Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOGIC CERTIFICATION LIMITED
Company Information for

LOGIC CERTIFICATION LIMITED

UNIT 7 BELVUE BUSINESS CENTRE, BELVUE ROAD, NORTHOLT, MIDDLESEX, UB5 5QQ,
Company Registration Number
04615993
Private Limited Company
Active

Company Overview

About Logic Certification Ltd
LOGIC CERTIFICATION LIMITED was founded on 2002-12-12 and has its registered office in Northolt. The organisation's status is listed as "Active". Logic Certification Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOGIC CERTIFICATION LIMITED
 
Legal Registered Office
UNIT 7 BELVUE BUSINESS CENTRE
BELVUE ROAD
NORTHOLT
MIDDLESEX
UB5 5QQ
Other companies in UB5
 
Filing Information
Company Number 04615993
Company ID Number 04615993
Date formed 2002-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2025
Account next due 31/01/2027
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805890514  
Last Datalog update: 2026-01-06 12:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGIC CERTIFICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOGIC CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE GAYLE BUDD
Company Secretary 2013-05-03
KEVIN JOHN BUDD
Director 2002-12-12
SUZANNE GAYLE BUDD
Director 2010-09-06
MARK STEVEN KRULL
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE JANE DALE
Company Secretary 2012-10-22 2013-04-10
STEPHEN ANDREW JONES
Company Secretary 2012-06-28 2013-04-10
SALLY KATE MIRANDA JOHNSON
Director 2013-02-21 2013-04-10
JAMES DANIEL MARSHALL
Director 2013-03-20 2013-04-10
FIONA MCBRIDE
Director 2010-09-23 2013-02-21
DAKSHA HIRANI
Company Secretary 2010-10-29 2012-06-28
CHARLOTTE AMIE KEMP
Company Secretary 2009-05-20 2010-10-29
ALEXANDER CHARLES WINTER SHEFFIELD
Director 2009-05-20 2010-09-30
HELEN MARY SMITH
Director 2009-05-20 2010-09-23
SUZANNE GAYLE BUDD
Company Secretary 2002-12-12 2009-05-20
JOHN EDWARD MARTIN
Director 2005-11-01 2008-07-07
PETER JAMES DAYTON
Director 2005-11-01 2008-02-11
SUZANNE GAYLE BUDD
Director 2002-12-12 2003-02-17
DINAH ANNETTE LEVY
Company Secretary 2002-12-12 2002-12-12
KAREN HARRIS
Director 2002-12-12 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BUDD THE FIRS FREEHOLD LIMITED Director 2013-08-30 CURRENT 1996-11-22 Active
KEVIN JOHN BUDD ELECTRIC LOGIC TRAINING LIMITED Director 2005-07-28 CURRENT 2005-07-28 Dissolved 2014-12-02
KEVIN JOHN BUDD GAS LOGIC LIMITED Director 2000-11-23 CURRENT 2000-11-23 Active
SUZANNE GAYLE BUDD GAS LOGIC LIMITED Director 2000-11-23 CURRENT 2000-11-23 Active
MARK STEVEN KRULL TYKON GROUP LIMITED Director 2018-06-08 CURRENT 2018-06-06 Active - Proposal to Strike off
MARK STEVEN KRULL RAIL COMM ACADEMY LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
MARK STEVEN KRULL LOGIC TRAINING & ASSESSMENT LIMITED Director 2005-03-14 CURRENT 2005-03-08 Dissolved 2014-12-02
MARK STEVEN KRULL GAS LOGIC LIMITED Director 2003-03-12 CURRENT 2000-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Share transfer 04/12/2025<li>Resolution passed adopt articles</ul>
2025-12-22Memorandum articles filed
2025-12-21Change of share class name or designation
2025-12-1830/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-12-18CONFIRMATION STATEMENT MADE ON 12/12/25, WITH UPDATES
2025-01-14CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES
2024-09-0930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-14Director's details changed for Suzanne Gayle Budd on 2022-11-04
2022-11-14Director's details changed for Suzanne Gayle Budd on 2022-11-04
2022-11-14CH01Director's details changed for Suzanne Gayle Budd on 2022-11-04
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CH01Director's details changed for Caroline Ley on 2021-08-03
2021-08-07AP01DIRECTOR APPOINTED CAROLINE LEY
2021-02-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-11RES12VARYING SHARE RIGHTS AND NAMES
2018-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-05-11RES01ADOPT ARTICLES 29/03/2018
2018-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-11RES01ADOPT ARTICLES 29/03/2018
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-22AR0112/12/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-15AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-15AD02Register inspection address changed from 80 Strand London WC2R 0RL
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM Unit 2 Rowdell Road Northolt Middlesex UB5 5QR
2013-07-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-18AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-05-30AUDAUDITOR'S RESIGNATION
2013-05-29MISCSection 519 2006
2013-05-20AP03Appointment of Suzanne Gayle Budd as company secretary
2013-05-16AA01Current accounting period shortened from 31/12/12 TO 30/04/12
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY NATALIE DALE
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCBRIDE
2013-04-08AP01DIRECTOR APPOINTED JAMES DANIEL MARSHALL
2013-04-08AP01DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON
2012-12-13AR0112/12/12 FULL LIST
2012-10-25AP03SECRETARY APPOINTED NATALIE JANE DALE
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AP03SECRETARY APPOINTED STEPHEN ANDREW JONES
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI
2012-06-27AD02SAIL ADDRESS CREATED
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM, 80 STRAND, LONDON, WC2R 0RL, UNITED KINGDOM
2012-02-22AUDAUDITOR'S RESIGNATION
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-14AR0112/12/11 FULL LIST
2011-03-08AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-03MEM/ARTSARTICLES OF ASSOCIATION
2011-03-03RES01ALTER ARTICLES 22/02/2011
2010-12-13AR0112/12/10 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM, 14 BUCKINGHAM STREET, LONDON, WC2N 6DF
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KEMP
2010-10-29AP03SECRETARY APPOINTED DAKSHA HIRANI
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN KRULL / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GAYLE BUDD / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BUDD / 25/10/2010
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD
2010-09-24AP01DIRECTOR APPOINTED SUZANNE GAYLE BUDD
2010-09-24AP01DIRECTOR APPOINTED MRS FIONA MCBRIDE
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES WINTER SHEFFIELD / 30/06/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-08AR0112/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY SMITH / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES WINTER SHEFFIELD / 01/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE AMIE KEMP / 01/12/2009
2009-12-15AA01PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-07-06225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY SUZANNE BUDD
2009-05-29288aDIRECTOR APPOINTED ALEX SHEFFIELD
2009-05-29288aDIRECTOR APPOINTED HELEN MARY SMITH
2009-05-29288aSECRETARY APPOINTED CHARLOTTE AMIE KEMP
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM, UNIT 2, 1 ROWDELL ROAD, NORTHOLT, MIDDLESEX, UB5 5QR
2009-01-08288bAPPOINTMENT TERMINATE, DIRECTOR JOHN EDWARD MARTIN LOGGED FORM
2009-01-06363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2008-10-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-29RES01ALTER ARTICLES 23/09/2008
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to LOGIC CERTIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOGIC CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LOGIC CERTIFICATION LIMITED registering or being granted any patents
Domain Names

LOGIC CERTIFICATION LIMITED owns 4 domain names.

logic-direct.co.uk   logic2u.co.uk   logiccertification.co.uk   logicdirectsales.co.uk  

Trademarks
We have not found any records of LOGIC CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGIC CERTIFICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as LOGIC CERTIFICATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGIC CERTIFICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGIC CERTIFICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGIC CERTIFICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.