MAGNITUDE SOFTWARE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of David Michael Woodworth as a director on 2024-11-08

View Document

24/03/2524 March 2025 Appointment of Edward John Dillon as a director on 2024-11-08

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-12

View Document

06/12/236 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on 2023-09-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr John-Henry Fredrik Liepe as a director on 2023-01-23

View Document

19/05/2319 May 2023 Termination of appointment of James Triandiflou as a director on 2023-01-23

View Document

01/02/231 February 2023 Accounts for a small company made up to 2021-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/05/223 May 2022 Appointment of David Michael Woodworth as a director on 2022-03-17

View Document

29/03/2229 March 2022 Termination of appointment of Jeffrey Dirk Shoreman as a director on 2022-03-17

View Document

29/03/2229 March 2022 Appointment of James Triandiflou as a director on 2022-03-17

View Document

29/03/2229 March 2022 Termination of appointment of Richard Brian Gurley as a director on 2022-03-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Notification of a person with significant control statement

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 FIRST GAZETTE

View Document

24/10/1924 October 2019 CESSATION OF MARC B WOLPOW AS A PSC

View Document

24/10/1924 October 2019 CESSATION OF GEOFFREY S REHNERT AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEY

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK JAN THORBECKE / 20/09/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR FREDRIK JAN THORBECKE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MISCHNICK

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MARC B WOLPOW / 01/01/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 09/01/18 STATEMENT OF CAPITAL GBP 25154269

View Document

13/04/1813 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034261030008

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034261030007

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEY / 01/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

24/01/1824 January 2018 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

01/09/171 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 24084491

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034261030007

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034261030008

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED KEVIN MISCHNICK

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SKANSI

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED KALIDO LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SKANSI / 01/03/2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM, 47-51 GREAT SUFFOLK STREET, LONDON, SE1 0BS

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HILL

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED TIMOTHY SKANSI

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOORE

View Document

09/07/159 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR DOUGLAS MOORE

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER NEY

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MR CHRISTOPHER NEY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEY

View Document

17/12/1417 December 2014 ARTICLES OF ASSOCIATION

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 ALTER ARTICLES 06/10/2014

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JOHN T MCDONALD

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF FAGNAN

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MICHAEL DOUGLAS HILL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY JOAN NEVINS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARROWS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEWITT

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RENEE LORTON

View Document

16/12/1316 December 2013 ADOPT ARTICLES 03/12/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MS. RENEE LORTON

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FOY

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FOY

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/1229 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED JEFF FAGNAN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRAY

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DALE FOY / 31/03/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M HEWITT / 31/03/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARROWS / 31/03/2010

View Document

17/06/1017 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN SPRAY / 31/03/2010

View Document

03/02/103 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 17584491

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE COELHO

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOAN NEVINS / 02/04/2008

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: HOLBORN GATE, 330 HIGH HOLBORN, LONDON, WC1V 7QT

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 1 STRAND, LONDON, WC2N 5AB

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 8 YORK ROAD, LONDON, SE1 7NA

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

04/07/034 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/034 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/034 July 2003 £ NC 160000/11304386 12/

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0114 June 2001 £ NC 100000/160000 01/06

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NC INC ALREADY ADJUSTED 15/02/01

View Document

09/03/019 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/01

View Document

09/03/019 March 2001 ADOPT MEM AND ARTS 15/02/01

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED HIGHPIKE LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

08/05/988 May 1998 S386 DISP APP AUDS 27/04/98

View Document

08/05/988 May 1998 S252 DISP LAYING ACC 27/04/98

View Document

08/05/988 May 1998 S366A DISP HOLDING AGM 27/04/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company