Magic Square Systems Limited

General information

Name:

Magic Square Systems Ltd

Office Address:

Technocentre, Puma Way Coventry CV1 2TT West Midlands

Number: 03680737

Incorporation date: 1998-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Magic Square Systems Limited has been in this business for twenty six years. Started with registration number 03680737 in the year 1998, the company is located at Technocentre, Puma Way, West Midlands CV1 2TT. 8 years ago the firm switched its business name from Kaj Information Systems Innovative Solutions to Magic Square Systems Limited. The enterprise's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. 2022-12-31 is the last time when account status updates were filed.

The info we posses detailing the following firm's MDs implies the existence of three directors: Matthew J., Alison J. and Keith J. who became the part of the company on 2007-07-18, 1998-12-09. To provide support to the directors, this particular company has been utilizing the skillset of Alison J. as a secretary since December 1998.

  • Previous company's names
  • Magic Square Systems Limited 2016-11-28
  • Kaj Information Systems Innovative Solutions Limited 1998-12-09

Financial data based on annual reports

Company staff

Matthew J.

Role: Director

Appointed: 18 July 2007

Latest update: 9 March 2024

Alison J.

Role: Director

Appointed: 09 December 1998

Latest update: 9 March 2024

Alison J.

Role: Secretary

Appointed: 09 December 1998

Latest update: 9 March 2024

Keith J.

Role: Director

Appointed: 09 December 1998

Latest update: 9 March 2024

People with significant control

Executives who have control over this firm are as follows: Keith J.. Alison J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith J.
Notified on 12 December 2016
Nature of control:
right to manage directors
Alison J.
Notified on 12 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew J.
Notified on 12 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 July 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
25
Company Age

Similar companies nearby

Closest companies