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.
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 |
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 |
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 |