MAGENTA ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

MAGENTA ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545021

Incorporation date

28/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 3 Design Quarter, 129-130 Edward Street, Brighton, East Sussex BN2 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/04/2025
Director's details changed for Ms Joanne Patricia Sutherland on 2025-04-08
dot icon18/02/2025
Director's details changed for Mrs Cathy Angela Hayward on 2025-02-15
dot icon18/02/2025
Director's details changed for Mrs Joanne Patricia Sutherland on 2025-02-15
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon19/11/2024
Notification of Magenta Associates Eot Trustee Limited as a person with significant control on 2024-10-07
dot icon19/11/2024
Cessation of Cathy Angela Hayward as a person with significant control on 2024-10-07
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon15/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Resolutions
dot icon24/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon18/02/2022
Director's details changed for Mrs Joanne Patricia Sutherland on 2021-03-31
dot icon29/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon24/12/2020
Statement of capital on 2020-12-02
dot icon09/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Director's details changed for Mrs Joanne Sutherland on 2019-10-04
dot icon04/10/2019
Appointment of Mrs Joanne Sutherland as a director on 2019-10-04
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon19/02/2019
Change of details for Mrs Cathy Hayward as a person with significant control on 2018-10-19
dot icon19/02/2019
Director's details changed for Mrs Cathy Hayward on 2018-10-19
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Purchase of own shares.
dot icon29/05/2018
Resolutions
dot icon29/05/2018
Resolutions
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon16/02/2018
Change of details for Mrs Cathy Hayward as a person with significant control on 2018-02-14
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Director's details changed for Mrs Cathy Hayward on 2017-07-20
dot icon20/07/2017
Registered office address changed from Office 3 Design Quarter 129-130 Edward Street Brighton East Sussex BN2 0JL England to Office 3 Design Quarter 129-130 Edward Street Brighton East Sussex BN2 0JL on 2017-07-20
dot icon20/07/2017
Registered office address changed from 52 Dyke Road Brighton East Sussex BN1 3JB England to Office 3 Design Quarter 129-130 Edward Street Brighton East Sussex BN2 0JL on 2017-07-20
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/02/2017
Director's details changed for Mrs Cathy Hayward on 2017-02-28
dot icon20/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mrs Cathy Hayward on 2015-11-24
dot icon24/11/2015
Registered office address changed from 23 Grand Parade Brighton East Sussex BN2 9QP to 52 Dyke Road Brighton East Sussex BN1 3JB on 2015-11-24
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mrs Cathy Hayward on 2015-03-16
dot icon16/03/2015
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 23 Grand Parade Brighton East Sussex BN2 9QP on 2015-03-16
dot icon16/01/2015
Termination of appointment of Lionel Hugh Prodgers as a director on 2014-12-31
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+19.63 % *

* during past year

Cash in Bank

£132,610.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
12
94.05K
-
0.00
124.75K
-
2022
12
201.05K
-
0.00
110.85K
-
2023
12
263.45K
-
0.00
132.61K
-
2023
12
263.45K
-
0.00
132.61K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

263.45K £Ascended31.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.61K £Ascended19.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Cathy Angela
Director
28/02/2011 - Present
9
Sutherland, Joanne Patricia
Director
04/10/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MAGENTA ASSOCIATES LIMITED

MAGENTA ASSOCIATES LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at Office 3 Design Quarter, 129-130 Edward Street, Brighton, East Sussex BN2 0JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGENTA ASSOCIATES LIMITED?

toggle

MAGENTA ASSOCIATES LIMITED is currently Active. It was registered on 28/02/2011 .

Where is MAGENTA ASSOCIATES LIMITED located?

toggle

MAGENTA ASSOCIATES LIMITED is registered at Office 3 Design Quarter, 129-130 Edward Street, Brighton, East Sussex BN2 0JL.

What does MAGENTA ASSOCIATES LIMITED do?

toggle

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

How many employees does MAGENTA ASSOCIATES LIMITED have?

toggle

MAGENTA ASSOCIATES LIMITED had 12 employees in 2023.

What is the latest filing for MAGENTA ASSOCIATES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-15 with updates.