MAGENTA ACCOUNTS LIMITED

Register to unlock more data on OkredoRegister

MAGENTA ACCOUNTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657124

Incorporation date

05/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon16/12/2024
Change of share class name or designation
dot icon02/12/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon18/05/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon05/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon11/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Change of details for Mrs Keeley Jane Cousens as a person with significant control on 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon31/01/2022
Director's details changed for Mrs Keeley Jane Cousens on 2022-01-31
dot icon31/01/2022
Change of details for Mrs Keeley Jane Cousens as a person with significant control on 2022-01-31
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon04/11/2019
Termination of appointment of Holly Wheeler as a director on 2019-11-01
dot icon18/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Resolutions
dot icon08/02/2019
Change of share class name or designation
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon01/02/2019
Appointment of Holly Wheeler as a director on 2019-02-01
dot icon02/07/2018
Resolutions
dot icon18/06/2018
Resolutions
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Marian Jack as a director on 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Cancellation of shares. Statement of capital on 2017-04-01
dot icon28/04/2017
Resolutions
dot icon28/04/2017
Purchase of own shares.
dot icon05/04/2017
Appointment of Mr David Charles Cousens as a secretary on 2017-04-01
dot icon05/04/2017
Termination of appointment of Torquil Jack as a secretary on 2017-04-01
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/06/2016
Resolutions
dot icon13/06/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon13/06/2016
Purchase of own shares.
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/10/2015
Registered office address changed from Unit 7 Scylla Business Park Winnall Valley Road Winchester Hampshire SO23 0LD to 2a Poles Copse Poles Lane Otterbourne Winchester Hampshire SO21 2DZ on 2015-10-28
dot icon01/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon05/02/2014
Director's details changed for Marian Jack on 2013-10-01
dot icon08/10/2013
Registered office address changed from Ramblers Hawthorn Close Micheldever Winchester Hampshire SO21 3DQ England on 2013-10-08
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon20/12/2011
Certificate of change of name
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Certificate of change of name
dot icon17/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon13/09/2010
Appointment of Mrs Keeley Jane Cousens as a director
dot icon13/09/2010
Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR on 2010-09-13
dot icon14/08/2010
Statement of capital following an allotment of shares on 2010-08-14
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 05/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 05/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 05/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 05/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 05/02/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 05/02/04; full list of members
dot icon01/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New secretary appointed
dot icon05/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10
44.68K
-
0.00
-
-
2022
9
51.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousens, Keeley Jane
Director
06/09/2010 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGENTA ACCOUNTS LIMITED

MAGENTA ACCOUNTS LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at 2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZ. There is currently 1 active director 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 ACCOUNTS LIMITED?

toggle

MAGENTA ACCOUNTS LIMITED is currently Active. It was registered on 05/02/2003 .

Where is MAGENTA ACCOUNTS LIMITED located?

toggle

MAGENTA ACCOUNTS LIMITED is registered at 2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZ.

What does MAGENTA ACCOUNTS LIMITED do?

toggle

MAGENTA ACCOUNTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for MAGENTA ACCOUNTS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with updates.