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

MAGICLICK UK LTD

65 LEADENHALL STREET, LONDON, EC3A 2AD,
Company Registration Number
06463165
Private Limited Company
Active

Company Overview

About Magiclick Uk Ltd
MAGICLICK UK LTD was founded on 2008-01-03 and has its registered office in London. The organisation's status is listed as "Active". Magiclick Uk Ltd 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
MAGICLICK UK LTD
 
Legal Registered Office
65 LEADENHALL STREET
LONDON
EC3A 2AD
Other companies in EC3N
 
Previous Names
DOCK9 LTD09/09/2021
ASSURED IT LIMITED10/03/2008
Filing Information
Company Number 06463165
Company ID Number 06463165
Date formed 2008-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928966560  
Last Datalog update: 2024-01-07 20:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGICLICK UK LTD
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 MAGICLICK UK LTD

Current Directors
Officer Role Date Appointed
MARK JOHN LUSTED
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANN BELLAMY
Director 2008-01-10 2017-07-17
SHIRLEY ANN BELLAMY
Company Secretary 2008-01-10 2017-07-10
ROYSTON WILLIAM CLEGG
Director 2008-01-10 2017-07-10
RIJK VAN DER MERWE
Director 2008-01-10 2009-03-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-01-03 2008-01-10
COMPANY DIRECTORS LIMITED
Nominated Director 2008-01-03 2008-01-10

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
2023-11-21Change of details for Murat Kalaora as a person with significant control on 2023-04-06
2023-11-21Change of details for Renee Tiyano as a person with significant control on 2023-04-06
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064631650001
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RENEE TIYANO
2021-12-11CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-09RES15CHANGE OF COMPANY NAME 09/09/21
2021-06-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19RES01ADOPT ARTICLES 19/01/21
2021-01-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT KALAORA
2020-12-31PSC07CESSATION OF LAURA LUSTED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-12-31TM02Termination of appointment of Laura Lusted on 2020-12-18
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LUSTED
2020-12-31AP01DIRECTOR APPOINTED MURAT KALAORA
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064631650001
2019-06-26RES13Resolutions passed:
  • Share capital sub-divided 24/05/2019
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-06-25SH02Sub-division of shares on 2019-05-24
2019-06-25SH08Change of share class name or designation
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 3rd Floor, 128-129 Minories London EC3N 1NT
2019-05-22AP01DIRECTOR APPOINTED MRS LAURA LUSTED
2019-05-22AP03Appointment of Mrs Laura Lusted as company secretary on 2019-05-22
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA LUSTED
2017-09-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 400
2017-09-28SH06Cancellation of shares. Statement of capital on 2017-07-11 GBP 400
2017-09-12SH03Purchase of own shares
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BELLAMY
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLEGG
2017-07-19TM02Termination of appointment of Shirley Ann Bellamy on 2017-07-10
2017-07-19PSC07CESSATION OF ROYSTON WILLIAM CLEGG AS A PERSON OF SIGNIFICANT CONTROL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-13AR0107/02/16 ANNUAL RETURN FULL LIST
2015-07-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Mr Mark John Lusted on 2015-02-10
2014-11-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-02AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-02CH01Director's details changed for Mr Mark John Lusted on 2013-05-01
2014-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/14 FROM Unit 1 17 Pepper Street London E14 9RP United Kingdom
2013-10-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0107/02/13 ANNUAL RETURN FULL LIST
2013-02-12CH01Director's details changed for Mr Mark John Lusted on 2013-02-12
2013-01-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM 25a York Road Ilford Essex IG1 3AD
2012-02-08AR0107/02/12 FULL LIST
2012-02-01AR0103/01/12 FULL LIST
2011-12-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LUSTED / 01/10/2011
2011-07-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-25RES01ADOPT ARTICLES 05/07/2011
2011-02-01AR0103/01/11 FULL LIST
2010-12-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-11AR0103/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LUSTED / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM CLEGG / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 11/01/2010
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR RIJK VAN DER MERWE
2009-02-10363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-03-28225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/06/2008
2008-03-28288aDIRECTOR APPOINTED ROYSTON WILLIAM CLEGG
2008-03-28288aDIRECTOR AND SECRETARY APPOINTED SHIRLEY ANN BELLAMY
2008-03-28288aDIRECTOR APPOINTED MARK JOHN LUSTED
2008-03-28288aDIRECTOR APPOINTED RIJK VAN DER MERWE
2008-03-2888(2)AD 10/01/08 GBP SI 999@1=999 GBP IC 1/1000
2008-03-06CERTNMCOMPANY NAME CHANGED ASSURED IT LIMITED CERTIFICATE ISSUED ON 10/03/08
2008-01-15288bSECRETARY RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 MAGICLICK UK LTD 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 MAGICLICK UK LTD
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 MAGICLICK UK LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 33,094
Creditors Due Within One Year 2012-06-30 £ 22,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MAGICLICK UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 98,763
Cash Bank In Hand 2012-06-30 £ 64,466
Current Assets 2013-06-30 £ 134,601
Current Assets 2012-06-30 £ 82,223
Debtors 2013-06-30 £ 35,838
Debtors 2012-06-30 £ 17,757
Shareholder Funds 2013-06-30 £ 103,409
Shareholder Funds 2012-06-30 £ 62,151
Tangible Fixed Assets 2013-06-30 £ 1,902
Tangible Fixed Assets 2012-06-30 £ 2,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGICLICK UK LTD registering or being granted any patents
Domain Names

MAGICLICK UK LTD owns 4 domain names.

carinsurancesorter.co.uk   markandlauraswedding.co.uk   corix.co.uk   mortgagecomparisoncalculator.co.uk  

Trademarks
We have not found any records of MAGICLICK UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGICLICK UK LTD. 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 (62090 - Other information technology service activities) as MAGICLICK UK LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MAGICLICK UK LTD 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 MAGICLICK UK LTD 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 MAGICLICK UK LTD 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