DEALOGIC LIMITED

Active London
122 employees website.com
D

DEALOGIC LIMITED

Founded 12 Dec 1983 Active London, England 122 employees website.com

Previous Company Names

COMPUTASOFT LIMITED 19 Jul 1985 — 27 Mar 2003
COMPUTACENTER SOFTWARE LIMITED 12 Dec 1983 — 19 Jul 1985
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 21 Jan 2026 Next due 16 Dec 2026 7 months remaining
Net assets £793M £12M 2024 year on year
Total assets £1,000M £14M 2024 year on year
Total Liabilities £207M £26M 2024 year on year
Charges 17
13 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

C/O Ion 10 Queen Street Place London EC4R 1BE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£1.03M

Decreased by £3.81M (-79%)

Net Assets

£792.76M

Decreased by £12.19M (-2%)

Total Liabilities

£207.33M

Increased by £26.26M (+15%)

Turnover

£132.17M

Increased by £13.79M (+12%)

Employees

122

Decreased by 3 (-2%)

Debt Ratio

21%

Increased by 3 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 25 Shares £16.96m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Sept 202425£16.96m£678k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Dealogic (holdings) Limited
100.0%
3,486,600
Dealogic (holdings) Limited
0.0%
100

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Andrea Pignataro

Italian

Active
Notified 1 Jan 2023
Residence Ireland
DOB June 1970
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm
Active
Notified 6 Apr 2016
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

DEALOGIC LIMITED Current Company

Charges

Charges

13 outstanding 4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 5, Hille Business Centre, 132A St Albans Road, Watford (WD24 4AE) WATFORD
Leasehold-16 Aug 2005
Unit 5, Hille Business Centre, 132A St Albans Road, Watford (WD24 4AE)
Leasehold
Added 16 Aug 2005
District WATFORD

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026OfficersTermination of Neil Murray Griffin as director on 2026-03-31
21 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-02 with no updates
20 Jan 2026Persons With Significant ControlChange to Andrea Pignataro as a person with significant control on 2026-01-19
21 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
14 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
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

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