MAJIC SOLUTIONS LTD.
Overview
Company Name | MAJIC SOLUTIONS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03970858 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAJIC SOLUTIONS LTD.?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is MAJIC SOLUTIONS LTD. located?
Registered Office Address | 33a High Street Stony Stratford MK11 1AA Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAJIC SOLUTIONS LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MAJIC SOLUTIONS LTD.?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for MAJIC SOLUTIONS LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to 33a High Street Stony Stratford Milton Keynes MK11 1AA on May 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Ross Alexander Mccardal as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael George Smith on Jun 17, 2024 | 2 pages | CH01 | ||
Change of details for Mr Michael George Smith as a person with significant control on Jun 17, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Debra Smith on Jun 17, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Debra Smith on Jun 17, 2024 | 1 pages | CH03 | ||
Registered office address changed from Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on Jun 17, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Ross Alexander Mccardal on Jun 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Michael George Smith on Jun 16, 2024 | 2 pages | CH01 | ||
Change of details for Mr Michael George Smith as a person with significant control on Jun 16, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Debra Smith on Jun 16, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Debra Smith on Jun 16, 2024 | 1 pages | CH03 | ||
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on Jun 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Debra Smith on Jun 16, 2023 | 1 pages | CH03 | ||
Director's details changed for Mrs Debra Smith on Jun 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Debra Smith on Jun 16, 2023 | 2 pages | CH01 | ||
Change of details for Mr Michael George Smith as a person with significant control on Jun 14, 2023 | 2 pages | PSC04 | ||
Director's details changed for Michael George Smith on Jun 14, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 22, 2022
| 3 pages | SH01 | ||
Who are the officers of MAJIC SOLUTIONS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Debra | Secretary | Amersham House Mill Street HP4 2DT Berkhamsted Suite 1 Hertfordshire United Kingdom | 264905020001 | |||||||
SMITH, Debra | Director | Amersham House Mill Street HP4 2DT Berkhamsted Suite 1 Hertfordshire United Kingdom | United Kingdom | British | Director | 261795550002 | ||||
SMITH, Michael George | Director | Amersham House Mill Street HP4 2DT Berkhamsted Suite 1 Hertfordshire United Kingdom | British | Company Director | 69324380002 | |||||
ADAMSON, Lisa | Secretary | 15 Howard Street Kempston MK42 8EA Bedford Bedfordshire | British | 69324390001 | ||||||
SMITH, Elaine Sandra | Secretary | 4 Robin Close MK18 7HD Buckingham Sherwood Buckinghamshire United Kingdom | British | 70396140002 | ||||||
IGP CORPORATE NOMINEES LTD | Nominee Secretary | 19 Kathleen Road SW11 2JR London | 900015620001 | |||||||
ADAMSON, John | Director | Pine Ridgde Wood Lane MK17 8EJ Aspley Guise | British | Company Director | 76118240001 | |||||
MCCARDAL, Ross Alexander | Director | Amersham House Mill Street HP4 2DT Berkhamsted Suite 1 Hertfordshire United Kingdom | United Kingdom | British | Director | 288849170001 | ||||
SMITH, Elaine Sandra | Director | 4 Robin Close MK18 7HD Buckingham Sherwood Buckinghamshire United Kingdom | British | None | 70396140002 |
Who are the persons with significant control of MAJIC SOLUTIONS LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael George Smith | Apr 06, 2016 | Amersham House Mill Street HP4 2DT Berkhamsted Suite 1 Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0