General information

Name:

Magiclick Uk Limited

Office Address:

65 Leadenhall Street EC3A 2AD London

Number: 06463165

Incorporation date: 2008-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Magiclick Uk Ltd is categorised as Private Limited Company, that is registered in 65 Leadenhall Street, London. The headquarters' postal code is EC3A 2AD. This company has existed sixteen years on the local market. The reg. no. is 06463165. Even though currently it is operating under the name of Magiclick Uk Ltd, it previously was known under a different name. This firm was known under the name Assured It until 2008-03-10, then the name was changed to Dock9. The definitive switch came on 2021-09-09. This firm's registered with SIC code 62090, that means Other information technology service activities. The most recent financial reports cover the period up to 2022/12/31 and the most recent annual confirmation statement was filed on 2022/12/10.

From the information we have gathered, the following limited company was built sixteen years ago and has so far been led by seven directors, and out this collection of individuals two (Murat K. and Mark L.) are still participating in the company's duties.

  • Previous company's names
  • Magiclick Uk Ltd 2021-09-09
  • Dock9 Ltd 2008-03-10
  • Assured It Limited 2008-01-03

Financial data based on annual reports

Company staff

Murat K.

Role: Director

Appointed: 18 December 2020

Latest update: 11 April 2024

Mark L.

Role: Director

Appointed: 10 January 2008

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Renee T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Murat K. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Renee T.
Notified on 18 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Murat K.
Notified on 18 December 2020
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Laura L.
Notified on 1 September 2017
Ceased on 18 December 2020
Nature of control:
1/2 or less of shares
Mark L.
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control:
1/2 or less of shares
Royston C.
Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 October 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 July 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

C/o Unit 1, 17 Pepper Street Glengall Bridge Isle Of Dogs

Post code:

E14 9RP

City / Town:

London

HQ address,
2014

Address:

3rd Floor 128-129 Minories

Post code:

EC3N 1NT

City / Town:

London

HQ address,
2015

Address:

3rd Floor 128-129 Minories

Post code:

EC3N 1NT

City / Town:

London

HQ address,
2016

Address:

3rd Floor 128-129 Minories

Post code:

EC3N 1NT

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode