Magiq Limited SUNBURY-ON-THAMES


Founded in 2009, Magiq, classified under reg no. 07050346 is an active company. Currently registered at Windmill House 91-93 TW16 7EF, Sunbury-on-thames the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Ashoni M., III B.. Of them, Ashoni M., III B. have been with the company the longest, being appointed on 29 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magiq Limited Address / Contact

Office Address Windmill House 91-93
Office Address2 Windmill Road
Town Sunbury-on-thames
Post code TW16 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07050346
Date of Incorporation Tue, 20th Oct 2009
Industry Business and domestic software development
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Ashoni M.

Position: Director

Appointed: 29 September 2021

III B.

Position: Director

Appointed: 29 September 2021

James D.

Position: Director

Appointed: 23 January 2015

Resigned: 29 September 2021

Michael T.

Position: Secretary

Appointed: 23 January 2015

Resigned: 20 July 2017

Peter K.

Position: Director

Appointed: 23 January 2015

Resigned: 31 March 2022

John L.

Position: Director

Appointed: 23 January 2015

Resigned: 29 January 2021

Christopher U.

Position: Director

Appointed: 10 January 2012

Resigned: 14 March 2014

Paul K.

Position: Secretary

Appointed: 29 March 2011

Resigned: 23 January 2015

Malcolm D.

Position: Director

Appointed: 25 October 2010

Resigned: 28 November 2014

Carmel W.

Position: Director

Appointed: 25 October 2010

Resigned: 03 July 2019

Lincoln G.

Position: Director

Appointed: 25 October 2010

Resigned: 29 September 2021

Simon B.

Position: Director

Appointed: 25 October 2010

Resigned: 29 September 2021

Godfrey S.

Position: Director

Appointed: 20 October 2009

Resigned: 23 January 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is D4T4 Solutions Plc from Sunbury-On-Thames, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

D4t4 Solutions Plc

Windmill House 91-93 Windmill Road, Sunbury-On-Thames, TW16 7EF, England

Legal authority England
Legal form Plc
Country registered England
Place registered England
Registration number 1892751
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements