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

IT-LOGIX LTD

DEVONSHIRE HOUSE 582 HONEYPOT LANE, LONDON, STANMORE, UNITED KINGDOM, HA7 1JS,
Company Registration Number
06110455
Private Limited Company
Active

Company Overview

About It-logix Ltd
IT-LOGIX LTD was founded on 2007-02-16 and has its registered office in Stanmore. The organisation's status is listed as "Active". It-logix Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IT-LOGIX LTD
 
Legal Registered Office
DEVONSHIRE HOUSE 582 HONEYPOT LANE
LONDON
STANMORE
UNITED KINGDOM
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 06110455
Company ID Number 06110455
Date formed 2007-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 03:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT-LOGIX LTD
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 IT-LOGIX LTD

Current Directors
Officer Role Date Appointed
SIRISHA JAVVADI
Company Secretary 2007-02-16
GOKUL JAVVADI
Director 2007-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIRISHA JAVVADI
Director 2008-04-30 2013-03-31

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
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-28Unaudited abridged accounts made up to 2021-03-31
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-06-18TM02Termination of appointment of Sirisha Javvadi on 2020-06-17
2020-06-17AP03Appointment of Mrs Sirisha Javvadi as company secretary on 2020-06-17
2020-06-17TM02Termination of appointment of Sirisha Javvadi on 2020-06-17
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-06-05CH01Director's details changed for Mr Gokul Javvadi on 2014-04-01
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2019-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIRISHA JAVVADI on 2019-05-13
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-05AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-04-05AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28AA01Previous accounting period shortened from 31/03/16 TO 28/02/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIRISHA JAVVADI on 2016-04-30
2016-05-20CH01Director's details changed for Mr Gokul Javvadi on 2016-04-30
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM 23 Bendish Point Erebus Drive London SE28 0GJ United Kingdom
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIRISHA JAVVADI
2013-05-05CH01Director's details changed for Mr Gokul Javvadi on 2013-04-06
2013-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIRISHA JAVVADI on 2013-04-06
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 31 TIDESLEA TOWER EREBUS DRIVE LONDON SE28 0GF UNITED KINGDOM
2012-03-26AR0116/02/12 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 23 BENDISH POINT EREBUS DRIVE LONDON SE28 0GJ UNITED KINGDOM
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0116/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL
2010-05-25AR0116/02/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRISHA JAVVADI / 16/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GOKUL JAVVADI / 16/02/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SIRISHA JAVVADI / 16/02/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX
2009-04-14363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED MRS SIRISHA JAVVADI
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / SIRISHA JAVVADI / 15/02/2009
2009-04-13288cDIRECTOR'S CHANGE OF PARTICULARS / GOKUL JAVVADI / 15/02/2009
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-06225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2007-02-16NEWINCINCORPORATION 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
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

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 IT-LOGIX LTD 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 IT-LOGIX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IT-LOGIX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-02-28
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IT-LOGIX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 8,174
Current Assets 2012-04-01 £ 8,174
Fixed Assets 2012-04-01 £ 472
Shareholder Funds 2012-04-01 £ 4,855
Tangible Fixed Assets 2012-04-01 £ 472

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IT-LOGIX LTD registering or being granted any patents
Domain Names

IT-LOGIX LTD owns 1 domain names.

itll.co.uk  

Trademarks
We have not found any records of IT-LOGIX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT-LOGIX LTD. 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 (62012 - Business and domestic software development) as IT-LOGIX LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IT-LOGIX LTD 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 IT-LOGIX LTD 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 IT-LOGIX LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1