DAI MAGISTER LIMITED

Register to unlock more data on OkredoRegister

DAI MAGISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827646

Incorporation date

23/02/2009

Size

Full

Contacts

Registered address

Registered address

3rd Floor One Smart's Place, London WC2B 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon17/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon25/11/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Gavin Edward Reid Wilson as a director on 2025-07-11
dot icon23/04/2025
Satisfaction of charge 068276460001 in full
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Memorandum and Articles of Association
dot icon05/02/2025
Termination of appointment of Keith Butcher as a director on 2024-09-30
dot icon27/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon16/12/2024
Termination of appointment of Victor Basta as a secretary on 2024-12-13
dot icon16/12/2024
Termination of appointment of Victor Basta as a director on 2024-12-13
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/10/2023
Appointment of Mr Divij Ruparelia as a secretary on 2023-10-10
dot icon19/10/2023
Appointment of Mr Gavin Edward Reid Wilson as a director on 2023-10-10
dot icon08/09/2023
Director's details changed for Mr John Pantelis Maris on 2023-09-01
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Ipswich Suffolk IP10 0BJ England to 3rd Floor One Smart's Place London WC2B 5LW on 2022-05-19
dot icon13/05/2022
Appointment of Mr John Pantelis Maris as a director on 2022-05-11
dot icon12/05/2022
Appointment of Mr Keith Butcher as a director on 2022-05-11
dot icon11/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon01/03/2022
Secretary's details changed for Mr Victor Basta on 2022-02-24
dot icon01/03/2022
Director's details changed for Mr Victor Basta on 2022-02-24
dot icon09/02/2022
Accounts for a small company made up to 2020-12-31
dot icon02/11/2021
Registration of charge 068276460001, created on 2021-10-29
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/12/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon23/11/2020
Notification of Magister Advisors Holdings Limited as a person with significant control on 2020-11-09
dot icon23/11/2020
Cessation of Ma Capital Holdings Limited as a person with significant control on 2020-11-09
dot icon17/11/2020
Resolutions
dot icon16/11/2020
Resolutions
dot icon11/11/2020
Notification of Ma Capital Holdings Limited as a person with significant control on 2020-11-08
dot icon11/11/2020
Cessation of Victor Basta as a person with significant control on 2020-11-08
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Change of details for Mr Victor Basta as a person with significant control on 2017-08-31
dot icon23/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2017
Register(s) moved to registered inspection location Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
dot icon26/04/2017
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Ipswich Suffolk IP10 0BJ on 2017-04-26
dot icon08/04/2017
Resolutions
dot icon08/04/2017
Change of name notice
dot icon16/03/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon27/02/2017
Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2017-02-27
dot icon24/02/2017
Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2017-02-24
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/03/2015
Register inspection address has been changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
dot icon24/03/2015
Director's details changed for Mr Victor Basta on 2015-02-23
dot icon24/03/2015
Secretary's details changed for Mr Victor Basta on 2015-02-23
dot icon24/03/2015
Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2015-03-24
dot icon27/11/2014
Termination of appointment of Avanti Tax Accountants Limited as a director on 2014-11-27
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon25/02/2014
Register inspection address has been changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Director's details changed for Avanti Tax Accountants Limited on 2013-08-21
dot icon17/12/2013
Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 2013-12-17
dot icon08/10/2013
Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG on 2013-10-08
dot icon15/08/2013
Director's details changed for Certax Accounting (East Anglia) Limited on 2012-12-17
dot icon05/08/2013
Certificate of change of name
dot icon05/08/2013
Change of name notice
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Director's details changed for Certax Accountingh (East Anglia) Limited on 2012-09-07
dot icon07/09/2012
Appointment of Certax Accountingh (East Anglia) Limited as a director
dot icon12/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Certificate of change of name
dot icon01/04/2011
Certificate of change of name
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/03/2011
Director's details changed for Victor Basta on 2010-12-12
dot icon22/03/2011
Appointment of Mr Victor Basta as a secretary
dot icon22/03/2011
Termination of appointment of Russel Duncan as a secretary
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Register inspection address has been changed
dot icon19/11/2009
Appointment of Victor Basta as a director
dot icon15/06/2009
Ad 25/04/09\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon19/05/2009
Nc inc already adjusted 25/04/09
dot icon19/05/2009
Resolutions
dot icon09/04/2009
Secretary appointed russel neville duncan
dot icon04/04/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon27/02/2009
Appointment terminated director aderyn hurworth
dot icon27/02/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon23/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVANTI TAX ACCOUNTANTS LIMITED
Corporate Director
01/09/2012 - 27/11/2014
-
Basta, Victor
Director
23/02/2009 - 13/12/2024
6
Basta, Victor
Secretary
01/11/2010 - 13/12/2024
-
Butcher, Keith
Director
11/05/2022 - 30/09/2024
-
Wilson, Gavin Edward Reid
Director
10/10/2023 - 11/07/2025
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAI MAGISTER LIMITED

DAI MAGISTER LIMITED is an(a) Active company incorporated on 23/02/2009 with the registered office located at 3rd Floor One Smart's Place, London WC2B 5LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAI MAGISTER LIMITED?

toggle

DAI MAGISTER LIMITED is currently Active. It was registered on 23/02/2009 .

Where is DAI MAGISTER LIMITED located?

toggle

DAI MAGISTER LIMITED is registered at 3rd Floor One Smart's Place, London WC2B 5LW.

What does DAI MAGISTER LIMITED do?

toggle

DAI MAGISTER LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for DAI MAGISTER LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-24 with updates.