Helpmagic Limited MILTON KEYNES


Helpmagic started in year 1999 as Private Limited Company with registration number 03818911. The Helpmagic company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Milton Keynes at Challenge House Sherwood Drive. Postal code: MK3 6DP. Since 2001/08/06 Helpmagic Limited is no longer carrying the name Helpmagic.

Currently there are 3 directors in the the firm, namely Eijiro Y., Hiroki T. and Haruka K.. In addition one secretary - Kenji S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helpmagic Limited Address / Contact

Office Address Challenge House Sherwood Drive
Office Address2 Bletchley
Town Milton Keynes
Post code MK3 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818911
Date of Incorporation Tue, 3rd Aug 1999
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Eijiro Y.

Position: Director

Appointed: 13 January 2023

Kenji S.

Position: Secretary

Appointed: 29 November 2019

Hiroki T.

Position: Director

Appointed: 29 March 2019

Haruka K.

Position: Director

Appointed: 29 March 2019

John M.

Position: Director

Appointed: 29 April 2022

Resigned: 31 January 2024

Alyson H.

Position: Secretary

Appointed: 28 June 2018

Resigned: 29 November 2019

Yuichiro K.

Position: Director

Appointed: 01 April 2016

Resigned: 30 August 2019

Hitoshi H.

Position: Director

Appointed: 01 April 2016

Resigned: 29 March 2019

Shinichi N.

Position: Director

Appointed: 01 April 2016

Resigned: 29 March 2019

Koichi I.

Position: Director

Appointed: 01 April 2016

Resigned: 13 January 2023

Karen G.

Position: Secretary

Appointed: 01 April 2016

Resigned: 28 June 2018

Matthew C.

Position: Director

Appointed: 02 April 2007

Resigned: 29 April 2022

Steven L.

Position: Director

Appointed: 01 December 2006

Resigned: 30 November 2007

Jason H.

Position: Director

Appointed: 13 February 2002

Resigned: 05 December 2007

Charlotte-Lisa D.

Position: Director

Appointed: 15 March 2000

Resigned: 30 June 2008

William F.

Position: Director

Appointed: 18 November 1999

Resigned: 31 May 2002

Rupert W.

Position: Director

Appointed: 18 November 1999

Resigned: 31 March 2000

Roger B.

Position: Director

Appointed: 18 November 1999

Resigned: 01 April 2016

Richard P.

Position: Director

Appointed: 18 November 1999

Resigned: 29 March 2019

Alan J.

Position: Secretary

Appointed: 09 August 1999

Resigned: 01 April 2016

John M.

Position: Director

Appointed: 09 August 1999

Resigned: 29 March 2019

Hilda J.

Position: Secretary

Appointed: 03 August 1999

Resigned: 09 August 1999

London Law Services Limited

Position: Nominee Director

Appointed: 03 August 1999

Resigned: 03 August 1999

Alan J.

Position: Director

Appointed: 03 August 1999

Resigned: 01 April 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1999

Resigned: 03 August 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Transcosmos Information Systems Group Ltd from Milton Keynes, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Transcosmos Information Systems Group Ltd

Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Helpmagic August 6, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements