MAGENTA CORPORATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAGENTA CORPORATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MAGENTA CORPORATION LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645416. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MAGENTA CORPORATION LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645416. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MAGENTA CORPORATION LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR
LONDON
W1F 9HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR QUENTIN COLIN MAXWELL SOLT | Jun 1965 | British | Director | 2015-09-11 | CURRENT |
HOWARD EDWARD KITCHNER | Oct 1944 | British | Director | 2001-12-17 | CURRENT |
TONY RODRIGUEZ | Apr 1969 | British | Director | 1998-11-02 UNTIL 1999-02-16 | RESIGNED |
DEE ALWIS | Apr 1956 | Secretary | 2000-06-12 UNTIL 2002-12-31 | RESIGNED | |
DAVID MARK BLAKEMORE | May 1966 | British | Secretary | 2006-04-24 UNTIL 2018-11-04 | RESIGNED |
MR MICHAEL LAURENCE FAGAN | Jun 1956 | British | Secretary | 2002-11-08 UNTIL 2005-10-14 | RESIGNED |
KENNETH HINSON | Dec 1956 | Secretary | 1999-09-27 UNTIL 2000-02-26 | RESIGNED | |
MR MICHAEL COLIN PETERS | Jun 1944 | British | Secretary | 2000-02-26 UNTIL 2000-06-12 | RESIGNED |
MR MICHAEL COLIN PETERS | Jun 1944 | British | Secretary | 1998-11-02 UNTIL 1999-09-27 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 1998-10-07 UNTIL 1998-11-02 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 1998-10-07 UNTIL 1998-11-02 | RESIGNED | ||
DR PETR OLEGOVICH SKOBELEV | Jan 1960 | Russian | Director | 2000-03-01 UNTIL 2009-10-01 | RESIGNED |
MR MICHAEL COLIN PETERS | Jun 1944 | British | Director | 1998-11-02 UNTIL 2003-08-14 | RESIGNED |
MR DAVID GALLAGHER RISTOW | Mar 1970 | American | Director | 2012-04-30 UNTIL 2015-09-11 | RESIGNED |
JOHN DAVID SAMSON SNELL | Oct 1954 | British | Director | 2000-06-01 UNTIL 2002-02-27 | RESIGNED |
MR GEORGE RZEVSKI | Dec 1932 | British | Director | 2000-02-26 UNTIL 2001-11-02 | RESIGNED |
MR RICHARD LEWIS PUDDEPHATT | Aug 1966 | British | Director | 2010-02-05 UNTIL 2011-09-30 | RESIGNED |
JEAN-MICHEL MICHEL PETIT | Jul 1962 | French | Director | 2004-06-07 UNTIL 2012-04-30 | RESIGNED |
MR. TIMOTHY MICHAEL DANIELS | Nov 1960 | British | Director | 1998-11-02 UNTIL 1999-09-27 | RESIGNED |
FRANCIS JEREMY LEE | May 1956 | British | Director | 2006-06-19 UNTIL 2010-09-17 | RESIGNED |
MR ROBERT JOHN JONES | Apr 1949 | British | Director | 2000-07-01 UNTIL 2002-12-12 | RESIGNED |
JONATHAN HIMOFF | Aug 1963 | British | Director | 2002-12-12 UNTIL 2006-06-19 | RESIGNED |
MR ANTON DMITRIEV | May 1974 | Russian | Director | 2012-04-30 UNTIL 2023-08-08 | RESIGNED |
MR DAVID BREBNER | Jun 1965 | British | Director | 2008-02-01 UNTIL 2009-10-01 | RESIGNED |
MR DAVID MARK BLAKEMORE | May 1966 | British | Director | 2008-01-01 UNTIL 2018-11-04 | RESIGNED |
MR RICHARD PHILIP BERNSTEIN | Nov 1962 | British | Director | 2000-05-12 UNTIL 2004-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Magenta Recoveries Ltd | 2023-04-11 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Eurovestech Plc | 2016-04-06 - 2023-04-04 | London | Ownership of shares 25 to 50 percent | |
Fieldhelm Ltd | 2016-04-06 - 2019-03-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MAGENTA CORPORATION LIMITED | 2021-01-21 | 31-12-2019 | £629,827 Cash £829,849 equity |