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

PRETZEL LOGIC UK LIMITED

SEARSON HOUSE 8 SEARSON CLOSE, TALLINGTON, STAMFORD, LINCOLNSHIRE, PE9 4RF,
Company Registration Number
07698418
Private Limited Company
Active

Company Overview

About Pretzel Logic Uk Ltd
PRETZEL LOGIC UK LIMITED was founded on 2011-07-08 and has its registered office in Stamford. The organisation's status is listed as "Active". Pretzel Logic Uk 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
PRETZEL LOGIC UK LIMITED
 
Legal Registered Office
SEARSON HOUSE 8 SEARSON CLOSE
TALLINGTON
STAMFORD
LINCOLNSHIRE
PE9 4RF
Other companies in PE9
 
Filing Information
Company Number 07698418
Company ID Number 07698418
Date formed 2011-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 10:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRETZEL LOGIC UK 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 PRETZEL LOGIC UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GRANICZ
Company Secretary 2014-01-01
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2018-01-15
ROBERT TAMAS GRANICZ
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET GRANICZ
Director 2011-08-10 2015-08-28
ROBERT TAMAS GRANICZ
Director 2011-11-07 2012-02-29
DANIEL JAMES HILDRED
Director 2011-07-08 2011-08-10
PINSENT MASONS DIRECTOR LIMITED
Director 2011-07-08 2011-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STREETS FINANCIAL CONSULTING PLC SMARTWAIT LIMITED Company Secretary 2018-02-20 CURRENT 1996-04-04 Active
STREETS FINANCIAL CONSULTING PLC CELEY HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-16 Active
STREETS FINANCIAL CONSULTING PLC D & R PROPERTY SERVICES LIMITED Company Secretary 2018-01-17 CURRENT 2008-06-23 Active
STREETS FINANCIAL CONSULTING PLC S & S DEVELOPMENTS LIMITED Company Secretary 2018-01-17 CURRENT 1990-12-10 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (FLEET) LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC D&R HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2007-11-20 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (EASTFIELD'S) LIMITED Company Secretary 2018-01-17 CURRENT 2017-06-02 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC R.SPENCELEY LIMITED Company Secretary 2018-01-17 CURRENT 1949-11-15 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2017-02-16 Active
STREETS FINANCIAL CONSULTING PLC EZYTRAC PROPERTY CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2010-02-23 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC JSW METALS LIMITED Company Secretary 2016-01-11 CURRENT 2006-12-05 Active
STREETS FINANCIAL CONSULTING PLC B-LINE HEALTH & BEAUTY PRODUCTS LIMITED Company Secretary 2015-12-12 CURRENT 1990-12-12 Active
STREETS FINANCIAL CONSULTING PLC WILL MCINTOSH PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Liquidation
STREETS FINANCIAL CONSULTING PLC GET ACTIVE PHYSIOTHERAPY LTD Company Secretary 2015-03-05 CURRENT 2013-07-26 Dissolved 2015-11-10
STREETS FINANCIAL CONSULTING PLC M W STATICS LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GRAFTERS BREWERY LIMITED Company Secretary 2013-10-01 CURRENT 2012-05-23 Dissolved 2017-10-17
STREETS FINANCIAL CONSULTING PLC HATCHMERE PARK LIMITED Company Secretary 2012-08-15 CURRENT 2005-05-16 Liquidation
STREETS FINANCIAL CONSULTING PLC RESILIENTI (ROSSINGTON) LIMITED Company Secretary 2012-06-07 CURRENT 2012-01-10 Active
STREETS FINANCIAL CONSULTING PLC CAISTOR DISTRIBUTION LIMITED Company Secretary 2011-02-24 CURRENT 1994-03-21 Active
STREETS FINANCIAL CONSULTING PLC BADLEY TECHNOLOGY LIMITED Company Secretary 2010-12-01 CURRENT 1988-02-12 Liquidation
STREETS FINANCIAL CONSULTING PLC EMPROCOM CDM LIMITED Company Secretary 2010-10-25 CURRENT 2006-01-12 Dissolved 2017-01-31
STREETS FINANCIAL CONSULTING PLC EMPROCOM LIMITED Company Secretary 2010-10-25 CURRENT 2008-01-28 Active
STREETS FINANCIAL CONSULTING PLC BRIDGE ESTATES (YORKS) LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
STREETS FINANCIAL CONSULTING PLC EURO STATICS LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-05-17
STREETS FINANCIAL CONSULTING PLC GAYLER MANAGEMENT LIMITED Company Secretary 2009-10-02 CURRENT 2003-09-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CHARMILL CONSULTANTS LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2007-01-25 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FINE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2000-04-20 Active
STREETS FINANCIAL CONSULTING PLC BECK MILL MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-09 CURRENT 2008-04-10 Active
STREETS FINANCIAL CONSULTING PLC LINCOLN ENTERPRISE PARK LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
STREETS FINANCIAL CONSULTING PLC DRIVESENSE LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
