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

MAGENTYS LIMITED

2 ROYAL EXCHANGE, LONDON, EC3V 3DG,
Company Registration Number
05140386
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Magentys Ltd
MAGENTYS LIMITED was founded on 2004-05-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Magentys Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAGENTYS LIMITED
 
Legal Registered Office
2 ROYAL EXCHANGE
LONDON
EC3V 3DG
Other companies in WD18
 
Previous Names
ELITE TESTING CONSULTANTS LIMITED28/10/2009
Filing Information
Company Number 05140386
Company ID Number 05140386
Date formed 2004-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2020-11-05 17:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGENTYS LIMITED
The accountancy firm based at this address is SOLUS STRATEGIES 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.
Companies with same name MAGENTYS LIMITED
The following companies were found which have the same name as MAGENTYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGENTYS HOLDINGS LIMITED 2 ROYAL EXCHANGE LONDON EC3V 3DG Active - Proposal to Strike off Company formed on the 2016-09-05

Company Officers of MAGENTYS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOSEPH BAKER
Director 2018-05-31
BRITTA DÖRING
Director 2018-05-31
LIAM DAVID GEORGE MCDOWELL
Director 2016-06-01
KEN TSUCHIHASHI
Director 2018-05-31
CLAIRE ELIZABETH WEBSTER
Director 2018-05-31
SIMON PAUL WILLIAMS
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANSELL
Company Secretary 2004-05-28 2018-05-31
MARWAN DAOUD ATIEH ABDO
Director 2004-05-28 2018-05-31
DAVID ANSELL
Director 2004-05-28 2018-05-31
KEVIN MCGUIRE
Director 2004-05-28 2018-05-31
HAMISH ALEXANDER TEDESCHI
Director 2004-05-28 2017-08-01
JAMAL AHMED
Director 2010-11-30 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH BAKER MAGENTYS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2016-09-05 Active - Proposal to Strike off
MARK JOSEPH BAKER NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2016-06-08 CURRENT 2000-11-17 Active - Proposal to Strike off
MARK JOSEPH BAKER NTT DATA UK LIMITED Director 2016-06-08 CURRENT 1995-07-28 Active
BRITTA DÖRING NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2017-03-21 CURRENT 2000-11-17 Active - Proposal to Strike off
BRITTA DÖRING NTT DATA UK LIMITED Director 2017-03-21 CURRENT 1995-07-28 Active
LIAM DAVID GEORGE MCDOWELL FL3X SOLUTIONS LTD Director 2016-10-14 CURRENT 2016-10-14 Active
LIAM DAVID GEORGE MCDOWELL AXIOM TECHNOLOGY SERVICES LIMITED Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2017-05-09
LIAM DAVID GEORGE MCDOWELL FL3X TECHNOLOGY LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-10-24
LIAM DAVID GEORGE MCDOWELL EXEC RESOURCES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-05-17
KEN TSUCHIHASHI NTT DATA EMEA LTD. Director 2017-06-30 CURRENT 2012-03-16 Active
KEN TSUCHIHASHI INVENTIF RMA HOLDINGS LIMITED Director 2017-06-20 CURRENT 2012-02-02 Active - Proposal to Strike off
KEN TSUCHIHASHI NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2017-06-20 CURRENT 2000-11-17 Active - Proposal to Strike off
KEN TSUCHIHASHI RMA CONSULTING LTD Director 2017-06-20 CURRENT 2005-12-16 Active - Proposal to Strike off
KEN TSUCHIHASHI NTT DATA UK LIMITED Director 2017-06-20 CURRENT 1995-07-28 Active
CLAIRE ELIZABETH WEBSTER MAGENTYS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2016-09-05 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER VALUE TEAM LIMITED Director 2013-04-22 CURRENT 2011-02-28 Dissolved 2014-05-06
CLAIRE ELIZABETH WEBSTER KEANE UK LIMITED Director 2013-04-22 CURRENT 1998-12-23 Dissolved 2014-07-01
CLAIRE ELIZABETH WEBSTER KEANE LIMITED Director 2013-04-22 CURRENT 1982-06-04 Dissolved 2014-10-14
CLAIRE ELIZABETH WEBSTER ACUMEN CONSORTIUM LTD Director 2013-04-22 CURRENT 2005-03-31 Dissolved 2013-09-03
CLAIRE ELIZABETH WEBSTER AMTEC CONSULTING LIMITED Director 2013-04-22 CURRENT 1994-11-16 Dissolved 2014-07-01
CLAIRE ELIZABETH WEBSTER NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2013-04-22 CURRENT 2000-11-17 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER NTT DATA UK LIMITED Director 2013-04-22 CURRENT 1995-07-28 Active
CLAIRE ELIZABETH WEBSTER INTELLIGROUP EUROPE LIMITED Director 2013-03-18 CURRENT 1996-05-23 Dissolved 2016-03-01
CLAIRE ELIZABETH WEBSTER INVENTIF RMA HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-02-02 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER RMA CONSULTING LTD Director 2012-10-09 CURRENT 2005-12-16 Active - Proposal to Strike off
SIMON PAUL WILLIAMS MAGENTYS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2016-09-05 Active - Proposal to Strike off
SIMON PAUL WILLIAMS INVENTIF RMA HOLDINGS LIMITED Director 2017-06-07 CURRENT 2012-02-02 Active - Proposal to Strike off
SIMON PAUL WILLIAMS NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2017-06-07 CURRENT 2000-11-17 Active - Proposal to Strike off
SIMON PAUL WILLIAMS RMA CONSULTING LTD Director 2017-06-07 CURRENT 2005-12-16 Active - Proposal to Strike off
SIMON PAUL WILLIAMS NTT DATA UK LIMITED Director 2017-06-07 CURRENT 1995-07-28 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
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-12DS01Application to strike the company off the register
2020-10-09RES13Resolutions passed:
  • Application to strike off 18/09/2020
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DAVID GEORGE MCDOWELL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-27RES13Resolutions passed:
  • Report of directors and auditors approved/one director to sign balance sheet 16/10/2019
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KEN TSUCHIHASHI
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-25PSC02Notification of Ntt Data Uk Consulting and It Solutions Ltd as a person with significant control on 2018-10-11
2018-10-25PSC07CESSATION OF MAGENTYS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08SH20Statement by Directors
2018-10-08SH19Statement of capital on 2018-10-08 GBP 0.01
2018-10-08CAP-SSSolvency Statement dated 03/10/18
2018-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 105.26
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-06-15PSC05Change of details for Magentys Holdings Limited as a person with significant control on 2018-05-31
