CODE MAGUS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
CODE MAGUS LIMITED is a Private Limited Company from OXFORD and has the status: Active.
CODE MAGUS LIMITED was incorporated 23 years ago on 27/06/2000 and has the registered number: 04024745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CODE MAGUS LIMITED was incorporated 23 years ago on 27/06/2000 and has the registered number: 04024745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CODE MAGUS LIMITED - OXFORD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
APARTMENT 6
OXFORD
OXFORDSHIRE
OX2 6EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR STEPHEN RICHARD DONALDSON | Feb 1961 | British | Director | 2000-06-27 | CURRENT |
DR STEPHEN RICHARD DONALDSON | Feb 1961 | British | Secretary | 2002-11-21 | CURRENT |
1ST CONTACT SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-06-27 UNTIL 2000-06-27 | RESIGNED | ||
1ST CONTACT SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-06-24 UNTIL 2002-09-04 | RESIGNED | ||
L.O. NOMINEES LIMITED | Aug 1959 | Corporate Secretary | 2000-06-27 UNTIL 2002-06-26 | RESIGNED | |
MELANIE DONALDSON | Jun 1962 | British | Director | 2000-06-27 UNTIL 2023-04-26 | RESIGNED |
1ST CONTACT DIRECTORS LIMITED | Corporate Nominee Director | 2000-06-27 UNTIL 2000-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Melanie Donaldson | 2016-04-06 - 2023-04-26 | 6/1962 | Oxford Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Stephen Richard Donaldson | 2016-04-06 | 2/1961 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CODE_MAGUS_LIMITED - Accounts | 2024-03-29 | 30-06-2023 | £1,418,071 Cash £1,656,843 equity |
CODE_MAGUS_LIMITED - Accounts | 2023-04-01 | 30-06-2022 | £1,653,393 Cash £1,747,170 equity |
CODE_MAGUS_LIMITED - Accounts | 2022-04-01 | 30-06-2021 | £1,948,133 Cash £1,978,846 equity |
Code Magus Limited - Period Ending 2020-06-30 | 2021-06-15 | 30-06-2020 | £1,821,847 Cash |
Code Magus Limited - Period Ending 2019-06-30 | 2020-03-26 | 30-06-2019 | £2,220,164 Cash |
Code Magus Limited - Period Ending 2018-06-30 | 2019-03-28 | 30-06-2018 | £2,576,496 Cash £2,354,423 equity |
Code Magus Limited - Period Ending 2017-06-30 | 2018-03-30 | 30-06-2017 | £2,140,027 Cash £2,302,630 equity |
Code Magus Limited - Period Ending 2016-06-30 | 2017-03-31 | 30-06-2016 | £2,100,471 Cash £2,190,836 equity |
Code Magus Limited - Period Ending 2015-06-30 | 2016-03-30 | 30-06-2015 | £1,998,251 Cash £2,715,196 equity |
Code Magus Limited - Period Ending 2014-06-30 | 2015-03-31 | 30-06-2014 | £2,170,499 Cash £2,655,602 equity |