STREETS FINANCIAL CONSULTING PLC RESILIENTI (DEVELOPMENTS) LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-03 Active
STREETS FINANCIAL CONSULTING PLC DE FACTO MANAGEMENT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Liquidation
STREETS FINANCIAL CONSULTING PLC TESSMILL LIMITED Company Secretary 2007-10-12 CURRENT 2004-07-19 Active
STREETS FINANCIAL CONSULTING PLC EURAM LIMITED Company Secretary 2007-10-06 CURRENT 2007-09-17 Dissolved 2018-02-13
STREETS FINANCIAL CONSULTING PLC KICKFIT LIMITED Company Secretary 2007-08-01 CURRENT 2003-02-20 Active
STREETS FINANCIAL CONSULTING PLC THE COATHANGER COMPANY LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2013-09-24
STREETS FINANCIAL CONSULTING PLC ONE TO ONE FINANCIAL SERVICES LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2017-02-28
STREETS FINANCIAL CONSULTING PLC CALLAWAY IT SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC MILTON PC SERVICES LIMITED Company Secretary 2006-11-22 CURRENT 1996-01-04 Dissolved 2016-02-02
STREETS FINANCIAL CONSULTING PLC RESILIENTI LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ELLDAN TRADING AND PUBLISHING LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-19 Dissolved 2014-07-29
STREETS FINANCIAL CONSULTING PLC A1 STEEL LIMITED Company Secretary 2006-03-09 CURRENT 1988-01-20 Active
STREETS FINANCIAL CONSULTING PLC S J POLLARD TRANSPORT LIMITED Company Secretary 2006-02-02 CURRENT 1999-05-25 Liquidation
STREETS FINANCIAL CONSULTING PLC CY PRODUCTION LABOUR SERVICES LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-13 Dissolved 2016-04-30
STREETS FINANCIAL CONSULTING PLC G.P.T. AUTOMOTIVE LIMITED Company Secretary 2006-01-03 CURRENT 2003-11-24 Active
STREETS FINANCIAL CONSULTING PLC HILLIER ECOLOGICAL ASSOCIATES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2017-11-10
STREETS FINANCIAL CONSULTING PLC WHITES RECYCLING SOLUTIONS LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-01-18
STREETS FINANCIAL CONSULTING PLC LINCOLN STUDENT SOLUTIONS LIMITED Company Secretary 2005-09-20 CURRENT 2004-10-04 Dissolved 2013-08-27
STREETS FINANCIAL CONSULTING PLC KEVIN WATKIN LIMITED Company Secretary 2005-08-26 CURRENT 2004-08-02 Active
STREETS FINANCIAL CONSULTING PLC MEDICAL INNOVATION LTD Company Secretary 2005-06-27 CURRENT 2004-05-10 Active
STREETS FINANCIAL CONSULTING PLC S. PIERPOINT INSTALLATIONS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
STREETS FINANCIAL CONSULTING PLC JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
STREETS FINANCIAL CONSULTING PLC ERROL BOLGER LIMITED Company Secretary 2005-03-06 CURRENT 2002-10-16 Live but Receiver Manager on at least one charge
STREETS FINANCIAL CONSULTING PLC VANTAGE CARAVANS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-13
STREETS FINANCIAL CONSULTING PLC A R GILLESPIE LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Liquidation
STREETS FINANCIAL CONSULTING PLC INCUS SURGICAL LIMITED Company Secretary 2004-04-30 CURRENT 1988-06-14 Active
STREETS FINANCIAL CONSULTING PLC CONVERSE THEATRE LIMITED Company Secretary 2004-01-30 CURRENT 1998-07-22 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CAREFREE MOBILITY LIMITED Company Secretary 2003-10-20 CURRENT 1996-12-12 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GLOW WEST LIMITED Company Secretary 2003-04-30 CURRENT 2003-01-30 Active
STREETS FINANCIAL CONSULTING PLC STOREMART LIMITED Company Secretary 2003-03-01 CURRENT 2000-10-11 Active
STREETS FINANCIAL CONSULTING PLC M. IRELAND LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active
STREETS FINANCIAL CONSULTING PLC T.N. EVANS LIMITED Company Secretary 2002-10-09 CURRENT 2002-10-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ETS REMOVALS AND STORAGE LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
STREETS FINANCIAL CONSULTING PLC ROOFING MAINTENANCE SERVICES LIMITED Company Secretary 2002-06-10 CURRENT 1989-05-19 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC J KERR FLOORS LIMITED Company Secretary 2000-12-19 CURRENT 2000-12-19 Active
STREETS FINANCIAL CONSULTING PLC IDGRANG LIMITED Company Secretary 1999-03-01 CURRENT 1987-09-11 Active
ROBERT TAMAS GRANICZ PRETZEL LOGIC DERBY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
ROBERT TAMAS GRANICZ PRETZEL LOGIC PETERBOROUGH LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ROBERT TAMAS GRANICZ PRETZEL LOGIC LEICESTER LTD Director 2017-02-16 CURRENT 2017-02-16 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
2024-12-17Director's details changed for Ms Sonia Pau on 2024-12-17
2024-12-17SECRETARY'S DETAILS CHNAGED FOR MS SONIA PAU on 2024-12-17
2024-08-05CONFIRMATION STATEMENT MADE ON 08/07/24, WITH UPDATES
2024-03-26Change of details for Mr Robert Tamas Granicz as a person with significant control on 2024-03-20
