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

THE LOGIC GROUP ENTERPRISES LIMITED

LOGIC HOUSE, WATERFRONT BUSINESS PARK, FLEET ROAD FLEET, HAMPSHIRE, GU51 3SB,
Company Registration Number
02609323
Private Limited Company
Active

Company Overview

About The Logic Group Enterprises Ltd
THE LOGIC GROUP ENTERPRISES LIMITED was founded on 1991-05-10 and has its registered office in Fleet Road Fleet. The organisation's status is listed as "Active". The Logic Group Enterprises Limited is a Private Limited Company registered in 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
THE LOGIC GROUP ENTERPRISES LIMITED
 
Legal Registered Office
LOGIC HOUSE
WATERFRONT BUSINESS PARK
FLEET ROAD FLEET
HAMPSHIRE
GU51 3SB
Other companies in GU51
 
Previous Names
RETAIL LOGIC LIMITED28/07/2005
Filing Information
Company Number 02609323
Company ID Number 02609323
Date formed 1991-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 07:18:05
Primary Source:Companies House
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 THE LOGIC GROUP ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
BARCOSEC LIMITED
Company Secretary 2014-11-28
JAMES ANDERSON
Director 2016-11-18
PHILIP BROWN
Director 2014-11-28
ALAN KEITH LITTLE
Director 2017-06-30
ADAM SCARROTT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAULETTE GEORGINA ROWE
Director 2014-11-28 2018-06-08
NICOLE OLBE
Director 2017-06-30 2018-05-14
PAUL CLARKE
Director 2016-11-18 2017-06-08
PHILIP CHRISTOPHER MCHUGH
Director 2015-03-13 2017-03-31
MARC JOHN NICHOLAS PETTICAN
Director 2014-11-28 2016-11-29
GRANT EMERY LEWIS
Director 2014-11-28 2016-11-24
MATTHEW JUSTIN SINCLAIR
Director 2015-06-19 2016-06-08
ANDREW WILLIAM DOWNING
Director 2011-07-14 2014-11-28
GARETH SHELLEY WOKES
Director 2013-06-01 2014-11-28
WILLIAM JOHN HARLING DALTON
Company Secretary 1999-03-19 2014-01-31
WILLIAM JOHN HARLING DALTON
Director 2011-07-14 2014-01-31
IAN GLANVILLE
Director 2011-07-14 2013-06-01
ANTONY EDWARD JONES
Director 2011-07-14 2012-09-14
GARETH SHELLEY WOKES
Director 1992-05-10 2011-07-14
RICHARD ALISTAIR BAXTER
Company Secretary 1995-05-05 1999-03-19
FILEX SERVICES LIMITED
Company Secretary 1992-05-10 1995-05-05
JOHN EDMUND PRESTON STANLEY
Director 1992-05-10 1992-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARCOSEC LIMITED DORSET HOME LOANS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
BARCOSEC LIMITED CORNWALL HOME LOANS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO.2 LIMITED Company Secretary 2016-01-20 CURRENT 2016-01-20 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO.1 LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO.3 LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
BARCOSEC LIMITED SOLUTION PERSONAL FINANCE LIMITED Company Secretary 2015-02-20 CURRENT 1990-04-19 Liquidation
BARCOSEC LIMITED THE LOGIC GROUP HOLDINGS LIMITED Company Secretary 2014-11-28 CURRENT 1988-08-03 Active
BARCOSEC LIMITED RODER INVESTMENTS NO. 2 LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active
BARCOSEC LIMITED RODER INVESTMENTS NO. 1 LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active
BARCOSEC LIMITED BARCLAYS OPERATIONAL SERVICES LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-02-09
BARCOSEC LIMITED BARCLAYS PRIVATE BANK Company Secretary 2012-11-12 CURRENT 1985-11-12 Active
BARCOSEC LIMITED BARCLAYS STOCKBROKERS LIMITED Company Secretary 2012-11-08 CURRENT 1986-02-05 Liquidation
BARCOSEC LIMITED BARCLAYS SINGAPORE GLOBAL SHAREPLANS NOMINEE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Liquidation
BARCOSEC LIMITED BARCLAYS GLOBAL SHAREPLANS NOMINEE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Liquidation
BARCOSEC LIMITED ANALOG ANALYTICS EUROPE LIMITED Company Secretary 2012-09-24 CURRENT 2010-12-31 Dissolved 2014-07-22
BARCOSEC LIMITED BARCLAYS AFRICA LIMITED Company Secretary 2012-09-20 CURRENT 2012-06-22 Active
BARCOSEC LIMITED BARCLAYS PRINCIPAL INVESTMENTS LIMITED Company Secretary 2012-09-20 CURRENT 2012-06-22 Active
BARCOSEC LIMITED REAL ESTATE PARTICIPATION SERVICES LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
BARCOSEC LIMITED REAL ESTATE PARTICIPATION MANAGEMENT LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
