Company NameMagatix Ltd.
DirectorsGabor Manich and Robert Meszaros
Company StatusActive
Company Number09190734
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gabor Manich
Date of BirthMay 1972 (Born 52 years ago)
NationalityHungarian
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address104. 3em. 1/A Fogarasi U.
Budapest
1141
Director NameRobert Meszaros
Date of BirthMay 1972 (Born 52 years ago)
NationalityHungarian
StatusCurrent
Appointed19 May 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressOffice 1, 91 Market Street
Hoylake
CH47 5AA
Wales
Director NameMrs Klementina Manich
Date of BirthAugust 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address104. 3em. 1/A Fogarasi U.
Budapest
1141
Director NameMr Robert Meszaros
Date of BirthMay 1972 (Born 52 years ago)
NationalitySerbia
StatusResigned
Appointed23 April 2015(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address83. Rakoczi U.
Melykut
6449

Location

Registered AddressOffice 1, 91
Market Street
Hoylake
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (0 days from now)

Filing History

31 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
19 May 2017Appointment of Robert Meszaros as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Robert Meszaros as a director on 19 May 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 January 2017Termination of appointment of Robert Meszaros as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Klementina Manich as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Robert Meszaros as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Klementina Manich as a director on 1 January 2017 (1 page)
18 November 2016Registered office address changed from 26 Greenwood Road Standish Wigan Lancashire WN6 0NL United Kingdom to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 26 Greenwood Road Standish Wigan Lancashire WN6 0NL United Kingdom to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on 18 November 2016 (1 page)
6 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
23 May 2016Registered office address changed from 34. Bodden Street Lowton Warrington WA3 1DX England to 26 Greenwood Road Standish Wigan Lancashire WN6 0NL on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 34. Bodden Street Lowton Warrington WA3 1DX England to 26 Greenwood Road Standish Wigan Lancashire WN6 0NL on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
24 April 2015Registered office address changed from 34. Bodden Street Lowton Warrington WA3 1DX to 34. Bodden Street Lowton Warrington WA3 1DX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 34. Bodden Street Lowton Warrington WA3 1DX to 34. Bodden Street Lowton Warrington WA3 1DX on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mr Robert Meszaros on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Robert Meszaros on 24 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Robert Meszaros on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Robert Meszaros as a director on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Robert Meszaros on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Robert Meszaros on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Robert Meszaros on 23 April 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Appointment of Mr Robert Meszaros as a director on 23 April 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)