MAGUS ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

MAGUS ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986367

Incorporation date

05/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon07/01/2026
Change of details for Mr Dipen Amin as a person with significant control on 2026-01-07
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/06/2024
Secretary's details changed for Magus Secretaries Limited on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Khemanand Hurhangee on 2024-06-20
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/07/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-12
dot icon30/05/2021
Current accounting period shortened from 2020-05-31 to 2020-05-30
dot icon17/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon15/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/01/2018
Notification of Dipen Amin as a person with significant control on 2016-04-06
dot icon24/01/2018
Withdrawal of a person with significant control statement on 2018-01-24
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Khemanand Hurhangee on 2015-01-01
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/08/2011
Director's details changed for Mr Khemanand Hurhangee on 2011-05-01
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon28/05/2010
Appointment of Magus Secretaries Limited as a secretary
dot icon28/05/2010
Termination of appointment of Sanjivee Venkama as a secretary
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 05/05/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/10/2008
Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP
dot icon14/05/2008
Return made up to 05/05/08; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Return made up to 05/05/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 05/05/06; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: magus house 1 catherine place london SW1E 6DX
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Accounts for a dormant company made up to 2005-05-31
dot icon13/07/2005
Return made up to 05/05/05; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon24/05/2004
Return made up to 05/05/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/07/2003
Registered office changed on 20/07/03 from: 33 welbeck street london W1G 8EX
dot icon17/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
Secretary resigned
dot icon24/05/2003
Director resigned
dot icon21/05/2003
Return made up to 05/05/03; full list of members
dot icon15/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon06/06/2002
Return made up to 05/05/02; full list of members
dot icon07/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon14/05/2001
Return made up to 05/05/01; full list of members
dot icon14/05/2001
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon05/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-86.29 % *

* during past year

Cash in Bank

£7,414.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.72K
-
0.00
54.08K
-
2022
1
3.60K
-
0.00
7.41K
-
2022
1
3.60K
-
0.00
7.41K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.60K £Descended-71.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.41K £Descended-86.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurhangee, Khemanand
Director
01/05/2003 - Present
280
Aitken, Michael
Director
05/05/2000 - 11/06/2007
1
MAGUS SECRETARIES LIMITED
Corporate Secretary
30/04/2010 - Present
49
Amin, Shirish
Director
05/05/2000 - 30/03/2001
2
Amin, Dipen
Director
05/05/2000 - 01/05/2003
48

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 MAGUS ACCOUNTING LIMITED

MAGUS ACCOUNTING LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGUS ACCOUNTING LIMITED?

toggle

MAGUS ACCOUNTING LIMITED is currently Active. It was registered on 05/05/2000 .

Where is MAGUS ACCOUNTING LIMITED located?

toggle

MAGUS ACCOUNTING LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does MAGUS ACCOUNTING LIMITED do?

toggle

MAGUS ACCOUNTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does MAGUS ACCOUNTING LIMITED have?

toggle

MAGUS ACCOUNTING LIMITED had 1 employees in 2022.

What is the latest filing for MAGUS ACCOUNTING LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.