MAGMATIC GAMES LTD

Register to unlock more data on OkredoRegister

MAGMATIC GAMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07710599

Incorporation date

19/07/2011

Size

Full

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon12/11/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Accounts for a small company made up to 2023-12-31
dot icon29/10/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon16/08/2024
Termination of appointment of Alice Frances Burch as a director on 2024-07-06
dot icon11/07/2024
Change of details for Ruby Road Limited as a person with significant control on 2024-07-11
dot icon03/07/2024
Appointment of Ms Mihaela Chicu as a director on 2024-07-01
dot icon09/04/2024
Registered office address changed from , 35 Ballards Lane, London, N3 1XW, United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2024-04-09
dot icon09/04/2024
Appointment of Ms. Kamaljeet Sonia Kaur Dhesi as a director on 2024-03-20
dot icon09/04/2024
Appointment of Meridian Secretaries Ltd as a secretary on 2024-03-20
dot icon13/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-07-18
dot icon09/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon18/01/2023
Amended accounts for a small company made up to 2021-12-31
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon05/01/2023
Termination of appointment of Charlotte Miranda Hacker Blair as a director on 2022-12-20
dot icon03/01/2023
Termination of appointment of Florian Detlef Walter Stronk as a director on 2022-12-31
dot icon21/12/2022
Appointment of Alice Frances Burch as a director on 2022-12-21
dot icon06/10/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon13/09/2022
Change of details for Ruby Road Limited as a person with significant control on 2022-09-13
dot icon13/09/2022
Registered office address changed from , Legalinx Ltd, 3rd Floor 207 Regent Street, London, W1B 3HH, England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2022-09-13
dot icon18/04/2022
Registered office address changed from , C/O Legalinx Ltd 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2022-04-18
dot icon25/01/2022
Second filing of Confirmation Statement dated 2021-08-11
dot icon25/11/2021
Director's details changed for Mr Florian Detlef Walter Stronk on 2021-11-12
dot icon04/11/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-11
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon09/09/2021
Appointment of Hadas Gazit as a director on 2021-08-11
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon01/09/2021
Termination of appointment of Florian Steinhoff as a director on 2021-08-11
dot icon31/08/2021
Notification of Ruby Road Limited as a person with significant control on 2021-08-11
dot icon31/08/2021
Withdrawal of a person with significant control statement on 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon26/08/2021
Appointment of 7Side Secretarial Limited as a secretary on 2021-08-11
dot icon26/08/2021
Appointment of Ms Charlotte Miranda Hacker Blair as a director on 2021-08-11
dot icon26/08/2021
Termination of appointment of Daniel Blomquist as a director on 2021-08-11
dot icon26/08/2021
Registered office address changed from , 2nd Floor, Block a Stapleton House, 110 Clifton Street, London, EC2A 4HT, United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-08-26
dot icon12/08/2021
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2021-08-11
dot icon08/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon02/08/2021
Resolutions
dot icon02/08/2021
Memorandum and Articles of Association
dot icon28/06/2021
Director's details changed for Mr Florian Detlef Walter Stronk on 2021-06-03
dot icon28/06/2021
Statement of capital following an allotment of shares on 2020-11-03
dot icon28/06/2021
Statement of capital following an allotment of shares on 2020-10-19
dot icon03/06/2021
Cancellation of shares. Statement of capital on 2020-09-03
dot icon03/06/2021
Purchase of own shares.
dot icon20/05/2021
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2021-04-30
dot icon01/02/2021
Resolutions
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon05/11/2020
Sub-division of shares on 2020-09-03
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Change of share class name or designation
dot icon05/11/2020
Change of share class name or designation
dot icon05/11/2020
Particulars of variation of rights attached to shares
dot icon05/11/2020
Particulars of variation of rights attached to shares
dot icon29/10/2020
Appointment of Mr Florian Steinhoff as a director on 2020-09-03
dot icon27/10/2020
Termination of appointment of Benjamin John Bieder Holmes as a director on 2020-09-03
dot icon27/10/2020
Termination of appointment of Alvaro Alvarez Del Rio as a director on 2020-09-03
dot icon24/09/2020
