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.
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 | : |
|
Registered Address | : | Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Secretary | 29 November 2019 | Active |
Transcosmos Inc, 3-25-18, Shibuya, Shibuya-Ku, Japan, | Director | 29 March 2019 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Director | 29 March 2019 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Director | 13 January 2023 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Secretary | 01 April 2016 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Secretary | 28 June 2018 | Active |
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES | Secretary | 09 August 1999 | Active |
Brookfield House Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES | Secretary | 03 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 August 1999 | Active |
Rivers Lea, Glen Auldyn, Ramsey, IM7 2AQ | Director | 18 November 1999 | Active |
5, Weavers Lane, Milton Keynes, MK14 6FQ | Director | 02 April 2007 | Active |
9 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Director | 15 March 2000 | Active |
Gloun South Lisbealad, Dunmanway, Ireland, IRISH | Director | 18 November 1999 | Active |
3-25-18, Shibuya, Shibuya-Ku, Tokyo, Japan, | Director | 01 April 2016 | Active |
53 Bengal Lane, Greens Norton, NN12 8BE | Director | 13 February 2002 | Active |
3-25-18, Shibuya, Shibuya-Ku, Tokyo, Japan, | Director | 01 April 2016 | Active |
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES | Director | 03 August 1999 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Director | 01 April 2016 | Active |
6 Pickering Drive, Emerson Valley, Milton Keynes, MK4 2LS | Director | 01 December 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 August 1999 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP | Director | 29 April 2022 | Active |
12 Drakewell Road, Bow Brickhill, Milton Keynes, MK17 9LF | Director | 09 August 1999 | Active |
879, West 190th Street, Suite 1050, Gardena, United States, | Director | 01 April 2016 | Active |
Farm Cottage, Akeley Wood, Akeley, MK18 5BW | Director | 18 November 1999 | Active |
38 The Clump, Chorleywood, Rickmansworth, WD3 4BQ | Director | 18 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.