UKBizDB.co.uk

HELPMAGIC LIMITED

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

This company is commonly known as Helpmagic Limited. The company was founded 24 years ago and was given the registration number 03818911. The firm's registered office is in MILTON KEYNES. You can find them at Challenge House Sherwood Drive, Bletchley, Milton Keynes, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HELPMAGIC LIMITED
Company Number:03818911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Secretary29 November 2019Active
Transcosmos Inc, 3-25-18, Shibuya, Shibuya-Ku, Japan,

Director29 March 2019Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Director29 March 2019Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Director13 January 2023Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Secretary01 April 2016Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Secretary28 June 2018Active
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES

Secretary09 August 1999Active
Brookfield House Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES

Secretary03 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 August 1999Active
Rivers Lea, Glen Auldyn, Ramsey, IM7 2AQ

Director18 November 1999Active
5, Weavers Lane, Milton Keynes, MK14 6FQ

Director02 April 2007Active
9 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Director15 March 2000Active
Gloun South Lisbealad, Dunmanway, Ireland, IRISH

Director18 November 1999Active
3-25-18, Shibuya, Shibuya-Ku, Tokyo, Japan,

Director01 April 2016Active
53 Bengal Lane, Greens Norton, NN12 8BE

Director13 February 2002Active
3-25-18, Shibuya, Shibuya-Ku, Tokyo, Japan,

Director01 April 2016Active
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES

Director03 August 1999Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Director01 April 2016Active
6 Pickering Drive, Emerson Valley, Milton Keynes, MK4 2LS

Director01 December 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 August 1999Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP

Director29 April 2022Active
12 Drakewell Road, Bow Brickhill, Milton Keynes, MK17 9LF

Director09 August 1999Active
879, West 190th Street, Suite 1050, Gardena, United States,

Director01 April 2016Active
Farm Cottage, Akeley Wood, Akeley, MK18 5BW

Director18 November 1999Active
38 The Clump, Chorleywood, Rickmansworth, WD3 4BQ

Director18 November 1999Active

People with Significant Control

Transcosmos Information Systems Group Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.