General information

Name:

Systemagic Ltd

Office Address:

The Old Gas Warehouse Frome Road BA15 1HA Bradford-on-avon

Number: 03783400

Incorporation date: 1999-06-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@systemagic.co.uk
  • info@systemagic.co.uk

Website

www.systemagic.co.uk

Description

Data updated on:

Systemagic has been operating in this business field for at least twenty five years. Started under number 03783400, the company is classified as a Private Limited Company. You can contact the main office of the firm during its opening times at the following address: The Old Gas Warehouse Frome Road, BA15 1HA Bradford-on-avon. The firm currently known as Systemagic Limited, was previously registered as Total Cost. The transformation has taken place in 1999-06-24. The enterprise's classified under the NACE and SIC code 62020: Information technology consultancy activities. 2022/04/30 is the last time when account status updates were reported.

Concerning the following company, the full extent of director's tasks have so far been performed by James E. who was assigned this position in 2009. The following company had been controlled by Martin S. till 2021-07-22. In addition another director, namely Alexander W. quit in 2010.

  • Previous company's names
  • Systemagic Limited 1999-06-24
  • Total Cost Limited 1999-06-07

Financial data based on annual reports

Company staff

James E.

Role: Director

Appointed: 01 January 2009

Latest update: 11 February 2024

People with significant control

The companies that control this firm are: The Asteria Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bradford On Avon at Frome Road, BA15 1HA, Wiltshire and was registered as a PSC under the registration number 02602925.

The Asteria Group Limited
Address: The Old Gas Warehouse Frome Road, Bradford On Avon, Wiltshire, BA15 1HA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02602925
Notified on 14 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James E.
Notified on 14 December 2023
Ceased on 14 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
The Asteria Group Limited
Address: The Old Gas Warehouse Frome Road, Bradford-On-Avon, BA15 1HA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02602925
Notified on 1 June 2022
Ceased on 14 December 2023
Nature of control:
over 3/4 of shares
James E.
Notified on 12 June 2018
Ceased on 7 June 2023
Nature of control:
over 3/4 of shares
right to manage directors
Computer Maintenance Cost Control Ltd
Address: 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02602925
Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

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 April 30, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Studio Entry Hill

Post code:

BA2 5LY

City / Town:

Bath

HQ address,
2014

Address:

Waterhouse Waterhouse Lane Monkton Combe

Post code:

BA2 7JB

City / Town:

Bath

HQ address,
2015

Address:

Waterhouse Waterhouse Lane Monkton Combe

Post code:

BA2 7JB

City / Town:

Bath

Accountant/Auditor,
2014

Name:

Graham Barber Accountancy Limited

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

Accountant/Auditor,
2013

Name:

Graham Barber Accountancy Limited

Address:

Waterhouse Waterhouse Lane Monkton Combe

Post code:

BA2 7JB

City / Town:

Bath

Accountant/Auditor,
2015

Name:

Graham Barber Accountancy Limited

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Twitter feed by @systemagicltd

systemagicltd has over 1052 tweets, 1232 followers and follows 290 accounts.

Closest Companies - by postcode