Company NameMagnum Solutions Limited
DirectorDavid Mark Cross
Company StatusActive
Company Number03035701
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Mark Cross
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleComputer Analysist
Country of ResidenceEngland
Correspondence AddressFlat 2, 391a Clapham Road
London
SW9 9BT
Secretary NameSandra Caroline Weddell
NationalityBritish
StatusResigned
Appointed07 April 1995(2 weeks, 2 days after company formation)
Appointment Duration17 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Red Post Hill
North Dulwich
London
SE24 9JJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemag-sol.com

Location

Registered AddressFlat 2, 391a Clapham Road
London
SW9 9BT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

2 at £1Mr David Mark Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,383
Current Liabilities£19,768

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 May 2012Termination of appointment of Sandra Weddell as a secretary (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Mark Cross on 21 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2009Return made up to 21/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 21/03/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Return made up to 21/03/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: menzies nevile house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 21/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2005Return made up to 21/03/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 March 2004Return made up to 21/03/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 April 2003Return made up to 21/03/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 September 2002Return made up to 21/03/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 48 portland place london W1N 4AJ (1 page)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 June 2001Return made up to 21/03/01; full list of members (5 pages)
13 March 2001Amended accounts made up to 30 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 July 2000Return made up to 21/03/00; full list of members (5 pages)
13 September 1999Full accounts made up to 30 April 1999 (12 pages)
20 May 1999Return made up to 21/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 April 1998 (14 pages)
8 December 1997Full accounts made up to 30 April 1997 (13 pages)
24 April 1997Return made up to 21/03/97; no change of members (6 pages)
20 January 1997Full accounts made up to 30 April 1996 (12 pages)
18 April 1996Return made up to 21/03/96; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
4 May 1995Accounting reference date notified as 30/04 (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 March 1995Incorporation (12 pages)