Company NameLogit.Io Ltd
DirectorsLee Smith and Carol Louise Smith
Company StatusActive
Company Number07167696
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NameSmith Software Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Lee Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Carol Louise Smith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(8 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameMiss Nicola Jones
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Rosewood Drive
Moreton
Wirral
CH46 6JA
Wales
Director NameMr Charles Daniel Patrick McEvoy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(8 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Daniel James Quirk
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(8 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT

Contact

Websitewww.smithsoftware.co.uk/

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Lee Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£5,214
Cash£20,837
Current Liabilities£21,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 February 2021Director's details changed for Mrs Carol Louise Smith on 5 February 2021 (2 pages)
5 February 2021Registered office address changed from The Lexicon Mount Street Manchester M2 5NT England to 76 Manchester Road Denton Manchester M34 3PS on 5 February 2021 (1 page)
23 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Termination of appointment of Charles Daniel Patrick Mcevoy as a director on 23 May 2018 (1 page)
6 June 2018Termination of appointment of Daniel James Quirk as a director on 23 May 2018 (1 page)
1 May 2018Appointment of Mrs Carol Louise Smith as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mr Charles Daniel Patrick Mcevoy as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mr Daniel James Quirk as a director on 17 April 2018 (2 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4303 Beetham Tower 301 Deansgate Manchester M3 4LX to The Lexicon Mount Street Manchester M2 5NT on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 4303 Beetham Tower 301 Deansgate Manchester M3 4LX to The Lexicon Mount Street Manchester M2 5NT on 8 January 2018 (1 page)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(3 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
(3 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(3 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(3 pages)
4 December 2013Registered office address changed from Apartment 4306 Beetham Tower 301 Deansgate Manchester M3 4LX United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Apartment 4306 Beetham Tower 301 Deansgate Manchester M3 4LX United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Apartment 4306 Beetham Tower 301 Deansgate Manchester M3 4LX United Kingdom on 4 December 2013 (1 page)
13 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
8 March 2013Registered office address changed from 25 Rosewood Drive Moreton Wirral CH46 6JA United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Rosewood Drive Moreton Wirral CH46 6JA United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Rosewood Drive Moreton Wirral CH46 6JA United Kingdom on 8 March 2013 (1 page)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 March 2013Termination of appointment of Nicola Jones as a secretary (1 page)
6 March 2013Termination of appointment of Nicola Jones as a secretary (1 page)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 5
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 5
(3 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)