Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAGNA CARTA IMAGING LLP

BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW,
Company Registration Number
OC371079
Limited Liability Partnership
Active

Company Overview

About Magna Carta Imaging Llp
MAGNA CARTA IMAGING LLP was founded on 2011-12-28 and has its registered office in Crowthorne. The organisation's status is listed as "Active". Magna Carta Imaging Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGNA CARTA IMAGING LLP
 
Legal Registered Office
BEECHEY HOUSE
87 CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW
Other companies in LN2
 
Filing Information
Company Number OC371079
Company ID Number OC371079
Date formed 2011-12-28
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 21:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNA CARTA IMAGING LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNA CARTA IMAGING LLP

Current Directors
Officer Role Date Appointed
ALEXANDER THEODORE CHAPMAN
Limited Liability Partnership (LLP) Designated Member 2013-04-29
SUSANNA DAVIDSON
Limited Liability Partnership (LLP) Designated Member 2011-12-28
ROBERT JAMES DAVIES
Limited Liability Partnership (LLP) Designated Member 2011-12-28
DR J R GLOVER RADIOLOGY LTD
Limited Liability Partnership (LLP) Designated Member 2012-04-06
JANE HIBBERT
Limited Liability Partnership (LLP) Designated Member 2011-12-28
ALLAN TURNER IRVINE
Limited Liability Partnership (LLP) Designated Member 2011-12-28
NORTH SURREY IMAGING LIMITED
Limited Liability Partnership (LLP) Designated Member 2016-04-06
DANIEL BARNETT REIFF
Limited Liability Partnership (LLP) Designated Member 2011-12-28
FELICITY ANNA SALTISSI
Limited Liability Partnership (LLP) Designated Member 2013-05-13
SYLWIA NIEWIAROWSKI
Limited Liability Partnership (LLP) Member 2014-12-12
SHIRISH PRABHUDESAI
Limited Liability Partnership (LLP) Member 2014-12-12
ANTONI ALEKSANDER SERGOT
Limited Liability Partnership (LLP) Member 2015-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
THERANOSTIC IMAGING LTD
Limited Liability Partnership (LLP) Designated Member 2012-06-06 2018-03-11
MICHAEL FRANCIS CREAGH
Limited Liability Partnership (LLP) Designated Member 2016-04-06 2016-10-31
DEMITRIOS TZIAS
Limited Liability Partnership (LLP) Member 2014-12-23 2016-05-31
SOUTHERN RADIOLOGY SERVICES LTD
Limited Liability Partnership (LLP) Designated Member 2012-04-06 2016-04-05
OLIVER JAMES WIGNALL
Limited Liability Partnership (LLP) Designated Member 2013-04-03 2016-04-05
CLARE ELIZABETH BENNETT
Limited Liability Partnership (LLP) Designated Member 2011-12-28 2013-05-31
SHAMIM NAWAZ GILANI
Limited Liability Partnership (LLP) Designated Member 2011-12-28 2012-07-09
VINEET PRAKASH
Limited Liability Partnership (LLP) Designated Member 2012-06-06 2012-06-06
MICHAEL FRANCIS CREAGH
Limited Liability Partnership (LLP) Designated Member 2011-12-28 2012-04-06
JONATHAN ROBERT GLOVER
Limited Liability Partnership (LLP) Designated Member 2011-12-28 2012-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Limited liability partnership termination of member Sonal Tripathi on 2024-01-25
2024-01-29Confirmation statement with no updates made up to 2023-12-28
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-02-27Confirmation statement with no updates made up to 2022-12-28
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-01-18Confirmation statement with no updates made up to 2021-12-28
2022-01-18LLCS01Confirmation statement with no updates made up to 2021-12-28
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-03-19LLAP01Limited liability partnership appointment of Dr Jeevon Benning on 2020-06-10 as member
2021-03-08LLPSC08LLP Notification statement of person with significant control
2021-03-05LLPSC07LLP Cessation of Alexander Theodore Chapman as a person with significant control on 2020-04-05
2021-03-05LLCS01Confirmation statement with no updates made up to 2020-12-28
2020-12-24LLAP02Limited liability partnership appointment of corporate member Diagnostic and Interventional Radiology Services Limited on 2019-06-01 as member
2020-12-24LLTM01Limited liability partnership termination of member Antoni Aleksander Sergot on 2020-03-30
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-08-25LLAD01Change of registered office address for limited liability partnership from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
2020-01-12LLCS01Confirmation statement with no updates made up to 2019-12-28
2020-01-12LLAP01Limited liability partnership appointment of Dr Ying Chen on 2018-06-01 as member
2020-01-03AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16LLAP02Limited liability partnership appointment of corporate member Sgp Precision Uk Ltd. on 2018-04-23 as member
2019-08-16LLTM01Limited liability partnership termination of member Shirish Prabhudesai on 2018-04-23