BARCOSEC LIMITED BARCLAYS SECURED FUNDING (LM) LIMITED Company Secretary 2011-10-05 CURRENT 2011-06-15 Active
BARCOSEC LIMITED BARCLAYS SECURED NOTES FINANCE HOLDINGS LIMITED Company Secretary 2011-10-05 CURRENT 2011-08-04 Active
BARCOSEC LIMITED AEQUOR INVESTMENTS LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Active
BARCOSEC LIMITED LONG ISLAND ASSETS LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
BARCOSEC LIMITED BARCLAYS SHEA LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
BARCOSEC LIMITED OAK PENSION ASSET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2010-05-27 Active
BARCOSEC LIMITED BARCLAYS SLCSM (NO.1) LIMITED Company Secretary 2010-01-01 CURRENT 1997-03-20 Dissolved 2017-03-12
BARCOSEC LIMITED CP FLOWER GUARANTEECO (UK) LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Liquidation
BARCOSEC LIMITED GRACECHURCH CARD PROGRAMME FUNDING PLC Company Secretary 2009-11-24 CURRENT 2008-10-03 Active
JAMES ANDERSON THE LOGIC GROUP HOLDINGS LIMITED Director 2016-11-18 CURRENT 1988-08-03 Active
PHILIP BROWN THE LOGIC GROUP HOLDINGS LIMITED Director 2015-03-13 CURRENT 1988-08-03 Active
ALAN KEITH LITTLE THE LOGIC GROUP HOLDINGS LIMITED Director 2017-06-30 CURRENT 1988-08-03 Active
ALAN KEITH LITTLE ARK PRIME LTD Director 2016-03-08 CURRENT 2016-03-08 Active
ALAN KEITH LITTLE FLUID VISION SYSTEMS LIMITED Director 1999-11-30 CURRENT 1999-11-29 Active
ADAM SCARROTT THE LOGIC GROUP HOLDINGS LIMITED Director 2017-06-30 CURRENT 1988-08-03 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
2025-01-09APPOINTMENT TERMINATED, DIRECTOR CARLY CLARKSON
2024-08-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-02Statement by Directors
2024-05-02Solvency Statement dated 29/04/24
2024-05-02Resolutions passed:<ul><li>Resolution Reduce share premium 17/04/2024</ul>
2024-05-02Statement of capital on GBP 1,156,475
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25DIRECTOR APPOINTED MR MARK WATLING
2023-07-12DIRECTOR APPOINTED MR SIMON BABAR
2023-07-04APPOINTMENT TERMINATED, DIRECTOR PHILIP STUNT
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ADAM SCARROTT
2023-06-06DIRECTOR APPOINTED MISS CARLY CLARKSON
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED MR PHILIP STUNT
2022-01-06DIRECTOR APPOINTED MRS HARSHNA CAYLEY
2022-01-06DIRECTOR APPOINTED MRS HARSHNA CAYLEY
2022-01-06AP01DIRECTOR APPOINTED MR PHILIP STUNT
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH LITTLE
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PARPOU
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31SH0129/07/20 STATEMENT OF CAPITAL GBP 1156475
2020-03-31AP01DIRECTOR APPOINTED MARIA PARPOU
2020-03-30AP01DIRECTOR APPOINTED MR SIMON MURPHY
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ANDERSON
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE GEORGINA ROWE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE OLBE
2018-04-11RP04CS01Second filing of Confirmation Statement dated 16/03/2017
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED NICOLE OLBE
2017-07-21AP01DIRECTOR APPOINTED MR ALAN KEITH LITTLE
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07AP01DIRECTOR APPOINTED MR ADAM SCARROTT
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER MCHUGH
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1156474
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC JOHN NICHOLAS PETTICAN
2016-11-30AP01DIRECTOR APPOINTED PAUL CLARKE
2016-11-30AP01DIRECTOR APPOINTED MR JAMES ANDERSON
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EMERY LEWIS
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUSTIN SINCLAIR
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1156474
2016-06-13AR0101/06/16 FULL LIST
2015-11-17RES01ADOPT ARTICLES 21/10/2015
2015-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1156474
2015-09-22AR0101/09/15 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED MR MATTHEW JUSTIN SINCLAIR
2015-05-14AR0110/05/15 FULL LIST
2015-03-19AP01DIRECTOR APPOINTED PHILIP CHRISTOPHER MCHUGH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNING
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WOKES
2015-01-05AP01DIRECTOR APPOINTED MS PAULETTE GEORGINA ROWE
2015-01-05AP01DIRECTOR APPOINTED GRANT EMERY LEWIS
