MAGENTUS SOFTWARE LIMITED

I2 Mansfield Hamilton Court I2 Mansfield Hamilton Court, Mansfield, NG18 5FB, United Kingdom
StatusACTIVE
Company No.08746973
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAGENTUS SOFTWARE LIMITED is an active private limited company with number 08746973. It was incorporated 10 years, 7 months, 6 days ago, on 24 October 2013. The company address is I2 Mansfield Hamilton Court I2 Mansfield Hamilton Court, Mansfield, NG18 5FB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-11

Officer name: Robert Miller

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-01

Psc name: Magentus Uk Holdings I Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-01

Psc name: Citadel Group Australia Holdings Iii Limited

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-30

Officer name: Jennifer Margaret Martin

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-30

Officer name: Spencer David Chipperfield

Documents

View document PDF

Certificate change of name company

Date: 01 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wellbeing software LIMITED\certificate issued on 01/05/23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Miller

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Yeowart

Termination date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shreyash Gulab

Change date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB

Old address: I2 Mansfield Office Suite 0:1 Hamilton Way Oakham Business Park Mansfield NG18 5FB

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-03

Officer name: Steven Avery

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Jennifer Margaret Martin

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Mr Christopher Paul Yeowart

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed healthcare software solutions LTD\certificate issued on 08/10/21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wellbeing Software Group Ltd

Cessation date: 2021-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Citadel Group Australia Holdings Iii Limited

Notification date: 2021-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 087469730005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087469730006

Charge creation date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Graham Paul Ridgway

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087469730004

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shreyash Gulab

Appointment date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Jennifer Margaret Martin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Christina White

Termination date: 2020-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Christina White

Termination date: 2020-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-22

Charge number: 087469730004

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Spencer David Chipperfield

Appointment date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Margaret Martin

Appointment date: 2020-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087469730003

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elysian Capital Gp (Scotland) Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wellbeing Software Group Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087469730001

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Claire Christina White

Appointment date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Christina White

Appointment date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve George Baker

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve George Baker

Termination date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-30

Officer name: Steve George Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Paul Ridgway

Appointment date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Steven Avery

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Smith

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Craig Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087469730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087469730003

Charge creation date: 2015-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Steve George Baker

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-19

Officer name: Mr Steve George Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Yeowart

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Avery

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087469730002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087469730001

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH United Kingdom

Change date: 2014-01-29

Documents

View document PDF

Resolution

Date: 29 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOMS UNITED LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10115013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORTWILLIAM MANAGEMENT COMPANY LIMITED

143 ROYAL AVENUE,BELFAST,BT1 1FH

Number:NI043190
Status:ACTIVE
Category:Private Limited Company

PHILIPJONES72 LTD

23 YEW TREE HILL,DROITWICH,WR9 7QQ

Number:10494198
Status:ACTIVE
Category:Private Limited Company

SHARELEARNTEACH LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10558376
Status:ACTIVE
Category:Private Limited Company

TANZANIA DEVELOPMENT CORP LLP

GOLDEN CROSS HOUSE,LONDON,WC2N 4JF

Number:OC391301
Status:ACTIVE
Category:Limited Liability Partnership

TILLINGTON TOP FRUIT LIMITED

HOMME FARM,ROSS-ON-WYE,HR9 7TF

Number:09974951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source