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

MAGMATIC GAMES LTD

1ST FLOOR, 8 BRIDLE CLOSE, KINGSTON UPON THAMES, SURREY, KT1 2JW,
Company Registration Number
07710599
Private Limited Company
Active

Company Overview

About Magmatic Games Ltd
MAGMATIC GAMES LTD was founded on 2011-07-19 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Magmatic Games Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAGMATIC GAMES LTD
 
Legal Registered Office
1ST FLOOR
8 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
Other companies in W1T
 
Previous Names
BRAVOCOMPANY LTD01/02/2021
KOYOKI LIMITED09/06/2017
Filing Information
Company Number 07710599
Company ID Number 07710599
Date formed 2011-07-19
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 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB141333257  
Last Datalog update: 2024-05-05 08:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGMATIC GAMES 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 MAGMATIC GAMES LTD

Current Directors
Officer Role Date Appointed
ALVARO ALVAREZ DEL RIO
Director 2018-01-19
DANIEL BLOMQUIST
Director 2017-05-04
GUZMAN DIAZ SOLANA
Director 2017-11-17
FLORIAN DETLEF WALTER STRONK
Director 2014-01-14
DAVID DANIEL ZACHARIAS
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHUKRI SHAMMAS
Director 2011-07-19 2018-01-19
DZEVAD HASOVIC
Director 2011-07-19 2017-09-20
JOEL ERIKSSON ENQVIST
Director 2016-04-26 2017-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALVARO ALVAREZ DEL RIO TINKA GAMES LIMITED Director 2018-02-14 CURRENT 2013-07-12 Active
ALVARO ALVAREZ DEL RIO TECHNOLOGY WILL SAVE US LIMITED Director 2018-01-25 CURRENT 2011-06-08 Active - Proposal to Strike off
FLORIAN DETLEF WALTER STRONK BRAVOCO DEV LTD Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off