Director's details changed for Mr Florian Detlef Walter Stronk on 2020-07-01
dot icon03/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon26/05/2020
Registered office address changed from , 30 City Road, London, EC1Y 2AB, United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2020-05-26
dot icon01/05/2020
Termination of appointment of Martin Servanté as a director on 2020-04-30
dot icon24/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/03/2020
Previous accounting period shortened from 2020-06-30 to 2020-01-31
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon20/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2019
Appointment of Mr Martin Servanté as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of David Daniel Zacharias as a director on 2019-06-10
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Appointment of Mr Benjamin John Bieder Holmes as a director on 2019-03-27
dot icon29/03/2019
Termination of appointment of Guzman Diaz Solana as a director on 2019-03-27
dot icon04/02/2019
Notification of a person with significant control statement
dot icon27/09/2018
Confirmation statement made on 2018-07-19 with updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Appointment of Mr Alvaro Alvarez Del Rio as a director on 2018-01-19
dot icon26/01/2018
Termination of appointment of Shukri Shammas as a director on 2018-01-19
dot icon04/12/2017
Resolutions
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon28/11/2017
Appointment of Mr Guzman Diaz Solana as a director on 2017-11-17
dot icon28/11/2017
Cessation of Dzevad Hasovic as a person with significant control on 2017-11-16
dot icon04/10/2017
Second filing of Confirmation Statement dated 19/07/2017
dot icon20/09/2017
Termination of appointment of Dzevad Hasovic as a director on 2017-09-20
dot icon18/09/2017
Resolutions
dot icon11/09/2017
Notification of Dzevad Hasovic as a person with significant control on 2017-07-13
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon08/09/2017
Notification of a person with significant control statement
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/07/2017
Appointment of Mr David Daniel Zacharias as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Joel Eriksson Enqvist as a director on 2017-05-03
dot icon06/07/2017
Appointment of Mr Daniel Blomquist as a director on 2017-05-04
dot icon09/06/2017
Resolutions
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/10/2016
Appointment of Mr Joel Eriksson Enqvist as a director on 2016-04-26
dot icon18/10/2016
Director's details changed for Mr Florian Detlef Walter Stronk on 2014-08-29
dot icon26/09/2016
Resolutions
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon27/05/2016
Change of share class name or designation
dot icon20/08/2015
Registered office address changed from , 58-60 Berners Street, London, W1T 3JS to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2015-08-20
dot icon19/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/05/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon31/03/2014
Appointment of Mr Florian Detlef Walter Stronk as a director
dot icon23/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Sub-division of shares on 2011-08-18
dot icon04/09/2012
Statement of capital following an allotment of shares on 2011-08-18
dot icon04/09/2012
Statement of capital following an allotment of shares on 2011-08-18
dot icon04/09/2012
Resolutions
dot icon30/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon25/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon19/07/2011
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
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2021
6
4.81M
-
0.00
4.78M
-
2022
18
8.74M
-
0.00
574.72K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diaz Solana, Guzman
Director
17/11/2017 - 27/03/2019
3
Shammas, Shukri
Director
19/07/2011 - 19/01/2018
52
Holmes, Benjamin John Bieder
Director
27/03/2019 - 03/09/2020
7
Blomquist, Daniel
Director
04/05/2017 - 11/08/2021
-
Enqvist, Joel Eriksson
Director
26/04/2016 - 03/05/2017
-

Persons with Significant Control

5
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 MAGMATIC GAMES LTD

MAGMATIC GAMES LTD is an(a) Active company incorporated on 19/07/2011 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey KT1 2JW. There are currently 4 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 MAGMATIC GAMES LTD?

toggle

MAGMATIC GAMES LTD is currently Active. It was registered on 19/07/2011 .

Where is MAGMATIC GAMES LTD located?

toggle

MAGMATIC GAMES LTD is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey KT1 2JW.

What does MAGMATIC GAMES LTD do?

toggle

MAGMATIC GAMES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MAGMATIC GAMES LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-08-11 with no updates.