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

LOGICAL GLUE LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4TD,
Company Registration Number
06872149
Private Limited Company
Active

Company Overview

About Logical Glue Ltd
LOGICAL GLUE LIMITED was founded on 2009-04-07 and has its registered office in London. The organisation's status is listed as "Active". Logical Glue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOGICAL GLUE LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4TD
Other companies in PO5
 
Previous Names
DITDHA LIMITED14/10/2011
Filing Information
Company Number 06872149
Company ID Number 06872149
Date formed 2009-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 05:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGICAL GLUE 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 LOGICAL GLUE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK MICHAEL BYRNE
Director 2018-05-21
COLIN DAVID GALLICK
Director 2015-08-01
DANIEL ANDRE MCPHERSON
Director 2009-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX STRANG
Director 2009-12-01 2018-06-26
ROGER VINCENT LOVERING
Director 2015-08-01 2018-04-18
COLIN MAGEE
Director 2013-11-01 2017-04-24
LEANN STRANG
Company Secretary 2009-12-01 2012-07-06
FAIYAZ DOCTOR
Director 2009-12-01 2010-07-07
SARAH MATTHEWS
Company Secretary 2009-04-07 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL BYRNE 6 POINT 6 HOLDINGS LTD Director 2018-04-27 CURRENT 2018-02-01 Active
PATRICK MICHAEL BYRNE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-04-17 CURRENT 2017-12-06 Active
PATRICK MICHAEL BYRNE EXONAR LIMITED Director 2018-03-14 CURRENT 2007-11-28 Active
PATRICK MICHAEL BYRNE 6 POINT 6 LIMITED Director 2018-01-10 CURRENT 2012-02-13 Active
PATRICK MICHAEL BYRNE TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
PATRICK MICHAEL BYRNE TARGET GROUP TRUSTEE COMPANY LIMITED Director 2015-11-15 CURRENT 2002-12-06 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE BUSINESS PULSE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-02-28
PATRICK MICHAEL BYRNE TARGET FINANCIAL SOLUTIONS LIMITED Director 2015-03-11 CURRENT 1980-10-20 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE ELDERBRIDGE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PATRICK MICHAEL BYRNE TARGET FINANCIAL SYSTEMS LIMITED Director 2013-12-18 CURRENT 1992-05-05 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET SERVICING LIMITED Director 2013-01-10 CURRENT 2005-11-10 Active
PATRICK MICHAEL BYRNE TARGET TG INVESTMENTS LIMITED Director 2012-10-09 CURRENT 2011-12-08 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET TOPCO LIMITED Director 2012-10-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE HARLOSH LIMITED Director 2012-10-09 CURRENT 1989-10-04 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET GROUP LIMITED Director 2012-10-09 CURRENT 1975-04-17 Active
COLIN DAVID GALLICK HARMONITE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2015-02-24
COLIN DAVID GALLICK SILVERWORK HORIZON LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2016-04-05
COLIN DAVID GALLICK HART VENTURE PARTNERS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2016-11-08
DANIEL ANDRE MCPHERSON HECNAL MCGREGOR LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
DANIEL ANDRE MCPHERSON ILLUMINATE AGENCY LTD Director 2014-07-01 CURRENT 2014-01-27 Active
DANIEL ANDRE MCPHERSON DIPSTIX HOLDINGS LIMITED Director 2013-10-21 CURRENT 2013-07-05 Dissolved 2017-04-20
DANIEL ANDRE MCPHERSON MINICABSTER LIMITED Director 2013-03-30 CURRENT 2011-03-28 Liquidation
DANIEL ANDRE MCPHERSON ADRIS INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
DANIEL ANDRE MCPHERSON ARCHIE PROPERTY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
DANIEL ANDRE MCPHERSON SJV ASSOCIATES LIMITED Director 2012-11-14 CURRENT 2010-10-15 Dissolved 2018-01-23
DANIEL ANDRE MCPHERSON SALARYFLEX LIMITED Director 2012-10-16 CURRENT 2007-06-07 Active - Proposal to Strike off
DANIEL ANDRE MCPHERSON PARACHUTE IT LTD. Director 2012-07-18 CURRENT 2008-02-14 Dissolved 2018-03-12
DANIEL ANDRE MCPHERSON NNTBC LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2018-01-09
DANIEL ANDRE MCPHERSON ADINAL MCGREGOR LIMITED Director 2012-04-23 CURRENT 2012-04-23 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR DESMOND JAMES NOCTOR
2023-10-25CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CH01Director's details changed for Mr Gregg Andrew Cain on 2022-04-29
2022-04-01AP01DIRECTOR APPOINTED MR GREGG ANDREW CAIN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PATTISON
2022-01-24Director's details changed for Mr Desmond James Noctor on 2022-01-01
2022-01-24CH01Director's details changed for Mr Desmond James Noctor on 2022-01-01
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED JAYDE TIPPER
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PENNESE
2021-03-08AA01Current accounting period extended from 29/12/21 TO 31/12/21
2020-10-21RES01ADOPT ARTICLES 21/10/20
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR ANDREW JAMES PATTISON
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS GUNNING
2019-09-20AA01Current accounting period extended from 30/06/20 TO 29/12/20
2019-09-16AA01Current accounting period extended from 29/06/20 TO 30/06/20
2019-09-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th England
2019-07-19PSC09Withdrawal of a person with significant control statement on 2019-07-19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL BYRNE
2019-07-19AP01DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING
2019-07-19PSC07CESSATION OF DANIEL ANDRE MCPHERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC02Notification of Temenos Ag as a person with significant control on 2019-07-17
2019-07-17SH0117/07/19 STATEMENT OF CAPITAL GBP 621.63
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-09-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEX STRANG
2018-06-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOVERING
