MAGNUM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAGNUM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035701

Incorporation date

21/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 391a Clapham Road, London SW9 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-04-30
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon25/03/2024
Director's details changed for Mr David Mark Cross on 2024-03-25
dot icon24/07/2023
Micro company accounts made up to 2023-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon25/02/2022
Change of details for Mr David Mark Cross as a person with significant control on 2020-08-28
dot icon23/02/2022
Change of details for Mr David Mark Cross as a person with significant control on 2020-08-28
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon19/08/2020
Registered office address changed from 86 Fernlea Road London SW12 9RW to Flat 2, 391a Clapham Road London SW9 9BT on 2020-08-19
dot icon22/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon12/05/2012
Termination of appointment of Sandra Weddell as a secretary
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon20/05/2010
Director's details changed for David Mark Cross on 2010-03-21
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/03/2009
Return made up to 21/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 21/03/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 21/03/07; full list of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: menzies nevile house 55 eden street kingston upon thames surrey KT1 1BW
dot icon08/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 21/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/04/2005
Return made up to 21/03/05; full list of members
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/03/2004
Return made up to 21/03/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 21/03/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/09/2002
Return made up to 21/03/02; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from: 48 portland place london W1N 4AJ
dot icon29/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/06/2001
Return made up to 21/03/01; full list of members
dot icon13/03/2001
Amended accounts made up to 2000-04-30
dot icon02/02/2001
Accounts for a small company made up to 2000-04-30
dot icon21/07/2000
Return made up to 21/03/00; full list of members
dot icon13/09/1999
Full accounts made up to 1999-04-30
dot icon20/05/1999
Return made up to 21/03/99; full list of members
dot icon06/05/1999
Registered office changed on 06/05/99 from: 86 fernlea road balham london SW12 9RW
dot icon09/03/1999
Full accounts made up to 1998-04-30
dot icon29/05/1998
Return made up to 21/03/98; no change of members
dot icon08/12/1997
Full accounts made up to 1997-04-30
dot icon24/04/1997
Return made up to 21/03/97; no change of members
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon18/04/1996
Return made up to 21/03/96; full list of members
dot icon04/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Registered office changed on 04/05/95 from: international house 31 church rd hendon london NW4 4EB
dot icon04/05/1995
Accounting reference date notified as 30/04
dot icon07/04/1995
Resolutions
dot icon21/03/1995
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
30/04/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.20K
-
0.00
-
-
2022
0
11.23K
-
0.00
-
-
2023
0
25.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.00 £Descended-99.78 % *

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
ACCESS REGISTRARS LIMITED
Nominee Secretary
21/03/1995 - 07/04/1995
2023
ACCESS NOMINEES LIMITED
Nominee Director
21/03/1995 - 07/04/1995
2025
Cross, David Mark
Director
07/04/1995 - Present
1
Weddell, Sandra Caroline
Secretary
07/04/1995 - 30/04/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGNUM SOLUTIONS LIMITED

MAGNUM SOLUTIONS LIMITED is an(a) Active company incorporated on 21/03/1995 with the registered office located at Flat 2, 391a Clapham Road, London SW9 9BT. 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 MAGNUM SOLUTIONS LIMITED?

toggle

MAGNUM SOLUTIONS LIMITED is currently Active. It was registered on 21/03/1995 .

Where is MAGNUM SOLUTIONS LIMITED located?

toggle

MAGNUM SOLUTIONS LIMITED is registered at Flat 2, 391a Clapham Road, London SW9 9BT.

What does MAGNUM SOLUTIONS LIMITED do?

toggle

MAGNUM SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MAGNUM SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.