MAGENTA ADVISORS LTD

Register to unlock more data on OkredoRegister

MAGENTA ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09353698

Incorporation date

12/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon20/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Micro company accounts made up to 2022-12-31
dot icon31/07/2024
Micro company accounts made up to 2021-12-31
dot icon25/07/2024
Micro company accounts made up to 2020-12-31
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon27/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon04/11/2022
Appointment of Mr Philip Richard Millo as a director on 2022-11-04
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon02/11/2021
Termination of appointment of Philip Richard Millo as a director on 2021-11-02
dot icon27/10/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon05/11/2019
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 2019-11-05
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2018-12-06 with updates
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon04/10/2018
Director's details changed for Mr Philip Richard Millo on 2018-10-04
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mrs Amy Mary Orivel as a director on 2018-07-15
dot icon23/07/2018
Resolutions
dot icon21/07/2018
Change of details for Mr Phil Millo as a person with significant control on 2018-07-20
dot icon25/05/2018
Resolutions
dot icon26/04/2018
Resolutions
dot icon11/04/2018
Cessation of John Patrick Corr as a person with significant control on 2018-02-02
dot icon11/04/2018
Termination of appointment of John Patrick Corr as a director on 2018-04-01
dot icon02/03/2018
Registered office address changed from Barley Mow House High Street Stoney Stratton Shepton Mallet BA4 6DY England to 40 Bloomsbury Way London WC1A 2SE on 2018-03-02
dot icon01/03/2018
Notification of Phil Millo as a person with significant control on 2018-02-02
dot icon05/02/2018
Appointment of Mr Philip Richard Millo as a director on 2018-02-04
dot icon29/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Resolutions
dot icon11/07/2016
Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Barley Mow House High Street Stoney Stratton Shepton Mallet BA4 6DY on 2016-07-11
dot icon27/06/2016
Termination of appointment of Neville James Buckley as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Rachel Pollard as a secretary on 2016-06-27
dot icon27/06/2016
Termination of appointment of Andrew Crawford Brown as a director on 2016-06-27
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Andrew Crawford Brown as a director on 2015-10-01
dot icon13/10/2015
Appointment of Mr Neville James Buckley as a director on 2015-10-01
dot icon13/10/2015
Registered office address changed from Barley Mow House High Street Stoney Stratton Shepton Mallet Somerset BA4 6DY to Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2015-10-13
dot icon13/10/2015
Appointment of Mrs Rachel Pollard as a secretary on 2015-10-01
dot icon13/10/2015
Termination of appointment of John Patrick Corr as a secretary on 2015-09-30
dot icon12/10/2015
Secretary's details changed for Mr John Patrick Corr on 2015-10-01
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon12/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Neville James
Director
01/10/2015 - 27/06/2016
24
Corr, John Patrick
Director
12/12/2014 - 01/04/2018
8
Millo, Philip Richard
Director
04/11/2022 - Present
19
Millo, Philip Richard
Director
04/02/2018 - 02/11/2021
19
Brown, Andrew Crawford
Director
01/10/2015 - 27/06/2016
31

Persons with Significant Control

2
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 ADVISORS LTD

MAGENTA ADVISORS LTD is an(a) Active company incorporated on 12/12/2014 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 ADVISORS LTD?

toggle

MAGENTA ADVISORS LTD is currently Active. It was registered on 12/12/2014 .

Where is MAGENTA ADVISORS LTD located?

toggle

MAGENTA ADVISORS LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does MAGENTA ADVISORS LTD do?

toggle

MAGENTA ADVISORS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAGENTA ADVISORS LTD?

toggle

The latest filing was on 20/12/2024: Compulsory strike-off action has been suspended.