Magique Galileo Software Limited LEEDS


Magique Galileo Software started in year 2009 as Private Limited Company with registration number 06970021. The Magique Galileo Software company has been functioning successfully for 15 years now and its status is active - proposal to strike off. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since 1st October 2010 Magique Galileo Software Limited is no longer carrying the name Horwath Software.

Magique Galileo Software Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06970021
Date of Incorporation Wed, 22nd Jul 2009
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (221 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jul 2023 (2023-07-26)
Last confirmation statement dated Tue, 12th Jul 2022

Company staff

James W.

Position: Director

Appointed: 21 April 2022

Frederic G.

Position: Director

Appointed: 03 January 2019

Resigned: 21 April 2022

Jacques M.

Position: Director

Appointed: 03 January 2019

Resigned: 21 April 2022

Mundays Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 22 July 2009

Resigned: 03 January 2019

Verna H.

Position: Director

Appointed: 22 July 2009

Resigned: 03 January 2019

Trevor W.

Position: Director

Appointed: 22 July 2009

Resigned: 03 January 2019

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we found, there is Sword Grc Group Limited from Maidenhead, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sword Soft Limited that entered Brentford, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Verna H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sword Grc Group Limited

1 Grenfell Road, Maidenhead, SL6 1HN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05424046
Notified on 25 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sword Soft Limited

1000 Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 06124324
Notified on 3 January 2019
Ceased on 25 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Verna H.

Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Trevor W.

Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Horwath Software October 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312020-12-312021-12-31
Balance Sheet
Debtors350 115243 065650 004650 004
Cash Bank On Hand218 159446 261  
Current Assets568 274689 326  
Net Assets Liabilities206 931182 222  
Other Debtors170 535107 261  
Property Plant Equipment19 02619 846  
Other
Amounts Owed By Related Parties  650 004650 004
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 799 
Accumulated Depreciation Impairment Property Plant Equipment45 87431 504  
Amounts Owed By Group Undertakings595   
Amounts Owed To Group Undertakings 14 255  
Average Number Employees During Period97  
Creditors376 755523 180  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 771  
Disposals Property Plant Equipment 29 771  
Fixed Assets19 02719 847  
Increase From Depreciation Charge For Year Property Plant Equipment 15 401  
Investments Fixed Assets11  
Investments In Group Undertakings11  
Net Current Assets Liabilities191 519166 146  
Other Creditors345 031425 141  
Other Taxation Social Security Payable23 98974 899  
Property Plant Equipment Gross Cost64 90051 350  
Provisions For Liabilities Balance Sheet Subtotal3 6153 771  
Total Additions Including From Business Combinations Property Plant Equipment 16 221  
Total Assets Less Current Liabilities210 546185 993  
Trade Creditors Trade Payables7 7358 885  
Trade Debtors Trade Receivables178 985135 804  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Change of registered address from 1 C/O Sword Grc Limited 1 Grenfell Road Maidenhead Berkshire SL6 1HN England on 21st September 2023 to 1 Park Row Leeds LS1 5AB
filed on: 21st, September 2023
Free Download (1 page)

Company search