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

HELPMAGIC LIMITED

CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP,
Company Registration Number
03818911
Private Limited Company
Active

Company Overview

About Helpmagic Ltd
HELPMAGIC LIMITED was founded on 1999-08-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Helpmagic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HELPMAGIC LIMITED
 
Legal Registered Office
CHALLENGE HOUSE SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK3 6DP
Other companies in MK3
 
Filing Information
Company Number 03818911
Company ID Number 03818911
Date formed 1999-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 08:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELPMAGIC LIMITED
The accountancy firm based at this address is GLOVER ROBERTS 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 HELPMAGIC LIMITED

Current Directors
Officer Role Date Appointed
ALYSON HIGGINS
Company Secretary 2018-06-28
MATTHEW JAMES CLARKE
Director 2007-04-02
HITOSHI HONDA
Director 2016-04-01
KOICHI IWAMI
Director 2016-04-01
YUICHIRO KUBO
Director 2016-04-01
JOHN WILLIAM MEARS
Director 1999-08-09
SHINICHI NAGAKURA
Director 2016-04-01
RICHARD JOHN PATTERSON
Director 1999-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN GALLAVAN
Company Secretary 2016-04-01 2018-06-28
ALAN CRISPIN JACKSON
Company Secretary 1999-08-09 2016-04-01
ROGER JOHN BUTLER
Director 1999-11-18 2016-04-01
ALAN CRISPIN JACKSON
Director 1999-08-03 2016-04-01
CHARLOTTE-LISA DUTCH
Director 2000-03-15 2008-06-30
JASON LEWIS HUGHES
Director 2002-02-13 2007-12-05
STEVEN LINDSAY
Director 2006-12-01 2007-11-30
WILLIAM PAUL FANNING
Director 1999-11-18 2002-05-31
RUPERT MONTAGU WHEELER
Director 1999-11-18 2000-03-31
HILDA MARION JACKSON
Company Secretary 1999-08-03 1999-08-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-03 1999-08-03
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-03 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CLARKE TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2007-04-02 CURRENT 2000-06-22 Active
MATTHEW JAMES CLARKE TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 2007-04-02 CURRENT 1991-01-28 Active
HITOSHI HONDA TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2016-04-01 CURRENT 2000-06-22 Active
HITOSHI HONDA TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 2016-04-01 CURRENT 1991-01-28 Active
KOICHI IWAMI TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2016-04-01 CURRENT 2000-06-22 Active
KOICHI IWAMI TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 2016-04-01 CURRENT 1991-01-28 Active
YUICHIRO KUBO TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2016-04-01 CURRENT 2000-06-22 Active
YUICHIRO KUBO TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 2016-04-01 CURRENT 1991-01-28 Active
JOHN WILLIAM MEARS TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2000-06-22 CURRENT 2000-06-22 Active
JOHN WILLIAM MEARS TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 1991-05-15 CURRENT 1991-01-28 Active
SHINICHI NAGAKURA TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2016-04-01 CURRENT 2000-06-22 Active
SHINICHI NAGAKURA TRANSCOSMOS (UK) LIMITED Director 2015-01-01 CURRENT 2014-11-03 Active - Proposal to Strike off
SHINICHI NAGAKURA TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 2011-11-29 CURRENT 1991-01-28 Active
RICHARD JOHN PATTERSON BRITISH PHILIPPINE OUTSOURCING COUNCIL Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-10-06
RICHARD JOHN PATTERSON TRANSCOSMOS INFORMATION SYSTEMS LIMITED Director 2000-06-22 CURRENT 2000-06-22 Active
RICHARD JOHN PATTERSON TRANSCOSMOS INFORMATION SYSTEMS GROUP LIMITED Director 1991-02-05 CURRENT 1991-01-28 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
2024-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MEARS
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-25DIRECTOR APPOINTED MR EIJIRO YAMASHITA
2023-01-25APPOINTMENT TERMINATED, DIRECTOR KOICHI IWAMI
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-29DIRECTOR APPOINTED MR JOHN WILLIAM MEARS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CLARKE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CLARKE
2022-04-29AP01DIRECTOR APPOINTED MR JOHN WILLIAM MEARS
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-11-29TM02Termination of appointment of Alyson Higgins on 2019-11-29
2019-11-29AP03Appointment of Mr Kenji Sato as company secretary on 2019-11-29
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR YUICHIRO KUBO
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR HARUKA KIKUCHI
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI HONDA
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-28AP03Appointment of Miss Alyson Higgins as company secretary on 2018-06-28
2018-06-28TM02Termination of appointment of Karen Gallavan on 2018-06-28
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-10PSC05Change of details for Merlin Information Systems Group Ltd as a person with significant control on 2017-08-10
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1150072
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-25AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-13AP01DIRECTOR APPOINTED MR SHINICHI NAGAKURA
2016-04-12AP01DIRECTOR APPOINTED MR HITOSHI HONDA
2016-04-12AP01DIRECTOR APPOINTED MR YUICHIRO KUBO
2016-04-12AP01DIRECTOR APPOINTED MR KOICHI IWAMI
2016-04-04AP03Appointment of Mrs Karen Gallavan as company secretary on 2016-04-01
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1150072
2015-08-03AR0103/08/15 FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-03LATEST SOC03/08/14 STATEMENT OF CAPITAL;GBP 1150072
2014-08-03AR0103/08/14 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-03AR0103/08/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM MERLIN HOUSE GAWCOTT ROAD BUCKINGHAM MK18 1TN
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-03AR0103/08/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-03AR0103/08/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-05AR0103/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CLARKE / 30/07/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-03363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-03-06AA30/06/08 TOTAL EXEMPTION FULL
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 28/01/2009
2009-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-05RES12VARYING SHARE RIGHTS AND NAMES
2009-01-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-0588(2)AD 22/12/08 GBP SI 1150000@1=1150000 GBP IC 72/1150072
2008-12-24123GBP NC 1000/1500000 22/12/08
2008-08-04AA30/06/07 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE DUTCH
2007-12-11288bDIRECTOR RESIGNED
2007-12-04288bDIRECTOR RESIGNED
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-18288aNEW DIRECTOR APPOINTED
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-08-11363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-10353LOCATION OF REGISTER OF MEMBERS
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BROOKFIELD HOUSE, GREEN LANE IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES
2005-08-08363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: BROOKFIELD HOUSE GREEN LANE, IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES
2005-08-04353LOCATION OF REGISTER OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-09363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-12363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-16288bDIRECTOR RESIGNED
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-01288aNEW DIRECTOR APPOINTED
2001-10-25288cDIRECTOR'S PARTICULARS CHANGED
2001-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-08-29288cDIRECTOR'S PARTICULARS CHANGED
2001-08-06CERTNMCOMPANY NAME CHANGED HELPMAGIC.COM LIMITED CERTIFICATE ISSUED ON 06/08/01
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-04-13288bDIRECTOR RESIGNED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-01-2788(2)RAD 20/01/00--------- £ SI 6@1=6 £ IC 66/72
1999-12-07288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW DIRECTOR APPOINTED
1999-08-16225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to HELPMAGIC 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 HELPMAGIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31

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 HELPMAGIC LIMITED

Intangible Assets
Patents
We have not found any records of HELPMAGIC LIMITED registering or being granted any patents
Domain Names

HELPMAGIC LIMITED owns 1 domain names.

helpmagic.co.uk  

Trademarks
We have not found any records of HELPMAGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELPMAGIC 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 (62012 - Business and domestic software development) as HELPMAGIC LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HELPMAGIC 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 HELPMAGIC 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 HELPMAGIC 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.