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

MAGIQ LIMITED

ELMBROOK HOUSE, 18-19 STATION ROAD, SUNBURY-ON-THAMES, TW16 6SB,
Company Registration Number
07050346
Private Limited Company
Active

Company Overview

About Magiq Ltd
MAGIQ LIMITED was founded on 2009-10-20 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Magiq 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
MAGIQ LIMITED
 
Legal Registered Office
ELMBROOK HOUSE
18-19 STATION ROAD
SUNBURY-ON-THAMES
TW16 6SB
Other companies in RG19
 
Filing Information
Company Number 07050346
Company ID Number 07050346
Date formed 2009-10-20
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 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGIQ 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 MAGIQ LIMITED
The following companies were found which have the same name as MAGIQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGIQ AI SOLUTIONS INC. British Columbia Active Company formed on the 2017-08-15
MAGIQ BEAUTIQ LLC 2370 UNA ANTIOCH PIKE ANTIOCH TN 37013 Forfeited Company formed on the 2020-08-14
MAGIQ BRAND MANAGEMENT, L.L.C. 2875 N.E. 191ST STREET AVENTURA FL 33180 Inactive Company formed on the 2017-08-22
MAGIQ D'ZIGN PECK SEAH STREET Singapore 079315 Dissolved Company formed on the 2008-09-13
MAGIQ DEVICES PRIVATE LIMITED OLD NO 26 NEW NO 8 CHIDAMBARAM PILLAI STREET T NAGAR CHENNAI Tamil Nadu 600017 ACTIVE Company formed on the 2013-12-27
MAGIQ GROUP LTD FIRST FLOOR 228A HIGH STREET BROMLEY KENT BR1 1PQ Active Company formed on the 2023-02-14
MAGIQ INTERSHOPE PRIVATE LIMITED. G-359 NDSE-I NEW DELHI Delhi 110049 DORMANT Company formed on the 2004-06-02
MAGIQ MAGAZINE LIMITED 181 WADHAM GARDENS GREENFORD UB6 0BX Active - Proposal to Strike off Company formed on the 2015-01-27
MAGIQ SOFTWARE (AUST.) PTY LTD VIC 3128 Active Company formed on the 2012-08-24
MAGIQ SOFTWARE NORTH AMERICA LLC Delaware Unknown
MAGIQ SOFTWARE NORTH AMERICA LLC California Unknown
MAGIQ SOFTWARE LLC Arkansas Unknown
MAGIQ TECHNOLOGIES INC Delaware Unknown
MAGIQ TRANSPORT INC. NV Revoked Company formed on the 2006-01-17
MAGIQ TRANSPORT INCORPORATED California Unknown
MAGIQCIRCLE INCORPORATED California Unknown
MAGIQCIRCLE LLC California Unknown
MAGIQU FAMILY SUPER PTY. LTD. Active Company formed on the 2021-08-20
MAGIQU FAMILY PC PTY LTD Active Company formed on the 2021-08-30
MAGIQUBE ADVERTISING AND MEDIA LIMITED Unknown Company formed on the 2021-10-11

