MAGENTA BIDCO LIMITED

Register to unlock more data on OkredoRegister

MAGENTA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09840182

Incorporation date

26/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12th Floor One America Square, London EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2015)
dot icon02/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon02/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon02/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon02/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon11/06/2025
Registration of charge 098401820003, created on 2025-05-30
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon03/03/2024
Full accounts made up to 2023-05-31
dot icon20/02/2024
Satisfaction of charge 098401820002 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/09/2023
Termination of appointment of Michael John Corcoran as a director on 2023-09-15
dot icon08/08/2023
Termination of appointment of Stephen James Callaghan as a director on 2023-08-04
dot icon07/08/2023
Appointment of Martin Johnson as a director on 2023-08-04
dot icon04/08/2023
Auditor's resignation
dot icon03/08/2023
Full accounts made up to 2022-05-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon26/07/2022
Termination of appointment of Richard John Anderson as a director on 2022-07-15
dot icon21/07/2022
Appointment of Stephen James Callaghan as a director on 2022-07-15
dot icon07/04/2022
Termination of appointment of Michael Stuart Watson as a director on 2022-04-06
dot icon07/04/2022
Appointment of Mr Michael John Corcoran as a director on 2022-04-06
dot icon25/02/2022
Full accounts made up to 2021-05-31
dot icon17/01/2022
Registered office address changed from , Embassy House 60 Church Street, Birmingham, B3 2DJ, United Kingdom to 12th Floor One America Square London EC3N 2LS on 2022-01-17
dot icon17/01/2022
Change of details for Magenta Interco Limited as a person with significant control on 2022-01-17
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon15/04/2021
Full accounts made up to 2020-05-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon08/06/2020
Appointment of Mr Michael Stuart Watson as a director on 2020-06-05
dot icon08/06/2020
Termination of appointment of Richard John Shearer as a director on 2020-06-05
dot icon15/05/2020
Registration of charge 098401820002, created on 2020-05-06
dot icon15/04/2020
Satisfaction of charge 098401820001 in full
dot icon27/03/2020
Appointment of Mr Richard John Anderson as a director on 2020-03-23
dot icon26/03/2020
Termination of appointment of Gareth Hughes as a director on 2020-03-23
dot icon25/02/2020
Full accounts made up to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon01/04/2019
Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, B3 2JR, England to 12th Floor One America Square London EC3N 2LS on 2019-04-01
dot icon01/04/2019
Change of details for Magenta Interco Limited as a person with significant control on 2019-04-01
dot icon04/03/2019
Accounts for a small company made up to 2018-05-31
dot icon20/12/2018
Director's details changed for Mr Gareth Hughes on 2018-12-19
dot icon20/12/2018
Director's details changed for Richard John Shearer on 2018-12-19
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon29/05/2018
Part of the property or undertaking has been released from charge 098401820001
dot icon15/02/2018
Full accounts made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon17/08/2017
Termination of appointment of John Leslie Crichton as a director on 2017-05-30
dot icon26/07/2017
Appointment of Richard John Shearer as a director on 2017-05-30
dot icon20/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon10/08/2016
Appointment of Mr John Leslie Crichton as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Gareth Hughes as a director on 2016-07-29
dot icon10/08/2016
Registered office address changed from , Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, England to 12th Floor One America Square London EC3N 2LS on 2016-08-10
dot icon09/08/2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2016-07-29
dot icon09/08/2016
Termination of appointment of Matthew James Robinson as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Simon James Edward Roddis as a director on 2016-07-29
dot icon11/05/2016
Resolutions
dot icon05/05/2016
Registration of charge 098401820001, created on 2016-04-29
dot icon25/04/2016
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 12th Floor One America Square London EC3N 2LS on 2016-04-25
dot icon22/04/2016
Current accounting period shortened from 2016-10-31 to 2016-05-31
dot icon22/04/2016
Termination of appointment of William John Yates as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Travers Smith Secretaries Limited as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Travers Smith Limited as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2016-04-22
dot icon22/04/2016
Appointment of Mr Matthew James Robinson as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Simon James Edward Roddis as a director on 2016-04-22
dot icon22/04/2016
Resolutions
dot icon26/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Stephen James
Director
15/07/2022 - 04/08/2023
139
Corcoran, Michael John
Director
06/04/2022 - 15/09/2023
69
Johnson, Martin
Director
04/08/2023 - Present
49

Persons with Significant Control

0

No PSC data available.

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 BIDCO LIMITED

MAGENTA BIDCO LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at 12th Floor One America Square, London EC3N 2LS. 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 BIDCO LIMITED?

toggle

MAGENTA BIDCO LIMITED is currently Active. It was registered on 26/10/2015 .

Where is MAGENTA BIDCO LIMITED located?

toggle

MAGENTA BIDCO LIMITED is registered at 12th Floor One America Square, London EC3N 2LS.

What does MAGENTA BIDCO LIMITED do?

toggle

MAGENTA BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAGENTA BIDCO LIMITED?

toggle

The latest filing was on 02/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.