Company NameMagium Commerce Limited
Company StatusActive
Company Number08877078
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Previous NameThe Online Trading Company (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Martyn Gibson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
Director NameMr Daniel Albert Warren
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
Director NameMr Paul Mortimer Doherty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(4 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
Director NameMr Jonathan Scott Morgan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(4 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
Director NameMr Jonathan Scott Morgan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2016(2 years after company formation)
Appointment DurationResigned same day (resigned 13 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB

Contact

Websitewww.theonlinetradingcompany.com/
Telephone01904 215959
Telephone regionYork

Location

Registered AddressUnit 8 10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 August 2018Termination of appointment of Jonathan Scott Morgan as a director on 13 February 2016 (1 page)
30 August 2018Appointment of Mr Jonathan Scott Morgan as a director on 13 February 2018 (2 pages)
22 August 2018Notification of Purenet Solutions Limited as a person with significant control on 18 August 2018 (2 pages)
22 August 2018Withdrawal of a person with significant control statement on 22 August 2018 (2 pages)
28 February 2018Appointment of Mr Paul Mortimer Doherty as a director on 13 February 2018 (2 pages)
28 February 2018Appointment of Mr Jonathan Scott Morgan as a director on 13 February 2016 (2 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 5
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 5
(3 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Registered office address changed from Kensington House Westminster Place, York Business Park Nether Poppleton York YO26 6RW to Unit 8 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Kensington House Westminster Place, York Business Park Nether Poppleton York YO26 6RW to Unit 8 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB on 21 June 2016 (1 page)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 July 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)