2018-06-14PSC05Change of details for Magentys Holdings Limited as a person with significant control on 2018-05-31
2018-06-14PSC07CESSATION OF MARWAN ABDO AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14AP01DIRECTOR APPOINTED BRITTA DöRING
2018-06-13AP01DIRECTOR APPOINTED MR KEN TSUCHIHASHI
2018-06-13AP01DIRECTOR APPOINTED MR MARK JOSEPH BAKER
2018-06-13AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WEBSTER
2018-06-13AP01DIRECTOR APPOINTED MR SIMON PAUL WILLIAMS
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANSELL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN ABDO
2018-06-13TM02Termination of appointment of David Ansell on 2018-05-31
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Studio 12 6-8 Cole Street London SE1 4YH England
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051403860001
2018-04-25AA31/12/17 UNAUDITED ABRIDGED
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-14SH1914/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-14RES06REDUCE ISSUED CAPITAL 29/05/2012
2018-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-14RES13SHARE FOR SHARE EXCHANGE/SHARE TRANSFER 16/12/2016
2018-02-05SH20STATEMENT BY DIRECTORS
2018-02-05CAP-SSSOLVENCY STATEMENT DATED 29/05/12
2018-02-05PSC04PSC'S CHANGE OF PARTICULARS / MR MARWAN ABDO / 29/01/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN DAOUD ATIEH ABDO / 29/01/2018
2018-02-02PSC05PSC'S CHANGE OF PARTICULARS / MAGENTYS HOLDINGS LIMITED / 07/04/2017
2018-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCGUIRE / 23/01/2018
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH TEDESCHI
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 6-8 COLE STREET WATERLOO LONDON SE1 4YH ENGLAND
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM STUDIO 12 6-8 COLE STREET LONDON SE1 4YH ENGLAND
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM STUDIO 12 6-8 COLE STREET LONDON SE1 4YH ENGLAND
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 10TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 10TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX
2017-03-15AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-03-15AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 105.26
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 105.26
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-08AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-08AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-22RES12VARYING SHARE RIGHTS AND NAMES
2016-12-22RES12VARYING SHARE RIGHTS AND NAMES
2016-12-22RES01ADOPT ARTICLES 18/11/2016
2016-12-22RES01ADOPT ARTICLES 18/11/2016
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MC DOWELL / 13/09/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MC DOWELL / 18/06/2016
2016-06-09AP01DIRECTOR APPOINTED MR LIAM MC DOWELL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 105.26
2016-06-08AR0128/05/16 FULL LIST
2015-12-23AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-28RP04SECOND FILING WITH MUD 28/05/15 FOR FORM AR01
2015-08-28ANNOTATIONClarification
2015-08-28RP04SECOND FILING FOR FORM SH01
2015-08-13LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 105.26
2015-08-13AR0128/05/15 FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051403860001
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 105.26
2015-02-11SH0101/02/15 STATEMENT OF CAPITAL GBP 105.26
2015-02-11SH0101/02/15 STATEMENT OF CAPITAL GBP 105.26
2014-11-10AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0128/05/14 FULL LIST
2013-12-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-04SH02SUB-DIVISION 25/11/13
2013-06-21AR0128/05/13 FULL LIST
2013-06-19SH0619/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-09AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-09AR0128/05/12 FULL LIST
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU ENGLAND
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH ALEXANDER TEDESCHI / 01/05/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN ABDO / 01/05/2012
2012-06-27SH0102/05/12 STATEMENT OF CAPITAL GBP 300
2012-01-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMAL AHMED
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUIRE / 06/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUIRE / 06/07/2011
2011-06-28AR0128/05/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2011-01-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-09AP01DIRECTOR APPOINTED MR JAMAL AHMED
2010-12-09SH0130/11/10 STATEMENT OF CAPITAL GBP 225
2010-07-13AR0128/05/10 FULL LIST
2010-02-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-28RES15CHANGE OF NAME 30/09/2009
2009-10-28CERTNMCOMPANY NAME CHANGED ELITE TESTING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/10/09
2009-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-19363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / HAMISH TEDESCHI / 28/01/2008
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-15363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-09-0488(2)RAD 01/10/05--------- £ SI 25@1=25 £ SI 25@1=25 £ SI 25@1=25 £ SI 25@1=25
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10123NC INC ALREADY ADJUSTED 01/10/04
2004-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-10RES04£ NC 100/1000 01/10/0
2004-11-10RES12VARYING SHARE RIGHTS AND NAMES
2004-11-10RES13NAMES OF SHAREHOLDERS 01/10/04
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 22 INDIGO MEWS CARYSFORT ROAD LONDON N16 9AE
2004-08-26ELRESS369(4) SHT NOTICE MEET 17/08/04
2004-08-26ELRESS80A AUTH TO ALLOT SEC 17/08/04
2004-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGENTYS 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 MAGENTYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAGENTYS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 223,687
Creditors Due Within One Year 2012-09-30 £ 158,539
Creditors Due Within One Year 2012-09-30 £ 158,539
Creditors Due Within One Year 2011-09-30 £ 290,991
Provisions For Liabilities Charges 2013-09-30 £ 8,100
Provisions For Liabilities Charges 2012-09-30 £ 8,100
Provisions For Liabilities Charges 2012-09-30 £ 8,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31

