MAGIA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAGIA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05065700

Incorporation date

08/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Declaration of solvency
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2025-04-18
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Micro company accounts made up to 2022-06-30
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon01/10/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Micro company accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-03-08 with updates
dot icon30/04/2020
Confirmation statement made on 2020-03-08 with updates
dot icon11/10/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Change of details for Mr Giovanni John De Napoli as a person with significant control on 2016-12-10
dot icon14/08/2019
Change of details for Mr Giovanni John De Napoli as a person with significant control on 2016-12-10
dot icon14/08/2019
Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 2019-08-14
dot icon12/08/2019
Change of details for Miss Tracie Ann Kerton as a person with significant control on 2016-12-10
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon19/10/2018
Termination of appointment of Larraine De Napoli as a secretary on 2018-09-27
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-03-08 with updates
dot icon06/03/2018
Second filing of Confirmation Statement dated 08/03/2017
dot icon21/02/2018
Secretary's details changed for Larraine De Napoli on 2018-02-20
dot icon20/02/2018
Director's details changed for Mr Giovanni John De Napoli on 2018-02-20
dot icon14/02/2018
Notification of Tracie Ann Kerton as a person with significant control on 2016-12-10
dot icon14/02/2018
Change of details for Mr Giovanni John De Napoli as a person with significant control on 2016-12-10
dot icon04/10/2017
Statement of capital following an allotment of shares on 2016-12-10
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/03/2017
08/03/17 Statement of Capital gbp 3
dot icon31/10/2016
Micro company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Giovanni John De Napoli on 2015-02-10
dot icon10/03/2015
Secretary's details changed for Larraine Gold on 2015-02-10
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/04/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Giovanni John De Napoli on 2013-03-01
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon01/02/2011
Compulsory strike-off action has been discontinued
dot icon31/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 08/03/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Return made up to 08/03/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Return made up to 08/03/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/06/2006
Return made up to 08/03/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Return made up to 08/03/05; full list of members
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
New director appointed
dot icon17/03/2004
Registered office changed on 17/03/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon08/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22,720.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.22M
-
0.00
-
-
2022
5
1.22M
-
0.00
-
-
2023
5
3.38M
-
0.00
22.72K
-
2023
5
3.38M
-
0.00
22.72K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.38M £Ascended178.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Napoli, Giovanni John
Director
08/03/2004 - Present
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAGIA SOLUTIONS LIMITED

MAGIA SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 08/03/2004 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIA SOLUTIONS LIMITED?

toggle

MAGIA SOLUTIONS LIMITED is currently Liquidation. It was registered on 08/03/2004 .

Where is MAGIA SOLUTIONS LIMITED located?

toggle

MAGIA SOLUTIONS LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does MAGIA SOLUTIONS LIMITED do?

toggle

MAGIA SOLUTIONS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does MAGIA SOLUTIONS LIMITED have?

toggle

MAGIA SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for MAGIA SOLUTIONS LIMITED?

toggle

The latest filing was on 07/05/2025: Resolutions.