Background WavePink WaveYellow Wave

MAGENTUS EHR SOLUTIONS LTD (08640238)

MAGENTUS EHR SOLUTIONS LTD (08640238) is an active UK company. incorporated on 6 August 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAGENTUS EHR SOLUTIONS LTD has been registered for 12 years. Current directors include AVERY, Steven, FAELLA, David Paul, GULAB, Shreyash and 1 others.

Company Number
08640238
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
Second Floor, London, EC1M 3JY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AVERY, Steven, FAELLA, David Paul, GULAB, Shreyash, POWELL, Rachael Naomi
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTUS EHR SOLUTIONS LTD

MAGENTUS EHR SOLUTIONS LTD is an active company incorporated on 6 August 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAGENTUS EHR SOLUTIONS LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08640238

LTD Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

E-HEALTH INNOVATIONS LTD
From: 6 August 2013To: 1 May 2023
Contact
Address

Second Floor 75 Farringdon Road London, EC1M 3JY,

Previous Addresses

I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom
From: 28 February 2022To: 15 April 2025
3rd Floor I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB
From: 10 February 2014To: 28 February 2022
I2 Mansfield Office Suite 0:1 Hamilton Way Oakham Business Park Mansfield NG18 5FB
From: 29 January 2014To: 10 February 2014
Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH United Kingdom
From: 6 August 2013To: 29 January 2014
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
Aug 13
Company Founded
Aug 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Loan Secured
Aug 15
Loan Cleared
Oct 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Feb 19
Loan Cleared
Jul 19
Owner Exit
Nov 19
Loan Cleared
Feb 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Sept 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HAREL, Lior

Active
75 Farringdon Road, LondonEC1M 3JY
Secretary
Appointed 01 Jul 2025

AVERY, Steven

Active
Hamilton Court, MansfieldNG18 5FB
Born February 1967
Director
Appointed 03 Jan 2022

FAELLA, David Paul

Active
75 Farringdon Road, LondonEC1M 3JY
Born February 1982
Director
Appointed 14 May 2025

GULAB, Shreyash

Active
75 Farringdon Road, LondonEC1M 3JY
Born June 1988
Director
Appointed 16 Nov 2020

POWELL, Rachael Naomi

Active
Kerferd Street, Malvern East3145
Born May 1974
Director
Appointed 14 May 2025

BAKER, Steve George

Resigned
Floor I2 Mansfield, MansfieldNG18 5FB
Secretary
Appointed 19 Nov 2014
Resigned 30 Jun 2018

CHIPPERFIELD, Spencer David

Resigned
600 Bourke Street, Melbourne
Secretary
Appointed 03 Apr 2020
Resigned 03 Jul 2025

REBBETTS, Simon Derek

Resigned
Clarence Drive, East PrestonBN16 1EH
Secretary
Appointed 06 Aug 2013
Resigned 31 Jan 2014

WHITE, Claire Christina

Resigned
Floor I2 Mansfield, MansfieldNG18 5FB
Secretary
Appointed 31 Jan 2019
Resigned 16 Oct 2020

AVERY, Steven

Resigned
Hamilton Court, MansfieldNG18 5FB
Born February 1967
Director
Appointed 31 Jan 2014
Resigned 28 Sept 2016

BAKER, Steve George

Resigned
Floor I2 Mansfield, MansfieldNG18 5FB
Born September 1967
Director
Appointed 19 Nov 2014
Resigned 30 Jun 2018

JENKINS, Deborah Susan

Resigned
Bramlands Lane, HenfieldBN5 9TQ
Born November 1964
Director
Appointed 06 Aug 2013
Resigned 31 Jan 2014

MARTIN, Jennifer Margaret

Resigned
75 Farringdon Road, LondonEC1M 3JY
Born April 1977
Director
Appointed 03 Apr 2020
Resigned 14 May 2025

MILLER, Robert

Resigned
Hamilton Court, MansfieldNG18 5FB
Born July 1961
Director
Appointed 01 May 2022
Resigned 11 Dec 2023

REBBETTS, Simon Derek

Resigned
Clarence Drive, East PrestonBN16 1EH
Born July 1962
Director
Appointed 06 Aug 2013
Resigned 31 Jan 2014

RIDGWAY, Graham Paul

Resigned
Floor I2 Mansfield, MansfieldNG18 5FB
Born May 1960
Director
Appointed 13 Feb 2017
Resigned 17 Feb 2021

SMITH, Craig

Resigned
Hamilton Court, MansfieldNG18 5FB
Born August 1962
Director
Appointed 31 Jan 2014
Resigned 26 May 2016

WHITE, Claire Christina

Resigned
Floor I2 Mansfield, MansfieldNG18 5FB
Born March 1967
Director
Appointed 31 Jan 2019
Resigned 16 Oct 2020

YEOWART, Christopher Paul

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1976
Director
Appointed 31 Jan 2014
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
75 Farringdon Road, LondonEC1M 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Hamilton Court, MansfieldNG18 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2021

Elysian Capital Gp (Scotland) Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Secretary Company
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Certificate Change Of Name Company
1 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Legacy
19 February 2014
ANNOTATIONANNOTATION
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Resolution
29 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Incorporation Company
6 August 2013
NEWINCIncorporation