Company NameNaveo Commerce (UK) Limited
DirectorsYossi Aloni and Daniel James Rippon
Company StatusActive
Company Number02686385
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Previous NameMaginus Software Solutions 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

Secretary NameMrs Rachel Elizabeth Board
StatusCurrent
Appointed07 January 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressNaveo Commerce (Uk) Limited Floats Road
Manchester
M23 9PL
Director NameMr Yossi Aloni
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican,Israeli
StatusCurrent
Appointed26 October 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNaveo Commerce (Uk) Limited Floats Road
Manchester
M23 9PL
Director NameMr Daniel James Rippon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNaveo Commerce (Uk) Limited Floats Road
Manchester
M23 9PL
Director NameDr Haron Harold Levy
Date of BirthMarch 1937 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration26 years, 9 months (resigned 27 November 2019)
RoleNon-Executive Director
Country of ResidenceIsrael
Correspondence AddressMaginus Software Solutions
Limited, Floats Road
Baguley
Manchester
M23 9PL
Director NameDr Eric Arthur Haworth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowley Green Cottage
Arley
Nortwich
Cheshire
CW9 6NX
Secretary NameMr Paul Stephen Senior
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address11 Cromley Road High Lane
Stockport
Cheshire
SK6 8BP
Director NameAnn Elizabeth Levy
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed25 May 1993(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressYehoshua' Bin-Nun 2 Rosemarine Court 3
Herzliya Pituach
46763
Director NamePeter John Doyle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Higginson Close
Congleton
Cheshire
CW12 3SU
Director NameStephen Rieveley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1996)
RoleSales Director
Correspondence Address45 Manor Drive
Upton
Wirral
Merseyside
L49 6JE
Director NameMr Paul Stephen Senior
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2000)
RoleNon-Executive Director
Correspondence AddressThe Granary
Snargate Farm, Brandsby
York
North Yorkshire
YO61 4RN
Secretary NameSusan Paula Geraghty
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 June 1999)
RoleCompany Director
Correspondence Address47 Lloyd St South
Manchester
M14 7LF
Director NameMr Jonathan Charles Whiteley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngholme
Sedburgh
Cumbria
LA10 5HR
Secretary NameMr Paul Stephen Senior
NationalityBritish
StatusResigned
Appointed16 June 1999(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2000)
RoleNon-Executive Director
Correspondence AddressThe Granary
Snargate Farm, Brandsby
York
North Yorkshire
YO61 4RN
Director NameMr Harry Joseph Manley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2007)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 Rutland Road
Eccles
Manchester
Lancashire
M30 9FA
Secretary NameJonathan Adam Batho
NationalityBritish
StatusResigned
Appointed08 May 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2001)
RoleChartered Accountant
Correspondence Address1 Birches Cottages
Werneth Low Road
Hyde
Cheshire
SK14 3AD
Director NameGordon Ibbotson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence Address7 Saint Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameMr Terence John Wilcox
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2001(9 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 July 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Oakdale Farm
Penny Pot Lane
Harrogate
North Yorkshire
HG3 2SA
Secretary NameRachel Elizabeth Board
NationalityBritish
StatusResigned
Appointed22 September 2001(9 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 November 2019)
RoleFinance Manager
Correspondence Address75 Marsland Road
Sale
Cheshire
M33 3JA
Director NameMr Simon Christopher Weeks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years after company formation)
Appointment Duration12 years, 9 months (resigned 27 November 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMaginus Software Solutions
Limited, Floats Road
Baguley
Manchester
M23 9PL
Director NameMr Paul James Spinks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMaginus Software Solutions
Limited, Floats Road
Baguley
Manchester
M23 9PL
Director NameMr Timothy Bennard Greenfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2021)
RoleCompany Director/Partner
Country of ResidenceUnited States
Correspondence AddressMaginus Software Solutions
Limited, Floats Road
Baguley
Manchester
M23 9PL
Director NameMr Irwin Kramer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed27 November 2019(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2022)
RoleCompany Director/Chairman
Country of ResidenceCanada
Correspondence AddressNaveo Commerce (Uk) Limited Floats Road
Manchester
M23 9PL
Director NameMr Simon Christopher Weeks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(28 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 2021)
RoleCOO
Country of ResidenceEngland
Correspondence AddressMaginus Software Solutions
Limited, Floats Road
Baguley
Manchester
M23 9PL
Director NameMr Moris Chemtov
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2021(29 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 January 2022)
RoleCEO
Country of ResidenceCanada
Correspondence AddressNaveo Commerce (Uk) Limited Floats Road
Manchester
M23 9PL

Contact

Websitemaginus.com
Telephone0161 9460000
Telephone regionManchester

Location

Registered Address249, North Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

40m at £0.01Dr Haron Harold Levy
88.89%
Ordinary A
2.9m at £0.01Simon Christopher Weeks
6.43%
Ordinary C
2.1m at £0.01Simon Christopher Weeks
4.68%
Ordinary B

Financials

Year2014
Turnover£9,321,424
Gross Profit£3,243,481
Net Worth£838,638
Cash£620,494
Current Liabilities£2,883,968