Company Officers of MAGIQ LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD BURTON
Director 2010-10-25
JAMES LLOYD DODKINS
Director 2015-01-23
LINCOLN MARK VAUGHAN GOLDSPINK
Director 2010-10-25
PETER JOHN KEAR
Director 2015-01-23
JOHN LYTHALL
Director 2015-01-23
CARMEL ELIZABETH WARREN
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEIGH SCOTT TINLING
Company Secretary 2015-01-23 2017-07-20
PAUL MICHAEL GEORGE KLINGER
Company Secretary 2011-03-29 2015-01-23
GODFREY STEPHEN SHINGLES
Director 2009-10-20 2015-01-23
MALCOLM DUCKETT
Director 2010-10-25 2014-11-28
CHRISTOPHER JOHN UNDERHILL
Director 2012-01-10 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWARD BURTON D4T4 SOLUTIONS LIMITED Director 2010-10-25 CURRENT 1999-10-11 Active
JAMES LLOYD DODKINS SPEED-TRAP HOLDINGS LIMITED Director 2015-01-23 CURRENT 2000-08-21 Active
JAMES LLOYD DODKINS I S SOLUTIONS LTD Director 2015-01-23 CURRENT 2011-02-25 Active
JAMES LLOYD DODKINS D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
JAMES LLOYD DODKINS CELEBRUS TECHNOLOGIES PLC Director 1997-05-06 CURRENT 1985-03-06 Active
LINCOLN MARK VAUGHAN GOLDSPINK D4T4 SOLUTIONS LIMITED Director 2010-10-25 CURRENT 1999-10-11 Active
PETER JOHN KEAR I S SOLUTIONS LTD Director 2015-01-23 CURRENT 2011-02-25 Active
PETER JOHN KEAR D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
PETER JOHN KEAR CHAPTER26 LIMITED Director 2008-07-22 CURRENT 2003-05-28 Active - Proposal to Strike off
PETER JOHN KEAR INTERSPECTIVE SOLUTIONS LIMITED Director 2006-07-27 CURRENT 2005-09-29 Dissolved 2014-06-24
PETER JOHN KEAR CANDRIC LIMITED Director 2006-03-22 CURRENT 1990-08-24 Dissolved 2014-06-24
PETER JOHN KEAR AXL BUSINESS SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-06-03 Dissolved 2014-06-24
PETER JOHN KEAR AXL PERFORMANCE SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-03-16 Dissolved 2014-06-24
PETER JOHN KEAR INTERNET SITE SOLUTIONS LIMITED Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JOHN KEAR @ NETCITY LIMITED Director 1997-04-16 CURRENT 1995-09-05 Dissolved 2014-02-25
PETER JOHN KEAR INTERNET SERVICE SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
PETER JOHN KEAR INTERNET SYSTEMS SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
PETER JOHN KEAR CELEBRUS TECHNOLOGIES PLC Director 1991-07-26 CURRENT 1985-03-06 Active
JOHN LYTHALL I S SOLUTIONS LTD Director 2015-01-23 CURRENT 2011-02-25 Active
JOHN LYTHALL D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
JOHN LYTHALL SPEED-TRAP HOLDINGS LIMITED Director 2010-10-25 CURRENT 2000-08-21 Active
JOHN LYTHALL CHAPTER26 LIMITED Director 2008-07-22 CURRENT 2003-05-28 Active - Proposal to Strike off
JOHN LYTHALL INTERSPECTIVE SOLUTIONS LIMITED Director 2006-07-27 CURRENT 2005-09-29 Dissolved 2014-06-24
JOHN LYTHALL CANDRIC LIMITED Director 2006-03-22 CURRENT 1990-08-24 Dissolved 2014-06-24
JOHN LYTHALL AXL BUSINESS SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-06-03 Dissolved 2014-06-24
JOHN LYTHALL AXL PERFORMANCE SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-03-16 Dissolved 2014-06-24
JOHN LYTHALL INTERNET SITE SOLUTIONS LIMITED Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JOHN LYTHALL @ NETCITY LIMITED Director 1997-04-16 CURRENT 1995-09-05 Dissolved 2014-02-25
JOHN LYTHALL INTERNET SERVICE SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL INTERNET SYSTEMS SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL COVALENT DESIGN LIMITED Director 1994-07-20 CURRENT 1994-07-04 Active - Proposal to Strike off
JOHN LYTHALL CELEBRUS TECHNOLOGIES PLC Director 1991-07-26 CURRENT 1985-03-06 Active
CARMEL ELIZABETH WARREN CELEBRUS TECHNOLOGIES PLC Director 2015-11-24 CURRENT 1985-03-06 Active
CARMEL ELIZABETH WARREN D4T4 SOLUTIONS LIMITED Director 2010-10-25 CURRENT 1999-10-11 Active
CARMEL ELIZABETH WARREN INSPIRED BUSINESS COACHING LIMITED Director 2002-10-09 CURRENT 2002-10-09 Active
CARMEL ELIZABETH WARREN MARSHALL KEEN LIMITED Director 2002-02-07 CURRENT 2002-02-07 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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-15Unaudited abridged accounts made up to 2022-03-31
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-03-31CH01Director's details changed for Mr Guerino Luigi Bruno, Iii on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEAR
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD DODKINS
2021-09-29AP01DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYTHALL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL ELIZABETH WARREN
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-23TM02Termination of appointment of Michael Leigh Scott Tinling on 2017-07-20
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0120/10/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR PETER JOHN KEAR
2015-03-17AP03Appointment of Michael Leigh Scott Tinling as company secretary on 2015-01-23
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY STEPHEN SHINGLES
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Venture West Greenham Business Park Newbury Berkshire RG19 6HX
2015-03-16AP01DIRECTOR APPOINTED JAMES LLOYD DODKINS
2015-03-16AP01DIRECTOR APPOINTED MR JOHN LYTHALL
2015-03-16TM02Termination of appointment of Paul Michael George Klinger on 2015-01-23
2015-03-10AA01Change of accounting reference date
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070503460002
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070503460002
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUCKETT
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 TOTAL EXEMPTION FULL
2014-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL
2013-10-23AR0120/10/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DUCKETT / 16/07/2013
2012-10-22AR0120/10/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2012-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL
2011-12-01AR0120/10/11 FULL LIST
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM VENTURE WEST GREENHAM BUSINESS PARK GREENHAM NEWBURY BERKSHIRE RG19 6HN UNITED KINGDOM
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 15-18 VENTURE WEST NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6NU UNITED KINGDOM
2011-04-01AP03SECRETARY APPOINTED MR PAUL MICHAEL GEORGE KLINGER
2010-11-08AR0120/10/10 FULL LIST
2010-11-07AP01DIRECTOR APPOINTED MR MALCOLM DUCKETT
2010-11-07AP01DIRECTOR APPOINTED MR LINCOLN MARK VAUGHAN GOLDSPINK
2010-11-07AP01DIRECTOR APPOINTED MS CARMEL ELIZABETH WARREN
2010-11-07AP01DIRECTOR APPOINTED MR SIMON EDWARD BURTON
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MAGIQ 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 MAGIQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Satisfied BERINGEA LLP
DEBENTURE 2010-10-29 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 MAGIQ LIMITED

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