DEALOGIC LIMITED
DEALOGIC LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Ion 10 Queen Street Place London EC4R 1BE England
Full company profile for DEALOGIC LIMITED (01777183), an active company based in London, England. Incorporated 12 Dec 1983. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£1.03M
Net Assets
£792.76M
Total Liabilities
£207.33M
Turnover
£132.17M
Employees
122
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Andrea Pignataro
Italian
- Significant Influence Or Control,significant Influence Or Control As Firm
Dealogic (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Dealogic (holdings) Limited
Ceased 31 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Hille Business Centre, 132A St Albans Road, Watford (WD24 4AE) WATFORD | Leasehold | - | 16 Aug 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Officers | Termination of Neil Murray Griffin as director on 2026-03-31 | |
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-02 with no updates | |
| 20 Jan 2026 | Persons With Significant Control | Change to Andrea Pignataro as a person with significant control on 2026-01-19 | |
| 21 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 14 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Termination of Neil Murray Griffin as director on 2026-03-31
Confirmation statement made on 2025-12-02 with no updates
Change to Andrea Pignataro as a person with significant control on 2026-01-19
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Neil Murray Griffin as director on 2026-03-31
4 days ago on 16 Apr 2026
Confirmation statement made on 2025-12-02 with no updates
2 months ago on 21 Jan 2026
Change to Andrea Pignataro as a person with significant control on 2026-01-19
3 months ago on 20 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 21 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 14 Nov 2025
