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

LOGVALE LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
04275100
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Logvale Ltd
LOGVALE LIMITED was founded on 2001-08-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Logvale Limited is a Private Limited Company registered in 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
LOGVALE LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in W1T
 
Filing Information
Company Number 04275100
Company ID Number 04275100
Date formed 2001-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157623105  
Last Datalog update: 2024-04-07 00:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGVALE LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS 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.
Companies with same name LOGVALE LIMITED
The following companies were found which have the same name as LOGVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGVALE CUSTODIANS PTY LTD Active Company formed on the 2016-05-06
LOGVALE HOLDING COMPANY LIMITED 30 CITY ROAD LONDON EC1Y 2AB Active - Proposal to Strike off Company formed on the 2009-03-20
LOGVALE PTY. LTD. Active Company formed on the 1990-08-09

Company Officers of LOGVALE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SEYMOUR SMIT
Company Secretary 2012-11-19
PAUL NEVILLE RODNEY COOKE
Director 2001-09-24
CRISPIN NOEL KELLY
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE LOUISE HARRIET COOKE
Company Secretary 2001-09-24 2012-11-19
KATHERINE LOUISE HARRIET COOKE
Director 2001-11-06 2012-11-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-22 2001-09-24
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-22 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NEVILLE RODNEY COOKE LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED Director 2018-03-22 CURRENT 1992-07-06 Active
PAUL NEVILLE RODNEY COOKE DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE 39 TO 49 PARKGATE ROAD SW11 LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PAUL NEVILLE RODNEY COOKE LOGVALE HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S UNDERWRITING LIMITED Director 2008-04-16 CURRENT 2007-09-17 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING LIMITED Director 2007-10-24 CURRENT 2007-09-14 Active
PAUL NEVILLE RODNEY COOKE PAUL AND LOUISE COOKE ENDOWMENT Director 2001-04-20 CURRENT 2001-04-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK LIMITED Director 1992-01-12 CURRENT 1988-06-30 Active
CRISPIN NOEL KELLY DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
CRISPIN NOEL KELLY PEAK WORLDWIDE LIMITED Director 2015-01-08 CURRENT 2014-12-01 Active
CRISPIN NOEL KELLY OPEN CITY Director 2014-10-30 CURRENT 1996-02-15 Active
CRISPIN NOEL KELLY CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
CRISPIN NOEL KELLY 50 CARNWATH ROAD LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
CRISPIN NOEL KELLY 391-393 CLAPHAM ROAD LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
CRISPIN NOEL KELLY LOGVALE HOLDING COMPANY LIMITED Director 2012-11-19 CURRENT 2009-03-20 Active - Proposal to Strike off
CRISPIN NOEL KELLY GROUNDPLAN LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CRISPIN NOEL KELLY PIPER VENTURES BATTLE LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
CRISPIN NOEL KELLY PEWSEYONE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
CRISPIN NOEL KELLY PIPER VENTURES 2 LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active - Proposal to Strike off
CRISPIN NOEL KELLY PIPER VENTURES LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
CRISPIN NOEL KELLY BIRCHALL PROPERTIES LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
CRISPIN NOEL KELLY M4 PROPERTIES (SWINDON) LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CRISPIN NOEL KELLY 1 MAPLETON CRESCENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CRISPIN NOEL KELLY STARBROW LIMITED Director 2000-08-04 CURRENT 2000-07-21 Active
CRISPIN NOEL KELLY PIPER MANAGEMENT LIMITED Director 2000-05-17 CURRENT 2000-03-31 Active
CRISPIN NOEL KELLY FIXEND LIMITED Director 2000-02-10 CURRENT 1998-11-12 Dissolved 2015-02-10
CRISPIN NOEL KELLY UNDERWAY LIMITED Director 1999-04-30 CURRENT 1998-11-12 Active
CRISPIN NOEL KELLY BAYLIGHT PROPERTY SERVICES LIMITED Director 1992-07-14 CURRENT 1992-07-07 Active
CRISPIN NOEL KELLY LESTON PROPERTIES LIMITED Director 1992-01-10 CURRENT 1992-01-07 Active
CRISPIN NOEL KELLY GOLDWAY PROPERTIES LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
CRISPIN NOEL KELLY NELSONVILLE LIMITED Director 1991-06-16 CURRENT 1982-07-06 Active
CRISPIN NOEL KELLY BAYLIGHT PROPERTIES LIMITED Director 1991-06-01 CURRENT 1982-01-22 Active
CRISPIN NOEL KELLY RANOVA LIMITED Director 1991-06-01 CURRENT 1983-08-10 Active
CRISPIN NOEL KELLY MARNBURY PROPERTIES LIMITED Director 1991-06-01 CURRENT 1985-04-30 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
2024-04-09SECOND GAZETTE not voluntary dissolution
2023-10-10CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-08-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-09TM02Termination of appointment of Christopher Seymour Smit on 2020-07-31
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-30AD04Register(s) moved to registered office address 30 City Road London EC1Y 2AB
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-26AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER SEYMOUR SMIT on 2015-07-15
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 58-60 Berners Street London W1T 3JS
2015-03-24CH01Director's details changed for Mr Crispin Noel Kelly on 2015-02-27
2015-01-16CH01Director's details changed for Mr Crispin Noel Bernard Kelly on 2015-01-16
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR CHRIS SMIT on 2015-01-16
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0122/08/13 ANNUAL RETURN FULL LIST
2013-09-18CH01Director's details changed for Mr Crispin Noel Bernard Kelly on 2013-09-06
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
2013-07-16AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-06-21MISCSECTION 519
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE COOKE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE COOKE
2012-12-13AP01DIRECTOR APPOINTED MR CRISPIN NOEL BERNARD KELLY
2012-12-13AP03SECRETARY APPOINTED CHRIS SMIT
2012-09-05AR0122/08/12 FULL LIST
2012-09-05AD02SAIL ADDRESS CHANGED FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB UNITED KINGDOM
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-06AR0122/08/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-01AR0122/08/10 FULL LIST
2010-09-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-01AD02SAIL ADDRESS CREATED
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-09363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-22363sRETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-22363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-05363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 12 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AD
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-08363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-12363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-12288aNEW DIRECTOR APPOINTED
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-16363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-06-14225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: NATWEST BANK CHAMBERS 8 KING STREET BRIDLINGTON YORK YO15 2DD
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LOGVALE 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 LOGVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-20 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2007-10-20 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEBENTURE 2006-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-06 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-11-06 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-11-06 Satisfied HALIFAX PLC
FLOATING CHARGE 2001-11-06 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT OF RENTS 2001-11-06 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT OF RENTS 2001-11-06 Satisfied HALIFAX PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LOGVALE LIMITED

Intangible Assets
Patents
We have not found any records of LOGVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGVALE LIMITED
Trademarks
We have not found any records of LOGVALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
3
RENT SECURITY DEPOSIT DEED 3

We have found 6 mortgage charges which are owed to LOGVALE LIMITED

Income
Government Income
We have not found government income sources for LOGVALE 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 (68209 - Other letting and operating of own or leased real estate) as LOGVALE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LOGVALE 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 LOGVALE 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 LOGVALE 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.