2019-06-05LLCH02LLP change of corporate member Davis Radiology Services Ltd on 2011-12-28
2019-01-06LLCS01Confirmation statement with no updates made up to 2018-12-28
2019-01-06LLTM01Limited liability partnership termination of member Robert James Davies on 2011-12-28
2019-01-06LLAP02Limited liability partnership appointment of corporate member Davis Radiology Services Ltd on 2011-12-28 as member
2019-01-06LLPSC01LLP Notification of Alexander Theodore Chapman as a person with significant control on 2018-12-10
2019-01-06LLPSC07LLP Cessation of Allan Turner Irvine as a person with significant control on 2018-12-10
2018-12-13AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LLTM01Limited liability partnership termination of member Theranostic Imaging Ltd on 2018-03-11
2018-01-03LLCS01Confirmation statement with no updates made up to 2017-12-28
2017-12-01AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LLTM01Limited liability partnership termination of member Demitrios Tzias on 2016-05-31
2016-12-29LLCS01Confirmation statement with no updates made up to 2016-12-28
2016-11-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LLTM01Limited liability partnership termination of member Michael Francis Creagh on 2016-10-31
2016-10-20LLAP01Limited liability partnership appointment of Dr Michael Francis Creagh on 2016-04-06 as member
2016-10-20LLTM01Limited liability partnership termination of member Southern Radiology Services Ltd on 2016-04-05
2016-04-29LLAP02Limited liability partnership appointment of corporate member North Surrey Imaging Limited on 2016-04-06 as member
2016-04-29LLTM01Limited liability partnership termination of member Oliver James Wignall on 2016-04-05
2016-01-04LLAR01LLP Annual return made up to 2015-12-28
2015-10-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LLAP01Limited liability partnership appointment of Dr Antoni Aleksander Sergot on 2015-06-14 as member
2015-01-07LLAR01LLP Annual return made up to 2014-12-28
2015-01-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LLAP01LLP MEMBER APPOINTED DR DEMITRIOS TZIAS
2014-12-31LLAP01LLP MEMBER APPOINTED DR SHIRISH PRABHUDESAI
2014-12-23LLAP01LLP MEMBER APPOINTED DR SYLWIA NIEWIAROWSKI
2014-01-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR OLIVER JAMES WIGNALL / 27/01/2014
2014-01-10LLAR01ANNUAL RETURN MADE UP TO 28/12/13
2014-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR SUSANNA DAVIDSON / 24/03/2013
2014-01-10LLAP02CORPORATE LLP MEMBER APPOINTED THERANOSTIC IMAGING LTD
2014-01-10LLAP02CORPORATE LLP MEMBER APPOINTED SOUTHERN RADIOLOGY SERVICES LTD
2014-01-10LLAP02CORPORATE LLP MEMBER APPOINTED DR J R GLOVER RADIOLOGY LTD
2014-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CREAGH
2014-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER VINEET PRAKASH
2014-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GLOVER
2013-10-01AA05/04/13 TOTAL EXEMPTION SMALL
2013-07-12LLAP01LLP MEMBER APPOINTED DR FELICITY ANNA SALTISSI
2013-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE BENNETT
2013-05-30LLAA01PREVSHO FROM 30/04/2013 TO 05/04/2013
2013-04-29LLAP01LLP MEMBER APPOINTED DR ALEXANDER THEODORE CHAPMAN
2013-04-12LLAP01LLP MEMBER APPOINTED DR OLIVER JAMES WIGNALL
2013-04-12LLAD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ
2012-12-28LLAR01ANNUAL RETURN MADE UP TO 28/12/12
2012-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOCTOR ALLAN TURNER IRVINE / 01/01/2012
2012-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR JANE HIBBERT / 01/01/2012
2012-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOCTOR JONATHAN ROBERT GLOVER / 01/01/2012
2012-11-07LLAP01LLP MEMBER APPOINTED DR VINEET PRAKASH
2012-10-11LLAA01CURREXT FROM 31/12/2012 TO 30/04/2013
2012-07-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHAMIM GILANI
2011-12-28LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MAGNA CARTA IMAGING LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNA CARTA IMAGING LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNA CARTA IMAGING LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNA CARTA IMAGING LLP

Intangible Assets
Patents
We have not found any records of MAGNA CARTA IMAGING LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA CARTA IMAGING LLP
Trademarks
We have not found any records of MAGNA CARTA IMAGING LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNA CARTA IMAGING LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as MAGNA CARTA IMAGING LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNA CARTA IMAGING LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNA CARTA IMAGING LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNA CARTA IMAGING LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1