Company NameMagic Web Solutions Limited
DirectorVladimir Yakimenko
Company StatusActive
Company Number03777400
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vladimir Yakimenko
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(10 months after company formation)
Appointment Duration24 years, 1 month
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameEvelyn Rosina Batt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Cherry Orchard
Woodchurch
Ashford
Kent
TN26 3QX
Secretary NameCarly Batt
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Cherry Orchard
Woodchurch
Ashford
Kent
TN26 3QX
Secretary NameMr Stephen Brown
NationalityBritish
StatusResigned
Appointed22 March 2000(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deacons Close
Heath Farm Croft
Warrington
Cheshire
WA3 7EN
Secretary NameMr Kuldeep Sulh
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years after company formation)
Appointment Duration20 years, 5 months (resigned 29 October 2021)
RoleAccountacy
Country of ResidenceUnited Kingdom
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ

Contact

Websitewww.magicwebsolutions.co.uk/
Telephone0845 0573226
Telephone regionUnknown

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Vladimir Yakimenko
100.00%
Ordinary

Financials

Year2014
Net Worth£1,221
Cash£51,286
Current Liabilities£52,297

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 November 2011Director's details changed for Mr Vladimir Yakimenko on 6 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Vladimir Yakimenko on 6 November 2011 (2 pages)
3 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 November 2010Director's details changed for Mr Vladimir Yakimenko on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Mr Vladimir Yakimenko on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Mr Kuldeep Sulh on 1 October 2010 (1 page)
29 November 2010Secretary's details changed for Mr Kuldeep Sulh on 1 October 2010 (1 page)
6 August 2010Director's details changed for Vladimir Yakimenko on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Vladimir Yakimenko on 1 January 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 August 2009Return made up to 26/06/09; full list of members (3 pages)
2 June 2009Amended accounts made up to 31 May 2008 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 47 paddock close south darenth dartford kent DA4 9AD (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 August 2008Director's change of particulars / vladimir yakimenko / 01/07/2005 (1 page)
21 August 2008Return made up to 26/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 August 2006Return made up to 26/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
14 January 2003Registered office changed on 14/01/03 from: 74 west street erith kent DA8 1AF (1 page)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
16 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 February 2001Company name changed advanced choice LIMITED\certificate issued on 15/02/01 (2 pages)
20 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 16 cherry orchard woodchurch ashford kent TN26 3QX (1 page)
26 May 1999Incorporation (14 pages)