22 AA accounts Accounts with accounts type group
2023-03-21 RP04AR01 annual-return Second filing of annual return with made up date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page