Company NameMagnifico I.T. Services Limited
DirectorSubrata Mukherjee
Company StatusActive
Company Number04462111
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Subrata Mukherjee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Burghill Road
Croxteth Country Park
Liverpool
L12 0PP
Secretary NameSusmita Mukherjee
NationalityIndian
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleAdmin Asst
Correspondence Address2 Burghill Road
Croxteth Country Park
Liverpool
Merseyside
L12 0PP
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitemagnifico-it.com
Email address[email protected]
Telephone0845 1200278
Telephone regionUnknown

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6 at £1Subrata Mukherjee
60.00%
Ordinary
4 at £1Susmita Mukherjee
40.00%
Ordinary

Financials

Year2014
Net Worth£164,062
Cash£101,119
Current Liabilities£204,371

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

4 July 2017Notification of Subrata Mukherjee as a person with significant control on 18 June 2016 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 October 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Return made up to 17/06/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from, 2 burghill road, croxteth country park, liverpool, L12 0PP (1 page)
31 March 2009Return made up to 17/06/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 October 2007Return made up to 17/06/07; full list of members (2 pages)
2 October 2007Return made up to 17/06/06; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Registered office changed on 26/05/05 from: 57 renville road, liverpool, merseyside L14 3LN (1 page)
26 May 2005Director's particulars changed (1 page)
17 June 2004Return made up to 17/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 July 2003Return made up to 17/06/03; full list of members (6 pages)
5 November 2002Ad 17/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 October 2002Registered office changed on 27/10/02 from: jsa house, 110 the parade, watford, hertfordshire WD17 1GB (1 page)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (1 page)
27 October 2002New director appointed (1 page)
27 October 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
27 October 2002Director resigned (1 page)
17 June 2002Incorporation (13 pages)