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

24 September 2014Delivered on: 29 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 September 1995Delivered on: 14 September 1995
Satisfied on: 9 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 earlscliffe court devisdale road altrincham greater manchester trafford t/no GM186239 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 March 2017Full accounts made up to 31 July 2016 (26 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
4 May 2016Full accounts made up to 31 July 2015 (22 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 450,000
(5 pages)
27 April 2015Full accounts made up to 31 July 2014 (23 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 450,000
(5 pages)
29 September 2014Registration of charge 026863850002, created on 24 September 2014 (5 pages)
30 April 2014Full accounts made up to 31 July 2013 (22 pages)
4 March 2014Appointment of Mr Paul James Spinks as a director (2 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 450,000
(5 pages)
13 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/07/2013 and has an allotment date of 27/06/2013
(6 pages)
31 July 2013Termination of appointment of Terence Wilcox as a director (1 page)
18 July 2013Memorandum and Articles of Association (36 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 450,000.00
  • ANNOTATION A Second Filed SH01 was registered on 13/02/2014
(5 pages)
16 July 2013Statement of company's objects (2 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 July 2012 (22 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 January 2012Full accounts made up to 31 July 2011 (22 pages)
10 November 2011Director's details changed for Mr Simon Christopher Weeks on 9 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Simon Christopher Weeks on 9 November 2011 (2 pages)
27 April 2011Director's details changed for Dr Haron Harold Levy on 27 April 2011 (2 pages)
29 March 2011Full accounts made up to 31 July 2010 (29 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Mr Simon Christopher Weeks on 2 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Simon Christopher Weeks on 2 July 2010 (2 pages)
12 March 2010Director's details changed for Dr Haron Harold Levy on 11 March 2010 (2 pages)
12 March 2010Termination of appointment of Ann Levy as a director (1 page)
12 March 2010Director's details changed for Terence John Wilcox on 11 March 2010 (2 pages)
18 February 2010Director's details changed for Ann Elizabeth Levy on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Simon Christopher Weeks on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Terence John Wilcox on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Ann Elizabeth Levy on 18 January 2009 (1 page)
17 February 2010Director's details changed for Dr Haron Harold Levy on 8 September 2009 (1 page)
17 February 2010Director's details changed for Dr Haron Harold Levy on 8 September 2009 (1 page)
8 February 2010Full accounts made up to 31 July 2009 (24 pages)
8 September 2009Director's change of particulars / haron levy / 11/06/2009 (1 page)
20 July 2009Full accounts made up to 31 July 2008 (22 pages)
16 February 2009Director's change of particulars / simon weeks / 01/08/2008 (1 page)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
10 October 2008Director's change of particulars / haron levy / 04/04/2008 (1 page)
21 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Full accounts made up to 31 July 2007 (26 pages)
15 April 2007Full accounts made up to 31 July 2006 (23 pages)
12 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
14 February 2007Return made up to 11/02/07; full list of members (3 pages)
5 April 2006Return made up to 11/02/06; full list of members (3 pages)
31 March 2006Full accounts made up to 31 July 2005 (23 pages)
10 June 2005Full accounts made up to 31 July 2004 (24 pages)
22 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 March 2004Full accounts made up to 31 July 2003 (23 pages)
18 February 2004Return made up to 11/02/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
19 December 2003Registered office changed on 19/12/03 from: 1 crewe road manchester M23 9BE (1 page)
31 May 2003Full accounts made up to 31 July 2002 (24 pages)
24 February 2003Director resigned (1 page)
24 February 2003Return made up to 11/02/03; full list of members (9 pages)
24 April 2002Company name changed mancos computers LIMITED\certificate issued on 24/04/02 (2 pages)
22 April 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
6 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of mortgage charge released/ceased (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
22 February 2001Ad 14/02/01--------- £ si [email protected]=399000 £ ic 1000/400000 (2 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 February 2001S-div 14/02/01 (1 page)
22 February 2001Particulars of contract relating to shares (4 pages)
22 February 2001Memorandum and Articles of Association (12 pages)
21 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Secretary's particulars changed (1 page)
22 November 2000Accounts for a medium company made up to 31 July 2000 (22 pages)
30 August 2000£ ic 306000/1000 19/07/00 £ sr 305000@1=305000 (1 page)
26 May 2000Accounts for a medium company made up to 31 July 1999 (20 pages)
24 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
28 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
16 April 1999£ ic 381000/331000 24/02/99 £ sr 50000@1=50000 (1 page)
16 April 1999£ sr 25000@1 13/05/98 (1 page)
1 March 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 February 1998Return made up to 11/02/98; full list of members (8 pages)
26 January 1998New director appointed (2 pages)
7 November 1996Full accounts made up to 31 July 1996 (19 pages)
8 September 1996£ nc 2100000/2180000 10/05/96 (1 page)
1 August 1996Director's particulars changed (1 page)
10 April 1996Full accounts made up to 31 July 1995 (19 pages)
16 February 1996Return made up to 11/02/96; no change of members (4 pages)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Director resigned (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
22 April 1992Company name changed\certificate issued on 22/04/92 (2 pages)
11 February 1992Incorporation (17 pages)