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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 35 Ballards Lane London N3 1XW United Kingdom
2024-04-09DIRECTOR APPOINTED MS. KAMALJEET SONIA KAUR DHESI
2024-04-09Appointment of Meridian Secretaries Ltd as company secretary on 2024-03-20
2023-09-13CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18Termination of appointment of Dye & Durham Secretarial Limited on 2023-07-18
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2023-01-19Amended small company accounts made up to 2021-12-31
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MIRANDA HACKER BLAIR
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FLORIAN DETLEF WALTER STRONK
2022-12-21DIRECTOR APPOINTED ALICE FRANCES BURCH
2022-10-06CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Legalinx Ltd, 3rd Floor 207 Regent Street London W1B 3HH England
2022-09-13Change of details for Ruby Road Limited as a person with significant control on 2022-09-13
2022-09-13PSC05Change of details for Ruby Road Limited as a person with significant control on 2022-09-13
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Legalinx Ltd, 3rd Floor 207 Regent Street London W1B 3HH England
2022-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/22 FROM C/O Legalinx Ltd 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
2022-01-25RP04CS01
2021-11-25CH01Director's details changed for Mr Florian Detlef Walter Stronk on 2021-11-12
2021-11-04AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14SH0103/08/21 STATEMENT OF CAPITAL GBP 1262.327276
2021-09-1411/08/21 STATEMENT OF CAPITAL GBP 5451.404751
2021-09-09AP01DIRECTOR APPOINTED HADAS GAZIT
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN STEINHOFF
2021-08-31PSC02Notification of Ruby Road Limited as a person with significant control on 2021-08-11
2021-08-31PSC09Withdrawal of a person with significant control statement on 2021-08-31
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-26AP04Appointment of 7Side Secretarial Limited as company secretary on 2021-08-11
2021-08-26AP01DIRECTOR APPOINTED MS CHARLOTTE MIRANDA HACKER BLAIR
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BLOMQUIST
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
2021-08-12TM02Termination of appointment of Bird & Bird Company Secretaries Limited on 2021-08-11
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-08-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-02MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28CH01Director's details changed for Mr Florian Detlef Walter Stronk on 2021-06-03
2021-06-28SH0119/10/20 STATEMENT OF CAPITAL GBP 3896.131314
2021-06-03SH06Cancellation of shares. Statement of capital on 2020-09-03 GBP 28.241124
2021-06-03SH03Purchase of own shares
2021-05-20AP04Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2021-04-30
2021-02-01RES15CHANGE OF COMPANY NAME 01/02/21
2020-11-24SH0103/11/20 STATEMENT OF CAPITAL GBP 4021.224705
2020-11-05SH0119/10/20 STATEMENT OF CAPITAL GBP 6691.999564
2020-11-05SH02Sub-division of shares on 2020-09-03
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES10Resolutions passed:Resolution of allotment of securitiesSub-division of shares/company documents 03/09/2020Resolution of removal of pre-emption rightsResolution of variation of share rightsResolution of adoption of Articles of Association...
2020-11-05SH08Change of share class name or designation
2020-11-05SH10Particulars of variation of rights attached to shares
2020-10-29AP01DIRECTOR APPOINTED MR FLORIAN STEINHOFF
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO ALVAREZ DEL RIO
2020-09-24CH01Director's details changed for Mr Florian Detlef Walter Stronk on 2020-07-01
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-21SH0130/06/20 STATEMENT OF CAPITAL GBP 2824.1124
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 30 City Road London EC1Y 2AB United Kingdom
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SERVANTé
2020-03-24AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AA01Previous accounting period shortened from 30/06/20 TO 31/01/20
2020-03-05AA01Previous accounting period shortened from 30/06/20 TO 31/01/20
2019-11-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP01DIRECTOR APPOINTED MR MARTIN SERVANTé
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIEL ZACHARIAS
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AP01DIRECTOR APPOINTED MR BENJAMIN JOHN BIEDER HOLMES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GUZMAN DIAZ SOLANA
2019-02-04PSC08Notification of a person with significant control statement
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-26AP01DIRECTOR APPOINTED MR ALVARO ALVAREZ DEL RIO
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SHUKRI SHAMMAS
2017-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-04RES01ADOPT ARTICLES 17/11/2017
2017-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 2362.99409
2017-11-28SH0117/11/17 STATEMENT OF CAPITAL GBP 2362.99409
2017-11-28AP01DIRECTOR APPOINTED MR GUZMAN DIAZ SOLANA
2017-11-28PSC07CESSATION OF DZEVAD HASOVIC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04RP04CS01Second filing of Confirmation Statement dated 19/07/2017
2017-10-04ANNOTATIONClarification
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DZEVAD HASOVIC
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DZEVAD HASOVIC
2017-09-18RES12Resolution of varying share rights or name
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DZEVAD HASOVIC
2017-09-08PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017
2017-09-08PSC08Notification of a person with significant control statement
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1404.25866
2017-09-08SH0110/08/17 STATEMENT OF CAPITAL GBP 1404.25866
2017-09-08PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017
2017-09-05SH0113/07/17 STATEMENT OF CAPITAL GBP 1108.08994
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-07-19AP01DIRECTOR APPOINTED MR DAVID DANIEL ZACHARIAS
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ERIKSSON ENQVIST
2017-07-06AP01DIRECTOR APPOINTED MR DANIEL BLOMQUIST
2017-06-09RES15CHANGE OF NAME 01/06/2017
2017-06-09CERTNMCOMPANY NAME CHANGED KOYOKI LIMITED CERTIFICATE ISSUED ON 09/06/17
2016-12-06AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 830.84301
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR JOEL ERIKSSON ENQVIST
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN DETLEF WALTER STRONK / 29/08/2014
2016-09-26RES12VARYING SHARE RIGHTS AND NAMES
2016-09-26RES01ADOPT ARTICLES 26/04/2016
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 830.84301
2016-05-31SH0111/05/16 STATEMENT OF CAPITAL GBP 830.84301
2016-05-31SH0130/04/16 STATEMENT OF CAPITAL GBP 822.27590
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 421.15958
2015-08-19AR0119/07/15 FULL LIST
2015-07-06AA30/06/15 TOTAL EXEMPTION SMALL
2014-11-21AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 421.15958
2014-09-01AR0119/07/14 FULL LIST
2014-05-06AA30/06/13 TOTAL EXEMPTION FULL
2014-04-14SH0111/02/14 STATEMENT OF CAPITAL GBP 421.15958
2014-04-14SH0114/01/14 STATEMENT OF CAPITAL GBP 374.64795
2014-03-31AP01DIRECTOR APPOINTED MR FLORIAN DETLEF WALTER STRONK
2013-09-23AR0119/07/13 FULL LIST
2013-02-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-04SH02SUB-DIVISION 18/08/11
2012-09-04RES01ADOPT ARTICLES 18/08/2011
2012-09-04RES13SUBDIVISION 18/08/2011
2012-09-04SH0118/08/11 STATEMENT OF CAPITAL GBP 163.25000
2012-09-04SH0118/08/11 STATEMENT OF CAPITAL GBP 100
2012-08-30AR0119/07/12 FULL LIST
2012-07-25AA01PREVSHO FROM 31/07/2012 TO 30/06/2012
2011-07-19NEWINCCERTIFICATE 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 MAGMATIC GAMES 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 MAGMATIC GAMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGMATIC GAMES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
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
2020-01-31
Annual Accounts
2021-01-31

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 MAGMATIC GAMES LTD

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

Trademark applications by MAGMATIC GAMES LTD

MAGMATIC GAMES LTD is the Original registrant for the trademark SNIPSTER ™ (86228917) through the USPTO on the 2014-03-21
Computer application software for mobile phones, portable media players, computers and handheld computers, namely, software for sending digital photos, videos, images, and text to others via the global computer network
Income
Government Income
We have not found government income sources for MAGMATIC GAMES 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 (62012 - Business and domestic software development) as MAGMATIC GAMES LTD 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 MAGMATIC GAMES 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 MAGMATIC GAMES 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 MAGMATIC GAMES 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.