About

Registered Number: 03426103
Date of Incorporation: 28/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Magnitude Software Uk Ltd was registered on 28 August 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEY, Christopher 23 September 2014 - 1
BARROWS, Timothy 10 August 2004 11 October 2013 1
CARRUTH, Richard Arthur 10 October 2002 19 June 2003 1
COVE, Paul 11 December 1997 16 February 2001 1
FAGNAN, Jeff 01 January 2012 11 October 2013 1
FOY, James Dale 19 October 2004 25 April 2013 1
GRIST, Stephen 11 December 1997 16 February 2001 1
HARTGRING, Bart Hendrick 07 December 2001 30 April 2002 1
HEWITT, William M 12 June 2006 11 October 2013 1
LORTON, Renee 10 June 2013 11 October 2013 1
MISCHNICK, Kevin 02 June 2016 24 September 2018 1
MOORE, Douglas 23 February 2015 13 August 2015 1
POTTER, Robert Joseph 28 July 2003 15 February 2006 1
SKANSI, Timothy 13 August 2015 02 May 2016 1
SMITSKAMP, Gerrit Jan 06 February 2001 31 December 2001 1
SPRAY, Christopher Julian 19 June 2003 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HILL, Michael Douglas 11 October 2013 01 September 2015 1
NEVINS, Joan Maria 31 July 2006 11 October 2013 1
NEY, Christopher 23 September 2014 23 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 18 February 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
PSC07 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
CH01 - Change of particulars for director 25 September 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 08 April 2019
DISS40 - Notice of striking-off action discontinued 25 December 2018
AA - Annual Accounts 24 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 26 September 2018
PSC04 - N/A 14 August 2018
CS01 - N/A 25 April 2018
SH01 - Return of Allotment of shares 18 April 2018
RESOLUTIONS - N/A 13 April 2018
MR04 - N/A 19 March 2018
MR04 - N/A 19 March 2018
CH01 - Change of particulars for director 02 March 2018
AP04 - Appointment of corporate secretary 24 January 2018
AD01 - Change of registered office address 24 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 12 January 2018
TM02 - Termination of appointment of secretary 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
SH01 - Return of Allotment of shares 01 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 11 October 2016
MR01 - N/A 05 August 2016
MR01 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 19 July 2016
CERTNM - Change of name certificate 28 April 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AUD - Auditor's letter of resignation 11 November 2015
AP04 - Appointment of corporate secretary 14 October 2015
AD01 - Change of registered office address 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AP03 - Appointment of secretary 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
MEM/ARTS - N/A 17 December 2014
AA - Annual Accounts 04 November 2014
RESOLUTIONS - N/A 22 October 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AP03 - Appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
RESOLUTIONS - N/A 16 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 18 July 2013
AUD - Auditor's letter of resignation 11 July 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 June 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
SH01 - Return of Allotment of shares 03 February 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 17 December 2007
RESOLUTIONS - N/A 22 November 2007
287 - Change in situation or address of Registered Office 04 September 2007
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
395 - Particulars of a mortgage or charge 20 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
123 - Notice of increase in nominal capital 04 July 2003
MEM/ARTS - N/A 04 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 29 April 2003
AUD - Auditor's letter of resignation 24 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363a - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
123 - Notice of increase in nominal capital 14 June 2001
363a - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
123 - Notice of increase in nominal capital 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
CERTNM - Change of name certificate 16 January 2001
AA - Annual Accounts 06 June 2000
363a - Annual Return 27 April 2000
AAMD - Amended Accounts 28 May 1999
AA - Annual Accounts 21 May 1999
363a - Annual Return 29 April 1999
363a - Annual Return 17 September 1998
225 - Change of Accounting Reference Date 24 June 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

Debenture 15 June 2012 Fully Satisfied

N/A

Mortgage debenture 01 November 2010 Fully Satisfied

N/A

Debenture 11 June 2009 Fully Satisfied

N/A

Deed 26 June 2007 Fully Satisfied

N/A

Secured rent deposit deed 08 April 2005 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 16 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.