2015-01-05AP01DIRECTOR APPOINTED MARC JOHN NICHOLAS PETTICAN
2015-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-01-05AD02SAIL ADDRESS CREATED
2015-01-05AP04CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED
2015-01-05AP01DIRECTOR APPOINTED PHILIP BROWN
2015-01-05AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1156474
2014-06-11AR0110/05/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DALTON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALTON
2013-10-22AUDAUDITOR'S RESIGNATION
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-07AP01DIRECTOR APPOINTED MR GARETH SHELLEY WOKES
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLANVILLE
2013-05-13AR0110/05/13 FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JONES
2012-05-15AR0110/05/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-02AP01DIRECTOR APPOINTED IAN GLANVILLE
2011-07-25AP01DIRECTOR APPOINTED ANDREW WILLIAM DOWNING
2011-07-25AP01DIRECTOR APPOINTED WILLIAM JOHN HARLING DALTON
2011-07-25AP01DIRECTOR APPOINTED ANTONY EDWARD JONES
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WOKES
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-31AR0110/05/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-10AR0110/05/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HARLING DALTON / 01/10/2009
2009-05-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-06-01363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-19123NC INC ALREADY ADJUSTED 28/09/06
2006-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-19RES04£ NC 10000/1500000 28/0
2006-10-1988(2)RAD 28/09/06--------- £ SI 1156472@1=1156472 £ IC 2/1156474
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-07-28CERTNMCOMPANY NAME CHANGED RETAIL LOGIC LIMITED CERTIFICATE ISSUED ON 28/07/05
2005-05-19363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-15363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: NISABA HOUSE WATERFRONT BUSINESS PARK FLEET ROAD FLEET HAMPSHIRE GU13 3TZ
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/02
2002-05-17363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-14363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-04-21353LOCATION OF REGISTER OF MEMBERS
1999-04-08288bSECRETARY RESIGNED
1999-04-08288aNEW SECRETARY APPOINTED
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-29363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-10363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-01-02287REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 3,ALBANY COURT, ALBANY PARK, CAMBERLEY, SURREY. GU15 2XA
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-28363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/03/95
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 THE LOGIC GROUP ENTERPRISES 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 THE LOGIC GROUP ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-05-14 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE LOGIC GROUP ENTERPRISES LIMITED registering or being granted any patents
Domain Names

THE LOGIC GROUP ENTERPRISES LIMITED owns 1 domain names.

loyaltydata.co.uk  

Trademarks

Trademark applications by THE LOGIC GROUP ENTERPRISES LIMITED

THE LOGIC GROUP ENTERPRISES LIMITED is the Original Applicant for the trademark THE LOGIC GROUP ™ (86332753) through the USPTO on the 2014-07-09
Computers, and electronic apparatus being peripheral equipment for use with computers; electronic apparatus for encoding, reading or verifying encoded cards or data carriers in the nature of cards; cards and data carriers in the nature of cards; electronic apparatus for the storage, handling, switching or transmission of video or of data; parts and fittings for all the aforesaid goods; software
Income
Government Income
We have not found government income sources for THE LOGIC GROUP ENTERPRISES 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 THE LOGIC GROUP ENTERPRISES 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 THE LOGIC GROUP ENTERPRISES 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 THE LOGIC GROUP ENTERPRISES 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 THE LOGIC GROUP ENTERPRISES 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.
    Other companies at postcode GU51 3SB