Naveo Commerce (UK) Limited ALTRINCHAM


Naveo Commerce (UK) started in year 1992 as Private Limited Company with registration number 02686385. The Naveo Commerce (UK) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Altrincham at 249, North Lynnfield House. Postal code: WA14 4DZ. Since 13th July 2020 Naveo Commerce (UK) Limited is no longer carrying the name Maginus Software Solutions.

The firm has one director. Moris C., appointed on 1 February 2023. There are currently no secretaries appointed. At the moment 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.

Naveo Commerce (UK) Limited Address / Contact

Office Address 249, North Lynnfield House
Office Address2 Church Street
Town Altrincham
Post code WA14 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686385
Date of Incorporation Tue, 11th Feb 1992
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Moris C.

Position: Director

Appointed: 01 February 2023

Haron L.

Position: Director

Resigned: 27 November 2019

Daniel R.

Position: Director

Appointed: 01 January 2022

Resigned: 20 January 2023

Yossi A.

Position: Director

Appointed: 26 October 2021

Resigned: 20 July 2023

Moris C.

Position: Director

Appointed: 30 April 2021

Resigned: 01 January 2022

Simon W.

Position: Director

Appointed: 01 August 2020

Resigned: 17 February 2021

Rachel B.

Position: Secretary

Appointed: 07 January 2020

Resigned: 21 December 2022

Timothy G.

Position: Director

Appointed: 27 November 2019

Resigned: 26 October 2021

Irwin K.

Position: Director

Appointed: 27 November 2019

Resigned: 31 July 2022

Paul S.

Position: Director

Appointed: 01 March 2014

Resigned: 31 August 2019

Simon W.

Position: Director

Appointed: 01 March 2007

Resigned: 27 November 2019

Rachel B.

Position: Secretary

Appointed: 22 September 2001

Resigned: 27 November 2019

Terence W.

Position: Director

Appointed: 01 August 2001

Resigned: 31 July 2013

Gordon I.

Position: Director

Appointed: 22 October 2000

Resigned: 15 June 2001

Jonathan B.

Position: Secretary

Appointed: 08 May 2000

Resigned: 21 September 2001

Harry M.

Position: Director

Appointed: 01 January 2000

Resigned: 28 February 2007

Paul S.

Position: Secretary

Appointed: 16 June 1999

Resigned: 30 April 2000

Jonathan W.

Position: Director

Appointed: 21 January 1998

Resigned: 28 February 2007

Susan G.

Position: Secretary

Appointed: 12 May 1994

Resigned: 07 June 1999

Paul S.

Position: Director

Appointed: 12 May 1994

Resigned: 30 April 2000

Stephen R.

Position: Director

Appointed: 12 May 1994

Resigned: 10 January 1996

Peter D.

Position: Director

Appointed: 12 May 1994

Resigned: 31 January 2003

Ann L.

Position: Director

Appointed: 25 May 1993

Resigned: 11 March 2010

Eric H.

Position: Director

Appointed: 11 February 1993

Resigned: 25 May 1993

Paul S.

Position: Secretary

Appointed: 11 February 1993

Resigned: 12 May 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Louis H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Simon W. This PSC has significiant influence or control over the company,. Then there is Harold L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Louis H.

Notified on 27 November 2019
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: significiant influence or control

Harold L.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Company previous names

Maginus Software Solutions July 13, 2020
Mancos Computers April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand362 854266 76333 857
Current Assets2 541 9762 013 3731 641 261
Debtors2 179 1221 746 6101 607 404
Net Assets Liabilities-60 365165 620-2 351 660
Other Debtors667 687548 656380 561
Property Plant Equipment55 14438 22829 087
Other
Accrued Liabilities Deferred Income 2 239 2961 768 017
Accrued Liabilities Not Expressed Within Creditors Subtotal2 736 1652 239 296 
Accumulated Amortisation Impairment Intangible Assets  1 533 232
Accumulated Depreciation Impairment Property Plant Equipment485 693514 885540 135
Administrative Expenses183 9281 703 0323 072 416
Average Number Employees During Period696865
Bank Borrowings Overdrafts 50 00010 656
Cost Sales602 8895 531 1065 192 099
Creditors1 093 4291 005 0402 853 988
Distribution Costs10 382180 487154 805
Fixed Assets905 8301 333 08730 088
Gross Profit Loss23 2561 894 8971 061 812
Increase From Amortisation Charge For Year Intangible Assets  121 253
Increase From Depreciation Charge For Year Property Plant Equipment 29 19225 250
Intangible Assets849 6851 293 858 
Intangible Assets Gross Cost849 6851 293 8581 533 232
Interest Payable Similar Charges Finance Costs3 75026317 586
Investments Fixed Assets1 0011 0011 001
Net Current Assets Liabilities2 219 9701 691 514-1 212 727
Operating Profit Loss-171 05469 830-2 165 409
Other Creditors1 00142 20436 467
Other Increase Decrease In Amortisation Impairment Intangible Assets  1 411 979
Other Interest Receivable Similar Income Finance Income11635521
Other Operating Income 58 452 
Prepayments Accrued Income 683 181533 922
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal771 423683 181 
Profit Loss On Ordinary Activities After Tax-138 890225 985-2 517 280
Profit Loss On Ordinary Activities Before Tax-174 68869 922-2 182 974
Property Plant Equipment Gross Cost540 837553 113569 222
Taxation Social Security Payable458 649530 427411 364
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 798156 063334 306
Total Additions Including From Business Combinations Intangible Assets 444 173239 374
Total Additions Including From Business Combinations Property Plant Equipment 12 27616 109
Total Assets Less Current Liabilities3 125 8003 024 601-1 182 639
Trade Creditors Trade Payables633 779432 409627 484
Trade Debtors Trade Receivables1 511 4351 197 954692 921
Turnover Revenue626 1457 426 0036 253 911

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, March 2023
Free Download (16 pages)

Company search