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 MAGENTYS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 63,491
Cash Bank In Hand 2012-09-30 £ 102,995
Cash Bank In Hand 2012-09-30 £ 102,995
Cash Bank In Hand 2011-09-30 £ 48,416
Current Assets 2013-09-30 £ 305,483
Current Assets 2012-09-30 £ 268,110
Current Assets 2012-09-30 £ 268,110
Current Assets 2011-09-30 £ 370,583
Debtors 2013-09-30 £ 241,992
Debtors 2012-09-30 £ 165,115
Debtors 2012-09-30 £ 165,115
Debtors 2011-09-30 £ 322,167
Shareholder Funds 2013-09-30 £ 83,921
Shareholder Funds 2012-09-30 £ 109,016
Shareholder Funds 2012-09-30 £ 109,016
Shareholder Funds 2011-09-30 £ 96,515
Tangible Fixed Assets 2013-09-30 £ 10,225
Tangible Fixed Assets 2012-09-30 £ 7,545
Tangible Fixed Assets 2012-09-30 £ 7,545
Tangible Fixed Assets 2011-09-30 £ 8,823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGENTYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGENTYS LIMITED
Trademarks
We have not found any records of MAGENTYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGENTYS 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 (82990 - Other business support service activities n.e.c.) as MAGENTYS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAGENTYS 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 MAGENTYS 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 MAGENTYS 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.