MAGENTA 8 LIMITED

Register to unlock more data on OkredoRegister

MAGENTA 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05491593

Incorporation date

27/06/2005

Size

Dormant

Contacts

Registered address

Registered address

19-20 Bourne Court, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon06/06/2023
Director's details changed for Mrs Giovanna Virginia Velasquez Malik on 2023-06-02
dot icon02/06/2023
Change of details for Mrs Giovanna Virginia Velasquez-Malik as a person with significant control on 2023-05-17
dot icon02/06/2023
Secretary's details changed for Mr Khalid Mahmood Malik on 2023-05-31
dot icon31/05/2023
Secretary's details changed for Mr Khalid Mahmood Malik on 2023-05-18
dot icon23/05/2023
Director's details changed for Mrs Giovanna Virginia Velasquez Malik on 2023-05-14
dot icon22/05/2023
Change of details for Mrs Giovanna Virginia Velasquez-Malik as a person with significant control on 2023-05-14
dot icon16/05/2023
Secretary's details changed for Mr Khalid Mahmood Malik on 2023-05-16
dot icon15/05/2023
Change of details for Mrs Giovanna Virginia Velasquez-Malik as a person with significant control on 2023-05-02
dot icon15/05/2023
Secretary's details changed for Mr Khalid Mahmood Malik on 2023-05-02
dot icon15/05/2023
Director's details changed for Mrs Giovanna Virginia Velasquez Malik on 2023-05-02
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon14/11/2022
Registered office address changed from 20 st John's Wood Terrace St John's Wood London NW8 6JL to 19-20 Bourne Court Woodford Green Essex IG8 8HD on 2022-11-14
dot icon03/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon24/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon30/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon19/07/2017
Notification of Giovanna Virginia Velasquez-Malik as a person with significant control on 2017-07-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon18/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon27/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon05/09/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon05/09/2010
Director's details changed for Giovanna Virginia Velasquez Malik on 2010-06-27
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 27/06/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 27/06/08; full list of members
dot icon17/08/2007
Return made up to 27/06/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: 104 erskine hill london NW11 6HT
dot icon16/10/2006
Return made up to 27/06/06; full list of members
dot icon05/10/2005
Ad 20/09/05--------- £ si 499@1=499 £ ic 1/500
dot icon05/10/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon05/10/2005
Resolutions
dot icon25/07/2005
Secretary resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New secretary appointed
dot icon01/07/2005
Certificate of change of name
dot icon27/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.83K
-
0.00
-
-
2022
0
84.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
27/06/2005 - 27/06/2005
5139
Velasquez-Malik, Giovanna Virginia
Director
27/06/2005 - Present
2
Thomas, Howard
Nominee Secretary
27/06/2005 - 27/06/2005
3117
Malik, Khalid Mahmood
Secretary
27/06/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGENTA 8 LIMITED

MAGENTA 8 LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at 19-20 Bourne Court, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGENTA 8 LIMITED?

toggle

MAGENTA 8 LIMITED is currently Active. It was registered on 27/06/2005 .

Where is MAGENTA 8 LIMITED located?

toggle

MAGENTA 8 LIMITED is registered at 19-20 Bourne Court, Woodford Green, Essex IG8 8HD.

What does MAGENTA 8 LIMITED do?

toggle

MAGENTA 8 LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for MAGENTA 8 LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.