MAGNETIC NORTH INTERACTIVE LIMITED - LONDON


Company Profile Company Filings

Overview

MAGNETIC NORTH INTERACTIVE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MAGNETIC NORTH INTERACTIVE LIMITED was incorporated 23 years ago on 13/07/2000 and has the registered number: 04033128. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

MAGNETIC NORTH INTERACTIVE LIMITED - LONDON

This company is listed in the following categories:
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

9 MARSHALSEA ROAD
LONDON
SE1 1EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN DAVID DYDE May 1964 British Director 2024-03-31 CURRENT
MR JAMES METFORD FROST Apr 1971 British Director 2024-03-31 CURRENT
MR GEORGE PETER FORREST KING Feb 1981 British Director 2024-03-31 CURRENT
MR RICHARD JOHN POOLE Apr 1970 British Director 2021-03-02 CURRENT
MRS JENNY BURNS Feb 1976 British Director 2021-11-19 CURRENT
MR ADAM HENRY TODD Nov 1972 British Director 2011-03-04 UNTIL 2019-04-10 RESIGNED
MAGNETIC NORTH INTERACTIVE LTD. Corporate Director 2009-10-05 UNTIL 2009-10-05 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2000-07-13 UNTIL 2000-07-13 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2000-07-13 UNTIL 2000-07-13 RESIGNED
ADRIAN SEALEY Mar 1967 Secretary 2000-07-13 UNTIL 2001-02-07 RESIGNED
JANET VIRGINIA HALL HARRISON Aug 1960 Secretary 2001-03-21 UNTIL 2011-03-04 RESIGNED
MR STEPHEN GRACE Oct 1974 British Director 2011-03-04 UNTIL 2011-06-30 RESIGNED
MR STUART THOMAS BROWN Dec 1966 British Director 2016-05-01 UNTIL 2021-03-02 RESIGNED
MR ALEXANDER BRUCE THOMAS Jul 1970 British Director 2000-08-03 UNTIL 2002-01-31 RESIGNED
MRS CAROLINE SOTORRIO Jan 1973 British Director 2011-03-04 UNTIL 2016-05-12 RESIGNED
MR SANJEEV KUMAR SHEWHORAK Aug 1982 British Director 2011-03-04 UNTIL 2015-08-31 RESIGNED
JASON ROCHE Mar 1971 British Director 2000-08-03 UNTIL 2002-05-06 RESIGNED
MRS SARAH LOUISE PARKINSON Sep 1972 British Director 2000-08-03 UNTIL 2024-03-31 RESIGNED
JANET VIRGINIA HALL HARRISON Aug 1960 Director 2000-08-03 UNTIL 2011-03-04 RESIGNED
MR PAUL MARTIN DAWSON Apr 1970 British Director 2021-03-02 UNTIL 2021-10-15 RESIGNED
MR BRENDAN JAY DAWES Oct 1966 British Director 2009-10-05 UNTIL 2011-11-01 RESIGNED
DARREN JOHN COLTAN HAWKINS Nov 1966 British Director 2000-07-13 UNTIL 2001-07-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fluxx Limited 2021-03-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sarah Louise Parkinson 2016-04-06 - 2021-03-02 9/1972 Sale   Ownership of shares 75 to 100 percent
Mr Stuart Thomas Brown 2016-04-06 - 2021-03-02 12/1966 Warrington   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT CARD SENTINEL LTD. SLOUGH Active DORMANT 74990 - Non-trading company
LIME COURT RESIDENTS LIMITED OXFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
CATCHWORD LIMITED OXFORD ENGLAND Active DORMANT 62090 - Other information technology service activities
BRITANNIA KITCHEN VENTILATION LIMITED LINCOLNSHIRE Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
ZINC COMMUNICATE PRODUCTIONS LIMITED MACCLESFIELD ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
COTSHILL MANAGEMENT COMPANY LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARCOTE PARK MANAGEMENT LIMITED FARINGDON Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
CELOXICA LIMITED LONDON ENGLAND Active SMALL 26200 - Manufacture of computers and peripheral equipment
OXFORD INTELLIGENCE LIMITED BIRMINGHAM Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NORPRINT LABELLING SYSTEMS LIMITED BIRMINGHAM ... FULL 2222 - Printing not elsewhere classified
DARBYS SECRETARIAL SERVICES LIMITED OXFORD Dissolved... DORMANT 69102 - Solicitors
CELOXICA HOLDINGS PLC LONDON ENGLAND Active GROUP 26200 - Manufacture of computers and peripheral equipment
MEDIABURST LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 61900 - Other telecommunications activities
S.C.L. CONSULTANTS LIMITED NOTTINGHAM Dissolved... DORMANT 70100 - Activities of head offices
CIMS LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
FUTURE EVERYTHING CIC BURY ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SINGLEMAN LIMITED LONDON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
ACTIONNAIRE CONSULTING LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TICKIT DIGITAL LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Magnetic North Interactive Limited 2024-06-01 31-10-2023
Magnetic North Interactive Limited 2022-05-31 31-08-2021 £392,361 Cash
Magnetic North Interactive Limited 2021-01-09 31-08-2020 £429,248 Cash
Magnetic North Interactive Limited 2020-04-30 31-08-2019 £209,045 Cash
MAGNETIC NORTH INTERACTIVE LIMITED 2019-06-01 31-08-2018 £191,470 Cash £322,819 equity
Magnetic North Interactive Limited - Period Ending 2017-08-31 2018-01-12 31-08-2017 £251,673 Cash £368,756 equity
Magnetic North Interactive Limited - Period Ending 2016-08-31 2017-05-04 31-08-2016 £121,877 Cash £275,808 equity
Abbreviated Company Accounts - MAGNETIC NORTH INTERACTIVE LIMITED 2016-05-28 31-08-2015 £72,607 Cash £227,619 equity
Abbreviated Company Accounts - MAGNETIC NORTH INTERACTIVE LIMITED 2015-05-30 31-08-2014 £185,424 Cash £295,531 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAGAMAMA LIMITED LONDON ENGLAND Active FULL 56101 - Licensed restaurants
WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED LONDON ENGLAND Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
MBA & COMPANY CONSULTANCY LIMITED LONDON Active SMALL 70229 - Management consultancy activities other than financial management
MABEL TOPCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MABEL MIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MABEL MEZZCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WAGAMAMA (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
FLUXX LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MBA & COMPANY GROUP LIMITED LONDON Active SMALL 74990 - Non-trading company