MAGI ENTERPRISES UK LIMITED

Register to unlock more data on OkredoRegister

MAGI ENTERPRISES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09913867

Incorporation date

11/12/2015

Size

Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon27/06/2025
Full accounts made up to 2024-06-30
dot icon26/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26
dot icon19/02/2025
Change of details for Ratu Qativi Robert Charles Simon Cromb as a person with significant control on 2025-02-19
dot icon18/02/2025
Cessation of Danielle Katrina Vagner as a person with significant control on 2025-02-18
dot icon17/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/05/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Full accounts made up to 2022-06-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon05/09/2022
Full accounts made up to 2021-06-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon22/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon01/11/2021
Satisfaction of charge 099138670001 in full
dot icon01/11/2021
Satisfaction of charge 099138670002 in full
dot icon03/10/2021
Full accounts made up to 2020-06-30
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon26/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon15/09/2020
Amended full accounts made up to 2019-06-30
dot icon11/06/2020
Full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon02/05/2019
Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH to 28 Church Road Stanmore Middlesex HA7 4XR on 2019-05-02
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon17/08/2018
Notification of Danielle Katrina Vagner as a person with significant control on 2016-04-06
dot icon17/08/2018
Notification of Ratu Qativi Robert Charles Simon Cromb as a person with significant control on 2016-04-06
dot icon27/07/2018
Withdrawal of a person with significant control statement on 2018-07-27
dot icon12/02/2018
Full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2017-12-10 with updates
dot icon21/12/2017
Registered office address changed from , Hays Galleria 1 Hays Lane, London, SE1 2rd to 28 Church Road Stanmore Middlesex HA7 4XR on 2017-12-21
dot icon25/07/2017
Full accounts made up to 2016-06-30
dot icon12/07/2017
Registration of charge 099138670001, created on 2017-06-30
dot icon12/07/2017
Registration of charge 099138670002, created on 2017-06-30
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon30/06/2017
Director's details changed for Ratu Qativi Robert Cromb on 2015-12-11
dot icon27/04/2017
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon14/03/2017
Registered office address changed from , 10-18 Union Street, London, SE1 1SZ, United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 2017-03-14
dot icon20/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon11/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
-
-
131.43K
-
-
2022
0
-
-
131.43K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

131.43K £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
Cromb, Ratu Qativi Robert Charles Simon
Director
11/12/2015 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGI ENTERPRISES UK LIMITED

MAGI ENTERPRISES UK LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGI ENTERPRISES UK LIMITED?

toggle

MAGI ENTERPRISES UK LIMITED is currently Active. It was registered on 11/12/2015 .

Where is MAGI ENTERPRISES UK LIMITED located?

toggle

MAGI ENTERPRISES UK LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does MAGI ENTERPRISES UK LIMITED do?

toggle

MAGI ENTERPRISES UK LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for MAGI ENTERPRISES UK LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.