Magnum Software Development Limited LONDON


Founded in 2011, Magnum Software Development, classified under reg no. 07543861 is an active company. Currently registered at 5 New Street Square EC4A 3BF, London the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2011-03-14 Magnum Software Development Limited is no longer carrying the name Newincco 1087.

The company has one director. Oliver C., appointed on 6 May 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin B. who worked with the the company until 6 May 2021.

Magnum Software Development Limited Address / Contact

Office Address 5 New Street Square
Office Address2 C/o Opus 2
Town London
Post code EC4A 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07543861
Date of Incorporation Fri, 25th Feb 2011
Industry Business and domestic software development
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Oliver C.

Position: Director

Appointed: 06 May 2021

Martin C.

Position: Director

Appointed: 06 May 2021

Resigned: 20 February 2023

Martin B.

Position: Director

Appointed: 07 June 2011

Resigned: 06 May 2021

Graham S.

Position: Director

Appointed: 07 June 2011

Resigned: 06 May 2021

Martin B.

Position: Secretary

Appointed: 07 June 2011

Resigned: 06 May 2021

Christopher M.

Position: Director

Appointed: 25 February 2011

Resigned: 07 June 2011

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 25 February 2011

Resigned: 07 June 2011

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 25 February 2011

Resigned: 07 June 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 25 February 2011

Resigned: 07 June 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Opus 2 Magnum Holdings Limited from Esher, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Graham S. This PSC has significiant influence or control over the company,.

Opus 2 Magnum Holdings Limited

Winton Place 16 Blackhills, Esher, KT10 9JW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07874822
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Company previous names

Newincco 1087 March 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand215 149273 020
Current Assets7 613 26210 223 065
Debtors7 398 1139 950 045
Net Assets Liabilities-3 056 865-3 056 865
Other Debtors7 398 1139 950 045
Other
Accumulated Amortisation Impairment Intangible Assets43 17755 288
Administrative Expenses2 206 2792 269 643
Cost Sales406 528287 555
Creditors10 687 50713 285 199
Fixed Assets17 3805 269
Gross Profit Loss2 206 2792 269 643
Increase From Amortisation Charge For Year Intangible Assets 12 111
Intangible Assets17 3805 269
Intangible Assets Gross Cost60 55760 557
Net Current Assets Liabilities-3 074 245-3 062 134
Other Creditors10 687 32213 285 002
Total Assets Less Current Liabilities-3 056 865-3 056 865
Trade Creditors Trade Payables185197
Turnover Revenue2 612 8072 557 198

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 27/12/23
filed on: 27th, December 2023
Free Download (1 page)

Company search