Company NameDatabasemagic Limited
DirectorMark Christopher Gray
Company StatusActive
Company Number03922534
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NamePrecision IT Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Christopher Gray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(3 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2011)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Christopher Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,074
Cash£1
Current Liabilities£9,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
11 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
26 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr Mark Christopher Gray on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Mark Christopher Gray as a person with significant control on 7 February 2019 (2 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 10 February 2015
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 10 February 2015
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 December 2013Registered office address changed from 4Th Floor Radius House 51 Clarenden Road Watford Hertfordshire WD17 1HP England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 4Th Floor Radius House 51 Clarenden Road Watford Hertfordshire WD17 1HP England on 10 December 2013 (1 page)
7 December 2013Registered office address changed from Lansdown House City Forum 250 City Road London EC1V 2QZ on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Lansdown House City Forum 250 City Road London EC1V 2QZ on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Lansdown House City Forum 250 City Road London EC1V 2QZ on 7 December 2013 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
29 November 2011Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 09/02/07; full list of members (2 pages)
8 March 2007Return made up to 09/02/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 09/02/06; full list of members (2 pages)
16 February 2006Return made up to 09/02/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 09/02/03; full list of members (6 pages)
14 March 2003Return made up to 09/02/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 09/02/02; full list of members (6 pages)
11 March 2002Return made up to 09/02/02; full list of members (6 pages)
25 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 May 2001Company name changed precision it services LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed precision it services LIMITED\certificate issued on 08/05/01 (2 pages)
6 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: lansdowne house city forum 250 city road, london EC1V 2QZ (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: lansdowne house city forum 250 city road, london EC1V 2QZ (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
9 February 2000Incorporation (17 pages)
9 February 2000Incorporation (17 pages)