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

MAGENTA ACCOUNTS LIMITED

2A POLES COPSE POLES LANE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2DZ,
Company Registration Number
04657124
Private Limited Company
Active

Company Overview

About Magenta Accounts Ltd
MAGENTA ACCOUNTS LIMITED was founded on 2003-02-05 and has its registered office in Winchester. The organisation's status is listed as "Active". Magenta Accounts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGENTA ACCOUNTS LIMITED
 
Legal Registered Office
2A POLES COPSE POLES LANE
OTTERBOURNE
WINCHESTER
HAMPSHIRE
SO21 2DZ
Other companies in SO23
 
Previous Names
HORIZON ACCOUNTS AND BOOK-KEEPING SERVICES LIMITED20/12/2011
M.J. NUMBERS LIMITED26/04/2011
Filing Information
Company Number 04657124
Company ID Number 04657124
Date formed 2003-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB852925407  
Last Datalog update: 2024-03-06 22:00:15
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 MAGENTA ACCOUNTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES COUSENS
Company Secretary 2017-04-01
KEELEY JANE COUSENS
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN JACK
Director 2003-02-05 2018-03-31
TORQUIL JACK
Company Secretary 2003-02-05 2017-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-05 2003-02-05
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-05 2003-02-05

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
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1 on 2022-07-31</ul>
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-10Change of details for Mrs Keeley Jane Cousens as a person with significant control on 2022-01-31
2022-02-10PSC04Change of details for Mrs Keeley Jane Cousens as a person with significant control on 2022-01-31
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-31Change of details for Mrs Keeley Jane Cousens as a person with significant control on 2022-01-31
2022-01-31Director's details changed for Mrs Keeley Jane Cousens on 2022-01-31
2022-01-31CH01Director's details changed for Mrs Keeley Jane Cousens on 2022-01-31
2022-01-31PSC04Change of details for Mrs Keeley Jane Cousens as a person with significant control on 2022-01-31
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY WHEELER
2019-04-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11RES12Resolution of varying share rights or name
2019-02-08SH08Change of share class name or designation
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED HOLLY WHEELER
2018-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-02RES01ADOPT ARTICLES 30/05/2010
2018-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN JACK
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02SH0101/06/17 STATEMENT OF CAPITAL GBP 100
2017-06-02SH0101/06/17 STATEMENT OF CAPITAL GBP 100
2017-05-31AA31/03/17 TOTAL EXEMPTION FULL
2017-05-31AA31/03/17 TOTAL EXEMPTION FULL
2017-05-17SH0601/04/17 STATEMENT OF CAPITAL GBP 78
2017-05-17SH0601/04/17 STATEMENT OF CAPITAL GBP 78
2017-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-05AP03SECRETARY APPOINTED MR DAVID CHARLES COUSENS
2017-04-05AP03SECRETARY APPOINTED MR DAVID CHARLES COUSENS
2017-04-05TM02APPOINTMENT TERMINATED, SECRETARY TORQUIL JACK
2017-04-05TM02APPOINTMENT TERMINATED, SECRETARY TORQUIL JACK
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-28RES09Resolution of authority to purchase a number of shares
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 82
2016-06-13SH06Cancellation of shares. Statement of capital on 2016-04-01 GBP 82
2016-06-13SH03Purchase of own shares
2016-05-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM Unit 7 Scylla Business Park Winnall Valley Road Winchester Hampshire SO23 0LD
2015-05-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0105/02/15 FULL LIST
2014-06-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0105/02/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN JACK / 01/10/2013
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM RAMBLERS HAWTHORN CLOSE MICHELDEVER WINCHESTER HAMPSHIRE SO21 3DQ ENGLAND
2013-06-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-05AR0105/02/13 FULL LIST
2012-05-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-06AR0105/02/12 FULL LIST
2011-12-20RES15CHANGE OF NAME 20/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED HORIZON ACCOUNTS AND BOOK-KEEPING SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-06-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26RES15CHANGE OF NAME 25/04/2011
2011-04-26CERTNMCOMPANY NAME CHANGED M.J. NUMBERS LIMITED CERTIFICATE ISSUED ON 26/04/11
2011-02-17AR0105/02/11 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED MRS KEELEY JANE COUSENS
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD HAMPSHIRE SO53 2DR
2010-08-14SH0114/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0105/02/10 FULL LIST
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-01225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09288bSECRETARY RESIGNED
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MAGENTA ACCOUNTS 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 ACCOUNTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGENTA ACCOUNTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 37,520
Creditors Due Within One Year 2012-03-31 £ 45,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ACCOUNTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,541
Cash Bank In Hand 2012-03-31 £ 20,919
Current Assets 2013-03-31 £ 31,478
Current Assets 2012-03-31 £ 44,711
Debtors 2013-03-31 £ 26,637
Debtors 2012-03-31 £ 23,492
Shareholder Funds 2013-03-31 £ 6,231
Shareholder Funds 2012-03-31 £ 15,614
Tangible Fixed Assets 2013-03-31 £ 12,273
Tangible Fixed Assets 2012-03-31 £ 16,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGENTA ACCOUNTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGENTA ACCOUNTS LIMITED
Trademarks

Trademark applications by MAGENTA ACCOUNTS LIMITED

MAGENTA ACCOUNTS LIMITED is the Original Applicant for the trademark Magenta Accounts Ltd ™ (UK00003059705) through the UKIPO on the 2014-06-13
Trademark class: Accountancy.
Income
Government Income
We have not found government income sources for MAGENTA ACCOUNTS 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 (69201 - Accounting and auditing activities) as MAGENTA ACCOUNTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MAGENTA ACCOUNTS 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 MAGENTA ACCOUNTS 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 MAGENTA ACCOUNTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1