Company NameMagenta Services Group Limited
DirectorsAbdul Rauf Petkar and Afroza Petkar
Company StatusActive
Company Number03901965
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous NameSpeed 8083 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abdul Rauf Petkar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Director NameMrs Afroza Petkar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Secretary NameMr Abdul Rauf Petkar
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemagentasecurity.co.uk
Telephone0800 7723786
Telephone regionFreephone

Location

Registered AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Petkar
50.00%
Ordinary
1 at £1Abdul R. Petkar
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for Mr Abdul Rauf Petkar on 4 January 2015 (2 pages)
13 January 2015Director's details changed for Mrs Afroza Petkar on 4 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Abdul Rauf Petkar on 4 January 2015 (1 page)
13 January 2015Director's details changed for Mrs Afroza Petkar on 4 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Abdul Rauf Petkar on 4 January 2015 (1 page)
13 January 2015Director's details changed for Mr Abdul Rauf Petkar on 4 January 2015 (2 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
21 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Abdul Rauf Petkar on 1 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Afroza Petkar on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Afroza Petkar on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Abdul Rauf Petkar on 1 January 2010 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 January 2007Return made up to 04/01/07; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 April 2006Return made up to 04/01/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 July 2005Return made up to 04/01/05; full list of members (3 pages)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 May 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
5 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
7 April 2003Return made up to 04/01/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 February 2002Return made up to 04/01/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 April 2001Return made up to 04/01/01; full list of members (6 pages)
27 April 2000Memorandum and Articles of Association (15 pages)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 April 2000Nc inc already adjusted 14/02/00 (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Company name changed speed 8083 LIMITED\certificate issued on 20/04/00 (2 pages)
4 January 2000Incorporation (20 pages)