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

MAGENTA CORPORATION LIMITED

THIRD FLOOR, 8 GOLDEN SQUARE, LONDON, W1F 9HY,
Company Registration Number
03645416
Private Limited Company
Active

Company Overview

About Magenta Corporation Ltd
MAGENTA CORPORATION LIMITED was founded on 1998-10-07 and has its registered office in London. The organisation's status is listed as "Active". Magenta Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGENTA CORPORATION LIMITED
 
Legal Registered Office
THIRD FLOOR
8 GOLDEN SQUARE
LONDON
W1F 9HY
Other companies in W1J
 
Filing Information
Company Number 03645416
Company ID Number 03645416
Date formed 1998-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/09/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727337132  
Last Datalog update: 2025-01-05 09:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGENTA CORPORATION 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 MAGENTA CORPORATION LIMITED
The following companies were found which have the same name as MAGENTA CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGENTA CORPORATION 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2003-04-03
MAGENTA CORPORATION PTY LTD Active Company formed on the 2013-11-04
MAGENTA CORPORATION Delaware Unknown
MAGENTA CORPORATION 10430 NW 46TH STREET MIAMI FL 33178 Inactive Company formed on the 1990-03-15
MAGENTA CORPORATION Delaware Unknown

Company Officers of MAGENTA CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK BLAKEMORE
Company Secretary 2006-04-24
DAVID MARK BLAKEMORE
Director 2008-01-01
ANTON DMITRIEV
Director 2012-04-30
HOWARD EDWARD KITCHNER
Director 2001-12-17
QUENTIN COLIN MAXWELL SOLT
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GALLAGHER RISTOW
Director 2012-04-30 2015-09-11
JEAN-MICHEL MICHEL PETIT
Director 2004-06-07 2012-04-30
RICHARD LEWIS PUDDEPHATT
Director 2010-02-05 2011-09-30
FRANCIS JEREMY LEE
Director 2006-06-19 2010-09-17
DAVID BREBNER
Director 2008-02-01 2009-10-01
PETR OLEGOVICH SKOBELEV
Director 2000-03-01 2009-10-01
JONATHAN HIMOFF
Director 2002-12-12 2006-06-19
MICHAEL LAURENCE FAGAN
Company Secretary 2002-11-08 2005-10-14
RICHARD PHILIP BERNSTEIN
Director 2000-05-12 2004-06-07
MICHAEL COLIN PETERS
Director 1998-11-02 2003-08-14
DEE ALWIS
Company Secretary 2000-06-12 2002-12-31
ROBERT JOHN JONES
Director 2000-07-01 2002-12-12
JOHN DAVID SAMSON SNELL
Director 2000-06-01 2002-02-27
GEORGE RZEVSKI
Director 2000-02-26 2001-11-02
MICHAEL COLIN PETERS
Company Secretary 2000-02-26 2000-06-12
KENNETH HINSON
Company Secretary 1999-09-27 2000-02-26
MICHAEL COLIN PETERS
Company Secretary 1998-11-02 1999-09-27
TIMOTHY MICHAEL DANIELS
Director 1998-11-02 1999-09-27
TONY RODRIGUEZ
Director 1998-11-02 1999-02-16
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-10-07 1998-11-02
AR NOMINEES LIMITED
Nominated Director 1998-10-07 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD EDWARD KITCHNER 6 UPPER JOHN STREET MANAGEMENT LIMITED Director 2000-11-06 CURRENT 1999-12-21 Active
HOWARD EDWARD KITCHNER CLINICAL COMPUTING PLC Director 1994-01-26 CURRENT 1979-06-15 Liquidation
QUENTIN COLIN MAXWELL SOLT STHALER LIMITED Director 2015-08-06 CURRENT 2012-07-30 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS NOMINEES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
QUENTIN COLIN MAXWELL SOLT TANGRAM PARTNERS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
QUENTIN COLIN MAXWELL SOLT AGRECOLA LIMITED Director 2011-08-26 CURRENT 2011-07-27 Dissolved 2017-01-03
QUENTIN COLIN MAXWELL SOLT CITYSLEET SERVICES LIMITED Director 2003-09-02 CURRENT 2002-09-26 Dissolved 2017-08-30
QUENTIN COLIN MAXWELL SOLT EUROVESTECH PLC Director 2000-01-20 CURRENT 2000-01-20 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
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-31CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ANTON DMITRIEV
2023-04-24CESSATION OF EUROVESTECH PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24Notification of Magenta Recoveries Ltd as a person with significant control on 2023-04-11
2023-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-20Memorandum articles filed
2023-04-20Change of share class name or designation
2023-03-16Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-31CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22SH08Change of share class name or designation
2021-11-15AAMDAmended account full exemption
2021-11-15AAMDAmended account full exemption
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 17C Curzon Street London W1J 5HU England
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06PSC07CESSATION OF FIELDHELM LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-11-04TM02Termination of appointment of David Mark Blakemore on 2018-11-04
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK BLAKEMORE
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-08-28SH0115/12/17 STATEMENT OF CAPITAL GBP 4062866.44