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 556.68
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-23SH0104/04/18 STATEMENT OF CAPITAL GBP 556.68
2018-03-31AA01PREVSHO FROM 30/06/2017 TO 29/06/2017
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANDRE MCPHERSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAGEE
2017-04-21SH0113/04/17 STATEMENT OF CAPITAL GBP 509.43
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 459.82
2017-04-21SH0113/04/17 STATEMENT OF CAPITAL GBP 459.82
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-21SH0103/04/17 STATEMENT OF CAPITAL GBP 449.99
2017-03-24AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAGEE / 30/11/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAGEE / 18/07/2016
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 426.37
2016-04-20AR0107/04/16 FULL LIST
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STRANG / 01/06/2015
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 426.37
2016-01-29SH0125/01/16 STATEMENT OF CAPITAL GBP 426.37
2016-01-29SH0125/01/16 STATEMENT OF CAPITAL GBP 425.43
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 424.44
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 424.44
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 423.94
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 421.95
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 422.94
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 420.96
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 423.44
2015-10-15SH0107/10/15 STATEMENT OF CAPITAL GBP 412.74
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-04AP01DIRECTOR APPOINTED MR COLIN GALLICK
2015-08-04AP01DIRECTOR APPOINTED MR ROGER VINCENT LOVERING
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 404.32
2015-07-22SH0120/07/15 STATEMENT OF CAPITAL GBP 404.32
2015-07-22SH0120/07/15 STATEMENT OF CAPITAL GBP 409.24
2015-07-06SH0105/06/15 STATEMENT OF CAPITAL GBP 401.37
2015-07-06SH0105/06/15 STATEMENT OF CAPITAL GBP 396.45
2015-07-06SH0105/06/15 STATEMENT OF CAPITAL GBP 395.46
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STRANG / 09/04/2015
2015-04-09AR0107/04/15 FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 09/04/2015
2015-04-09SH0104/04/15 STATEMENT OF CAPITAL GBP 394
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-12SH0104/08/14 STATEMENT OF CAPITAL GBP 389.3
2014-05-07AR0107/04/14 FULL LIST
2014-04-04AA30/06/13 TOTAL EXEMPTION FULL
2013-12-03SH0102/12/13 STATEMENT OF CAPITAL GBP 353.05
2013-11-07AP01DIRECTOR APPOINTED MR COLIN MAGEE
2013-11-07SH0131/10/13 STATEMENT OF CAPITAL GBP 333.05
2013-06-04SH02SUB-DIVISION 18/04/13
2013-06-04RES12VARYING SHARE RIGHTS AND NAMES
2013-06-04RES01ADOPT ARTICLES 24/01/2013
2013-06-04SH0103/05/13 STATEMENT OF CAPITAL GBP 222.23
2013-05-14AR0107/04/13 FULL LIST
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM EPSILON HOUSE C/O LIQUID FRIDAY EPSILON TERRACE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9FJ UNITED KINGDOM
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-13AA01CURREXT FROM 30/04/2013 TO 30/06/2013
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY LEANN STRANG
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM NEPTUNE MARINA 27 NEPTUNE QUAY IPSWICH SUFFOLK IP4 1QJ ENGLAND
2012-06-14AR0107/04/12 FULL LIST
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / LEANN STRANG / 01/09/2011
2011-10-14RES15CHANGE OF NAME 01/10/2011
2011-10-14CERTNMCOMPANY NAME CHANGED DITDHA LIMITED CERTIFICATE ISSUED ON 14/10/11
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM CHAPMANS WAREHOUSE NEPTUNE QUAY IPSWICH SUFFOLK IP4 1AX
2011-07-01AR0107/04/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FAIYAZ DOCTOR
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FAIYAZ DOCTOR
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 06/09/2010
2010-06-21AR0107/04/10 FULL LIST
2010-06-21AP01DIRECTOR APPOINTED DR FAIYAZ DOCTOR
2010-06-21AP01DIRECTOR APPOINTED MR ALEXANDER STRANG
2010-06-21SH0101/12/09 STATEMENT OF CAPITAL GBP 200
2009-12-17AP03SECRETARY APPOINTED LEANN STRANG
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH MATTHEWS
2009-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LOGICAL GLUE 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 LOGICAL GLUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGICAL GLUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGICAL GLUE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-05-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOGICAL GLUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGICAL GLUE LIMITED
Trademarks

Trademark applications by LOGICAL GLUE LIMITED

LOGICAL GLUE LIMITED is the Original Applicant for the trademark LOGICAL GLUE ™ (87129401) through the USPTO on the 2016-08-05
Computer software; computer programmes; computer software for database management; downloadable computer software; downloadable publications; computer databases; computer software for data processing and analysis; computer software for analysis of risk; e-commerce and analytical software; application software; application software for performing predictive analytics, data compilation and analysis and business data analysis; computer software and computer programmes for performing predictive analytics, data compilation and analysis and business data analysis
Income
Government Income
We have not found government income sources for LOGICAL GLUE 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 (62090 - Other information technology service activities) as LOGICAL GLUE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LOGICAL GLUE 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
LOGICAL GLUE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 222,234

CategoryAward Date Award/Grant
Logical Glue Prototype Development : Smart - Development of Prototype 2013-09-01 £ 222,234

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LOGICAL GLUE 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.