HELPMAGIC LIMITED
MILTON KEYNES HELPMAGIC.COM LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK3 6DP

Company number 03818911
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Appointment of Mr Shinichi Nagakura as a director on 1 April 2016. The most likely internet sites of HELPMAGIC LIMITED are www.helpmagic.co.uk, and www.helpmagic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Helpmagic Limited is a Private Limited Company. The company registration number is 03818911. Helpmagic Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Helpmagic Limited is Challenge House Sherwood Drive Bletchley Milton Keynes Mk3 6dp. . GALLAVAN, Karen is a Secretary of the company. CLARKE, Matthew James is a Director of the company. HONDA, Hitoshi is a Director of the company. IWAMI, Koichi is a Director of the company. KUBO, Yuichiro is a Director of the company. MEARS, John William is a Director of the company. NAGAKURA, Shinichi is a Director of the company. PATTERSON, Richard John is a Director of the company. Secretary JACKSON, Alan Crispin has been resigned. Secretary JACKSON, Hilda Marion has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTLER, Roger John has been resigned. Director DUTCH, Charlotte-Lisa has been resigned. Director FANNING, William Paul has been resigned. Director HUGHES, Jason Lewis has been resigned. Director JACKSON, Alan Crispin has been resigned. Director LINDSAY, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHEELER, Rupert Montagu has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GALLAVAN, Karen
Appointed Date: 01 April 2016

Director
CLARKE, Matthew James
Appointed Date: 02 April 2007
49 years old

Director
HONDA, Hitoshi
Appointed Date: 01 April 2016
58 years old

Director
IWAMI, Koichi
Appointed Date: 01 April 2016
58 years old

Director
KUBO, Yuichiro
Appointed Date: 01 April 2016
51 years old

Director
MEARS, John William
Appointed Date: 09 August 1999
65 years old

Director
NAGAKURA, Shinichi
Appointed Date: 01 April 2016
61 years old

Director
PATTERSON, Richard John
Appointed Date: 18 November 1999
62 years old

Resigned Directors

Secretary
JACKSON, Alan Crispin
Resigned: 01 April 2016
Appointed Date: 09 August 1999

Secretary
JACKSON, Hilda Marion
Resigned: 09 August 1999
Appointed Date: 03 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Director
BUTLER, Roger John
Resigned: 01 April 2016
Appointed Date: 18 November 1999
78 years old

Director
DUTCH, Charlotte-Lisa
Resigned: 30 June 2008
Appointed Date: 15 March 2000
52 years old

Director
FANNING, William Paul
Resigned: 31 May 2002
Appointed Date: 18 November 1999
62 years old

Director
HUGHES, Jason Lewis
Resigned: 05 December 2007
Appointed Date: 13 February 2002
57 years old

Director
JACKSON, Alan Crispin
Resigned: 01 April 2016
Appointed Date: 03 August 1999
79 years old

Director
LINDSAY, Steven
Resigned: 30 November 2007
Appointed Date: 01 December 2006
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Director
WHEELER, Rupert Montagu
Resigned: 31 March 2000
Appointed Date: 18 November 1999
86 years old

Persons With Significant Control

Merlin Information Systems Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HELPMAGIC LIMITED Events

03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
25 May 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
13 Apr 2016
Appointment of Mr Shinichi Nagakura as a director on 1 April 2016
12 Apr 2016
Appointment of Mr Hitoshi Honda as a director on 1 April 2016
12 Apr 2016
Appointment of Mr Yuichiro Kubo as a director on 1 April 2016
...
... and 76 more events
06 Aug 1999
New secretary appointed
06 Aug 1999
Registered office changed on 06/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Aug 1999
Director resigned
06 Aug 1999
Secretary resigned
03 Aug 1999
Incorporation

HELPMAGIC LIMITED Charges

21 August 2000
Debenture
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…