Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAGENTYS HOLDINGS LIMITED

2 ROYAL EXCHANGE, LONDON, EC3V 3DG,
Company Registration Number
10359648
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Magentys Holdings Ltd
MAGENTYS HOLDINGS LIMITED was founded on 2016-09-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Magentys Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAGENTYS HOLDINGS LIMITED
 
Legal Registered Office
2 ROYAL EXCHANGE
LONDON
EC3V 3DG
 
Filing Information
Company Number 10359648
Company ID Number 10359648
Date formed 2016-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 
Return next due 03/10/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-12-05 08:37:31
Primary Source:Companies House
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 MAGENTYS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOSEPH BAKER
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
MARWAN DAOUD ATIEH ABDO
Director 2016-09-05 2018-05-31
DAVID ANSELL
Director 2016-12-16 2018-05-31
BRITTA DÖRING
Director 2018-05-31 2018-05-31
LIAM DAVID GEORGE MCDOWELL
Director 2016-12-16 2018-05-31
KEVIN MCGUIRE
Director 2016-12-16 2018-05-31
KEN TSUCHIHASHI
Director 2018-05-31 2018-05-31
HAMISH ALEXANDER TEDESCHI
Director 2016-12-16 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH BAKER MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 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
CLAIRE ELIZABETH WEBSTER MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 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 LIMITED Director 2018-05-31 CURRENT 2004-05-28 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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-05DS01Application to strike the company off the register
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-08SH20Statement by Directors
2018-10-08SH19Statement of capital on 2018-10-08 GBP 1
2018-10-08CAP-SSSolvency Statement dated 03/10/18
2018-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEN TSUCHIHASHI
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRITTA DÖRING
2018-06-14PSC02Notification of Ntt Data Uk Consulting and It Solutions Limited as a person with significant control on 2018-05-31
2018-06-14PSC07CESSATION OF MARWAN ABDO AS A PSC
2018-06-14PSC07CESSATION OF MARWAN ABDO AS A PSC
2018-06-13AP01DIRECTOR APPOINTED MR KEN TSUCHIHASHI
2018-06-13AP01DIRECTOR APPOINTED BRITTA DÖRING
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 LIAM MCDOWELL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANSELL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN ABDO
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 6-8 Cole Street Waterloo London SE1 4YH England
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 8505
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-14RES13SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 16/12/2016
2018-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-07RES12VARYING SHARE RIGHTS AND NAMES
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCGUIRE / 05/02/2018
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANSELL / 05/02/2018
2018-02-05PSC04PSC'S CHANGE OF PARTICULARS / MARWAN ABDO / 29/01/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN DAOUD ATIEH ABDO / 29/01/2018
2017-08-24SH20STATEMENT BY DIRECTORS
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 8505
2017-08-24SH1924/08/17 STATEMENT OF CAPITAL GBP 8505
2017-08-24CAP-SSSOLVENCY STATEMENT DATED 01/08/17
2017-08-24RES06REDUCE ISSUED CAPITAL 01/08/2017
2017-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH TEDESCHI
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM STUDIO 12 COLE STREET LONDON SE1 4YH ENGLAND
2017-03-30AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 6-8 COLE STREET COLE STREET LONDON UNITED KINGDOM SE1 4YH ENGLAND
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10526
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 10TH FLOOR, A M P HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX UNITED KINGDOM
2017-01-24AP01DIRECTOR APPOINTED MR LIAM DAVID GEORGE MCDOWELL
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARWAN ABDO / 12/12/2016
2017-01-23AP01DIRECTOR APPOINTED MR HAMISH ALEXANDER TEDESCHI
2017-01-23AP01DIRECTOR APPOINTED MR KEVIN MCGUIRE
2017-01-23AP01DIRECTOR APPOINTED MR DAVID ANSELL
2017-01-23SH0116/12/16 STATEMENT OF CAPITAL GBP 10526
2017-01-23SH0116/12/16 STATEMENT OF CAPITAL GBP 10526
2017-01-23SH0116/12/16 STATEMENT OF CAPITAL GBP 10526
2017-01-23SH0116/12/16 STATEMENT OF CAPITAL GBP 10526
2017-01-23SH0116/12/16 STATEMENT OF CAPITAL GBP 10526
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10526
2017-01-23SH0116/12/16 STATEMENT OF CAPITAL GBP 10526
2016-09-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGENTYS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MAGENTYS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGENTYS HOLDINGS LIMITED
Trademarks
We have not found any records of MAGENTYS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGENTYS HOLDINGS 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 HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGENTYS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.