CODE MAGIC LTD

Register to unlock more data on OkredoRegister

CODE MAGIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111170

Incorporation date

20/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

31 Westlands Road, Darlington DL3 9JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Micro company accounts made up to 2025-09-30
dot icon29/10/2025
Previous accounting period shortened from 2025-11-30 to 2025-09-30
dot icon01/04/2025
Micro company accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-11-30
dot icon01/06/2020
Registered office address changed from 18 Regent Avenue Fallowfield Manchester M14 7JQ to 31 Westlands Road Darlington DL3 9JH on 2020-06-01
dot icon11/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Patrick Dolan as a secretary on 2015-11-20
dot icon26/08/2015
Micro company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon10/12/2009
Director's details changed for Christopher John Dolan on 2009-11-20
dot icon29/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon26/01/2009
Return made up to 20/11/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 20/11/07; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/01/2007
Return made up to 20/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 20/11/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 20/11/04; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/12/2003
Return made up to 20/11/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/04/2003
Certificate of change of name
dot icon18/12/2002
Return made up to 20/11/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/09/2002
Registered office changed on 09/09/02 from: 87 arnfield road withington manchester M20 4AG
dot icon28/12/2001
Return made up to 20/11/01; full list of members
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon30/11/2000
Registered office changed on 30/11/00 from: 39A leicester road salford M7 4AS
dot icon20/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.78K
-
0.00
-
-
2022
0
4.71K
-
0.00
-
-
2023
0
4.51K
-
0.00
-
-
2023
0
4.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.51K £Descended-4.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/11/2000 - 29/11/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
20/11/2000 - 29/11/2000
12878
Dolan, Christopher John
Director
08/12/2000 - Present
-
Dolan, Patrick
Secretary
08/12/2000 - 20/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODE MAGIC LTD

CODE MAGIC LTD is an(a) Active company incorporated on 20/11/2000 with the registered office located at 31 Westlands Road, Darlington DL3 9JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE MAGIC LTD?

toggle

CODE MAGIC LTD is currently Active. It was registered on 20/11/2000 .

Where is CODE MAGIC LTD located?

toggle

CODE MAGIC LTD is registered at 31 Westlands Road, Darlington DL3 9JH.

What does CODE MAGIC LTD do?

toggle

CODE MAGIC LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CODE MAGIC LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.