Warning: file_put_contents(c/d10a9f936b70a7721b642050f53869a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Code Magus Limited, OX2 6EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CODE MAGUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Code Magus Limited. The company was founded 23 years ago and was given the registration number 04024745. The firm's registered office is in OXFORD. You can find them at Apartment 6, 69 Woodstock Road, Oxford, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CODE MAGUS LIMITED
Company Number:04024745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Apartment 6, 69 Woodstock Road, Oxford, Oxfordshire, OX2 6EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 6, 69 Woodstock Road, Oxford, OX2 6EY

Secretary21 November 2002Active
Apartment 6, 69 Woodstock Road, Oxford, OX2 6EY

Director27 June 2000Active
Suite A 3rd Floor, Clydesdale Bank House, 33 Regent Street, SW1Y 4ZT

Secretary27 June 2000Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary24 June 2002Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary27 June 2000Active
Apartment 6, 69 Woodstock Road, Oxford, OX2 6EY

Director27 June 2000Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Director27 June 2000Active

People with Significant Control

Mrs Melanie Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Apartment 6, 69 Woodstock Road, Oxford, OX2 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stephen Richard Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Apartment 6, 69 Woodstock Road, Oxford, OX2 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.