Manchester
M23 9PL
Director Name | Mr Yossi Aloni |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American,Israeli |
Status | Current |
Appointed | 26 October 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Naveo Commerce (Uk) Limited Floats Road Manchester M23 9PL |
Director Name | Mr Daniel James Rippon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Naveo Commerce (Uk) Limited Floats Road Manchester M23 9PL |
Director Name | Dr Haron Harold Levy |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 26 years, 9 months (resigned 27 November 2019) |
Role | Non-Executive Director |
Country of Residence | Israel |
Correspondence Address | Maginus Software Solutions Limited, Floats Road Baguley Manchester M23 9PL |
Director Name | Dr Eric Arthur Haworth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowley Green Cottage Arley Nortwich Cheshire CW9 6NX |
Secretary Name | Mr Paul Stephen Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 11 Cromley Road High Lane Stockport Cheshire SK6 8BP |
Director Name | Ann Elizabeth Levy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Yehoshua' Bin-Nun 2 Rosemarine Court 3 Herzliya Pituach 46763 |
Director Name | Peter John Doyle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Higginson Close Congleton Cheshire CW12 3SU |
Director Name | Stephen Rieveley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1996) |
Role | Sales Director |
Correspondence Address | 45 Manor Drive Upton Wirral Merseyside L49 6JE |
Director Name | Mr Paul Stephen Senior |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2000) |
Role | Non-Executive Director |
Correspondence Address | The Granary Snargate Farm, Brandsby York North Yorkshire YO61 4RN |
Secretary Name | Susan Paula Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 47 Lloyd St South Manchester M14 7LF |
Director Name | Mr Jonathan Charles Whiteley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingholme Sedburgh Cumbria LA10 5HR |
Secretary Name | Mr Paul Stephen Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2000) |
Role | Non-Executive Director |
Correspondence Address | The Granary Snargate Farm, Brandsby York North Yorkshire YO61 4RN |
Director Name | Mr Harry Joseph Manley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2007) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Road Eccles Manchester Lancashire M30 9FA |
Secretary Name | Jonathan Adam Batho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Birches Cottages Werneth Low Road Hyde Cheshire SK14 3AD |
Director Name | Gordon Ibbotson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 7 Saint Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Mr Terence John Wilcox |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2001(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Oakdale Farm Penny Pot Lane Harrogate North Yorkshire HG3 2SA |
Secretary Name | Rachel Elizabeth Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2001(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 November 2019) |
Role | Finance Manager |
Correspondence Address | 75 Marsland Road Sale Cheshire M33 3JA |
Director Name | Mr Simon Christopher Weeks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 November 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Maginus Software Solutions Limited, Floats Road Baguley Manchester M23 9PL |
Director Name | Mr Paul James Spinks |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Maginus Software Solutions Limited, Floats Road Baguley Manchester M23 9PL |
Director Name | Mr Timothy Bennard Greenfield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2019(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2021) |
Role | Company Director/Partner |
Country of Residence | United States |
Correspondence Address | Maginus Software Solutions Limited, Floats Road Baguley Manchester M23 9PL |
Director Name | Mr Irwin Kramer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 November 2019(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2022) |
Role | Company Director/Chairman |
Country of Residence | Canada |
Correspondence Address | Naveo Commerce (Uk) Limited Floats Road Manchester M23 9PL |
Director Name | Mr Simon Christopher Weeks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2021) |
Role | COO |
Country of Residence | England |
Correspondence Address | Maginus Software Solutions Limited, Floats Road Baguley Manchester M23 9PL |
Director Name | Mr Moris Chemtov |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2021(29 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2022) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Naveo Commerce (Uk) Limited Floats Road Manchester M23 9PL |
Website | maginus.com |
---|---|
Telephone | 0161 9460000 |
Telephone region | Manchester |
Registered Address | 249, North Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
40m at £0.01 | Dr Haron Harold Levy 88.89% Ordinary A |
---|---|
2.9m at £0.01 | Simon Christopher Weeks 6.43% Ordinary C |
2.1m at £0.01 | Simon Christopher Weeks 4.68% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,321,424 |
Gross Profit | £3,243,481 |
Net Worth | £838,638 |
Cash | £620,494 |
Current Liabilities | £2,883,968 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