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 29 Curzon Street London W1J 7TL
2017-05-16AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3562866.44
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-11-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-11-08AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 3562866.44
2015-11-03AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR QUENTIN-COLIN MAXWELL SOLT
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLAGHER RISTOW
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AA01Previous accounting period shortened from 31/12/14 TO 31/10/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 3562866.44
2015-04-13SH02Sub-division of shares on 2015-01-30
2015-04-13RES13RES SECT 28 CA 2006 & SUB-DIVISION OF SHARES 30/01/2015
2015-04-13RES01ADOPT ARTICLES 13/04/15
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 3562866.44
2014-10-13AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3562866.44
2013-10-31AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-01AR0107/10/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR DAVID GALLAGHER RISTOW
2012-11-01AP01DIRECTOR APPOINTED MR ANTON DMITRIEV
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT
2012-02-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-12-15AR0107/10/11 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PUDDEPHATT
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX UNITED KINGDOM
2010-10-25AR0107/10/10 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LEE
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK BLAKEMORE / 07/03/2010
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETR SKOBELEV
2010-02-05AP01DIRECTOR APPOINTED MR RICHARD LEWIS PUDDEPHATT
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-30AR0107/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL PETIT / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JEREMY LEE / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWARD KITCHNER / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BLAKEMORE / 28/10/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETR SKOBELEV
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREBNER
2008-11-03363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11123GBP NC 600000/4000000 22/03/06
2008-07-1188(2)AD 31/03/08 GBP SI 118009960@0.01=1180099.6 GBP IC 2382766/3562865.6
2008-07-10288aDIRECTOR APPOINTED MR DAVID BREBNER
2008-07-09288aDIRECTOR APPOINTED MR DAVID MARK BLAKEMORE
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM PROG HOUSE, PADDOCK HOUSE LANE SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BJ
2008-01-11363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2005-10-14363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-14288bSECRETARY RESIGNED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 33 GLASSHOUSE STREET LONDON W1B 5DG
2005-10-14353LOCATION OF REGISTER OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-15363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-19123NC INC ALREADY ADJUSTED 16/07/04
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19RES12VARYING SHARE RIGHTS AND NAMES
2004-08-19RES04£ NC 500000/600000 16/07
2004-08-13288bDIRECTOR RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 1 CORNHILL LONDON EC3V 3ND
2003-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-29363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-17225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-10-01288bDIRECTOR RESIGNED
2003-04-10363sRETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS
2003-03-19288bSECRETARY RESIGNED
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 MAGENTA CORPORATION 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 MAGENTA CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-17 Satisfied FIELDHELM LIMITED (SECURITY TRUSTEE)
DEBENTURE 2001-12-15 Outstanding EUROVESTECH PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 MAGENTA CORPORATION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MAGENTA CORPORATION LIMITED

MAGENTA CORPORATION LIMITED has registered 4 patents

GB2411015 , GB2473593 , GB2385954 , GB2412451 ,

Domain Names

MAGENTA CORPORATION LIMITED owns 1 domain names.

maxifier.co.uk  

Trademarks
We have not found any records of MAGENTA CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGENTA CORPORATION 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 MAGENTA CORPORATION 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 MAGENTA CORPORATION 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
MAGENTA CORPORATION LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 120,000

CategoryAward Date Award/Grant
Consumer Choice Portal and Package Consolidation Centre (PPCC) : Large 2010-07-01 £ 120,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MAGENTA CORPORATION 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.