2024-03-25Termination of appointment of Robert Tamas Granicz on 2023-11-15
2024-03-25Director's details changed for Ms Sonia Pau on 2024-03-20
2024-03-25Director's details changed for Mr Robert Tamas Granicz on 2024-03-20
2024-03-25SECRETARY'S DETAILS CHNAGED FOR MS SONIA PAU on 2024-03-20
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Blue Bell House 9 High Street Collyweston Stamford PE9 3PW England
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11DIRECTOR APPOINTED MS SONIA PAU
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JIMMY YANG DRIGGERS
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-05-02Appointment of Ms Sonia Pau as company secretary on 2023-05-01
2023-03-23Change of details for Mr Robert Tamas Granicz as a person with significant control on 2023-03-22
2023-03-23Change of details for Mr Robert Tamas Granicz as a person with significant control on 2023-03-22
2023-03-22SECRETARY'S DETAILS CHNAGED FOR ROBERT GRANICZ on 2023-03-22
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07DIRECTOR APPOINTED MR JIMMY YANG DRIGGERS
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-03-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076984180002
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06RP04CS01Second filing of Confirmation Statement dated 08/07/2018
2018-09-03CS01Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 06/03/2019.
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09PSC04Change of details for Mr Robert Tamas Granicz as a person with significant control on 2018-01-25
2018-04-08PSC07CESSATION OF ROBERT TAMAS GRANICZ AS A PSC
2018-04-08PSC07CESSATION OF PRETZEL LOGIC 1 LLLP AS A PSC
2018-02-14SH08Change of share class name or designation
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-14SH02Sub-division of shares on 2018-01-25
2018-02-12RES13SUB DIVSION OF SHARES 25/01/2018
2018-02-12RES0125/01/2018
2018-02-12RES12Resolution of varying share rights or name
2018-01-30AP04Appointment of Streets Financial Consulting Plc as company secretary on 2018-01-15
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TAMAS GRANICZ
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 3 Back Lane Collyweston Stamford Lincolnshire PE9 3PJ
2017-02-23CH01Director's details changed for Mr Robert Granicz on 2017-02-21
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT GRANICZ on 2017-02-21
2017-02-22CH01Director's details changed for Mr Robert Granicz on 2017-02-21
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRANICZ
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRANICZ
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0108/07/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0108/07/14 FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR ROBERT GRANICZ
2014-06-05AP03SECRETARY APPOINTED ROBERT GRANICZ
2013-08-09AR0108/07/13 FULL LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-23AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-03AR0108/07/12 FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 22 PETERBOROUGH ROAD WANSFORD PETERBOROUGH PE8 6JN UNITED KINGDOM
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANICZ
2012-01-06SH0112/12/11 STATEMENT OF CAPITAL GBP 2
2012-01-06RES01ADOPT ARTICLES 05/12/2011
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAMAS GRANICZ / 16/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRANICZ / 16/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRANICZ / 16/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAMAS GRANICZ / 16/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS GRANICZ / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS GRANICZ / 09/11/2011
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2011-11-07AP01DIRECTOR APPOINTED ROBERT THOMAS GRANICZ
2011-08-11AP01DIRECTOR APPOINTED MARGARET GRANICZ
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDRED
2011-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands


Licences & Regulatory approval
We could not find any licences issued to PRETZEL LOGIC UK 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 PRETZEL LOGIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PRETZEL LOGIC UK LIMITED

Intangible Assets
Patents
We have not found any records of PRETZEL LOGIC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRETZEL LOGIC UK LIMITED
Trademarks
We have not found any records of PRETZEL LOGIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRETZEL LOGIC UK 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as PRETZEL LOGIC UK LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where PRETZEL LOGIC UK 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 PRETZEL LOGIC UK 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 PRETZEL LOGIC UK 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.