24 September 2014 | Delivered on: 29 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 September 1995 | Delivered 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 |
27 March 2017 | Full accounts made up to 31 July 2016 (26 pages) |
---|---|
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 April 2015 | Full accounts made up to 31 July 2014 (23 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 September 2014 | Registration of charge 026863850002, created on 24 September 2014 (5 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (22 pages) |
4 March 2014 | Appointment of Mr Paul James Spinks as a director (2 pages) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 February 2014 | Second filing of SH01 previously delivered to Companies House
|
31 July 2013 | Termination of appointment of Terence Wilcox as a director (1 page) |
18 July 2013 | Memorandum and Articles of Association (36 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 July 2013 | Statement of company's objects (2 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 July 2012 (22 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Full accounts made up to 31 July 2011 (22 pages) |
10 November 2011 | Director's details changed for Mr Simon Christopher Weeks on 9 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Simon Christopher Weeks on 9 November 2011 (2 pages) |
27 April 2011 | Director's details changed for Dr Haron Harold Levy on 27 April 2011 (2 pages) |
29 March 2011 | Full accounts made up to 31 July 2010 (29 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Mr Simon Christopher Weeks on 2 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Simon Christopher Weeks on 2 July 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Haron Harold Levy on 11 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Ann Levy as a director (1 page) |
12 March 2010 | Director's details changed for Terence John Wilcox on 11 March 2010 (2 pages) |
18 February 2010 | Director's details changed for Ann Elizabeth Levy on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Simon Christopher Weeks on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Terence John Wilcox on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Ann Elizabeth Levy on 18 January 2009 (1 page) |
17 February 2010 | Director's details changed for Dr Haron Harold Levy on 8 September 2009 (1 page) |
17 February 2010 | Director's details changed for Dr Haron Harold Levy on 8 September 2009 (1 page) |
8 February 2010 | Full accounts made up to 31 July 2009 (24 pages) |
8 September 2009 | Director's change of particulars / haron levy / 11/06/2009 (1 page) |
20 July 2009 | Full accounts made up to 31 July 2008 (22 pages) |
16 February 2009 | Director's change of particulars / simon weeks / 01/08/2008 (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / haron levy / 04/04/2008 (1 page) |
21 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (26 pages) |
15 April 2007 | Full accounts made up to 31 July 2006 (23 pages) |
12 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
5 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
31 March 2006 | Full accounts made up to 31 July 2005 (23 pages) |
10 June 2005 | Full accounts made up to 31 July 2004 (24 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members
|
6 March 2004 | Full accounts made up to 31 July 2003 (23 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 crewe road manchester M23 9BE (1 page) |
31 May 2003 | Full accounts made up to 31 July 2002 (24 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
24 April 2002 | Company name changed mancos computers LIMITED\certificate issued on 24/04/02 (2 pages) |
22 April 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members
|
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
22 February 2001 | Ad 14/02/01--------- £ si [email protected]=399000 £ ic 1000/400000 (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | S-div 14/02/01 (1 page) |
22 February 2001 | Particulars of contract relating to shares (4 pages) |
22 February 2001 | Memorandum and Articles of Association (12 pages) |
21 February 2001 | Return made up to 11/02/01; full list of members
|
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Accounts 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 2000 | Accounts for a medium company made up to 31 July 1999 (20 pages) |
24 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Return made up to 11/02/00; full list of members
|
20 January 2000 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New 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 1999 | Return made up to 11/02/99; full list of members
|
21 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 February 1998 | Return made up to 11/02/98; full list of members (8 pages) |
26 January 1998 | New director appointed (2 pages) |
7 November 1996 | Full accounts made up to 31 July 1996 (19 pages) |
8 September 1996 | £ nc 2100000/2180000 10/05/96 (1 page) |
1 August 1996 | Director's particulars changed (1 page) |
10 April 1996 | Full accounts made up to 31 July 1995 (19 pages) |
16 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
19 January 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Director resigned (2 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1992 | Company name changed\certificate issued on 22/04/92 (2 pages) |
11 February 1992 | Incorporation (17 pages) |