MAGIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MAGIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941436

Incorporation date

23/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

5a Ver Road, St Albans, Herts AL3 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon30/01/2026
Micro company accounts made up to 2025-09-30
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon06/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Steven John Fenner on 2009-11-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/04/2006
Declaration of mortgage charge released/ceased
dot icon04/04/2006
Declaration of mortgage charge released/ceased
dot icon04/04/2006
Declaration of mortgage charge released/ceased
dot icon04/04/2006
Declaration of mortgage charge released/ceased
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon02/12/2005
Location of debenture register
dot icon02/12/2005
Location of register of members
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Registered office changed on 15/11/05 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ
dot icon01/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-09-30
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Secretary resigned;director resigned
dot icon07/02/2004
Registered office changed on 07/02/04 from: 3 sandridge park porters wood st albans hertfordshire AL3 6PH
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-09-30
dot icon23/01/2003
Return made up to 30/11/02; full list of members
dot icon08/11/2002
Amended full accounts made up to 2001-09-30
dot icon22/07/2002
Accounts for a small company made up to 2001-09-30
dot icon12/04/2002
Return made up to 30/11/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon09/03/2001
Full accounts made up to 2000-09-30
dot icon15/02/2001
Return made up to 30/11/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-09-30
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-09-30
dot icon08/02/1999
Return made up to 30/11/98; no change of members
dot icon27/01/1999
New director appointed
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Return made up to 30/11/97; full list of members
dot icon19/01/1998
Particulars of mortgage/charge
dot icon28/06/1997
Accounts for a small company made up to 1996-09-30
dot icon21/12/1996
Return made up to 30/11/96; full list of members
dot icon14/11/1996
Director's particulars changed
dot icon10/05/1996
Accounts for a small company made up to 1995-09-30
dot icon10/05/1996
Resolutions
dot icon20/02/1996
Return made up to 30/11/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon19/04/1995
Return made up to 30/11/94; full list of members
dot icon15/01/1995
Registered office changed on 15/01/95 from: 7-9 haseldine road london colney herts AL2 1RR
dot icon15/12/1994
Particulars of mortgage/charge
dot icon22/06/1994
Accounts for a small company made up to 1993-09-30
dot icon21/12/1993
Return made up to 30/11/93; no change of members
dot icon13/10/1993
Particulars of mortgage/charge
dot icon11/05/1993
Accounts for a small company made up to 1992-09-30
dot icon18/03/1993
Return made up to 30/11/92; full list of members
dot icon20/02/1992
Return made up to 30/11/91; full list of members
dot icon17/01/1992
Full accounts made up to 1991-09-30
dot icon16/01/1992
Director resigned
dot icon13/12/1990
Full accounts made up to 1990-09-30
dot icon13/12/1990
Return made up to 30/11/90; full list of members
dot icon05/12/1990
Return made up to 12/10/90; full list of members
dot icon05/12/1990
Ad 03/09/90--------- £ si 2996@1=2996 £ ic 4/3000
dot icon05/12/1990
Nc inc already adjusted 03/09/90
dot icon05/12/1990
Resolutions
dot icon24/10/1990
Full accounts made up to 1989-09-30
dot icon06/03/1990
Director resigned
dot icon20/06/1989
Return made up to 17/05/89; full list of members
dot icon09/06/1989
Registered office changed on 09/06/89 from: UNIT2 the hertfordshire business centre alexander road london road london colney herts
dot icon09/06/1989
Full accounts made up to 1988-09-30
dot icon23/02/1989
Wd 09/02/89 ad 12/10/88--------- £ si 2@1=2 £ ic 2/4
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon19/07/1988
Return made up to 23/05/88; full list of members
dot icon19/07/1988
Full accounts made up to 1987-09-30
dot icon23/07/1987
Registered office changed on 23/07/87 from: entech house london road woolmer green knebworth herts SG3 6JR
dot icon10/07/1987
New director appointed
dot icon08/07/1987
Return made up to 23/02/87; full list of members
dot icon19/05/1987
Full accounts made up to 1986-09-30
dot icon03/05/1986
Registered office changed on 03/05/86 from: entech house,london road, wilmer green knebworth herts SG3 6JR
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/11/2026
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
0
882.00
-
0.00
-
-
2022
0
1.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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 MAGIC SYSTEMS LIMITED

MAGIC SYSTEMS LIMITED is an(a) Active company incorporated on 23/08/1985 with the registered office located at 5a Ver Road, St Albans, Herts AL3 4QN. There is currently no 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 MAGIC SYSTEMS LIMITED?

toggle

MAGIC SYSTEMS LIMITED is currently Active. It was registered on 23/08/1985 .

Where is MAGIC SYSTEMS LIMITED located?

toggle

MAGIC SYSTEMS LIMITED is registered at 5a Ver Road, St Albans, Herts AL3 4QN.

What does MAGIC SYSTEMS LIMITED do?

toggle

MAGIC SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MAGIC SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-09-30.