Background WavePink WaveYellow Wave

MAGIC WEB SOLUTIONS LIMITED (03777400)

MAGIC WEB SOLUTIONS LIMITED (03777400) is an active UK company. incorporated on 26 May 1999. with registered office in Dartford. The company operates in the Information and Communication sector, engaged in other information technology service activities. MAGIC WEB SOLUTIONS LIMITED has been registered for 26 years. Current directors include YAKIMENKO, Ekaterina, YAKIMENKO, Vladimir.

Company Number
03777400
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
YAKIMENKO, Ekaterina, YAKIMENKO, Vladimir
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC WEB SOLUTIONS LIMITED

MAGIC WEB SOLUTIONS LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Dartford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MAGIC WEB SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03777400

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ADVANCED CHOICE LIMITED
From: 26 May 1999To: 15 February 2001
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

2 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

YAKIMENKO, Ekaterina

Active
70 East Hill, DartfordDA1 1RZ
Born January 1982
Director
Appointed 30 Mar 2026

YAKIMENKO, Vladimir

Active
70 East Hill, DartfordDA1 1RZ
Born September 1970
Director
Appointed 22 Mar 2000

BATT, Carly

Resigned
16 Cherry Orchard, AshfordTN26 3QX
Secretary
Appointed 26 May 1999
Resigned 22 Mar 2000

BROWN, Stephen

Resigned
8 Deacons Close, WarringtonWA3 7EN
Secretary
Appointed 22 Mar 2000
Resigned 01 Jun 2001

SULH, Kuldeep

Resigned
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 01 Jun 2001
Resigned 29 Oct 2021

BATT, Evelyn Rosina

Resigned
16 Cherry Orchard, AshfordTN26 3QX
Born September 1955
Director
Appointed 26 May 1999
Resigned 22 Mar 2000

Persons with significant control

1

Mr Vladimir Yakimenko

Active
70 East Hill, DartfordDA1 1RZ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts Amended With Made Up Date
2 June 2009
AAMDAAMD
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
287Change of Registered Office
Legacy
7 April 2000
288bResignation of Director or Secretary
Incorporation Company
26 May 1999
NEWINCIncorporation