MAGIAN LIMITED

Register to unlock more data on OkredoRegister

MAGIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06043366

Incorporation date

08/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bothy Nedging Road, Nedging Tye, Ipswich, Suffolk IP7 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon21/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/03/2023
Registration of charge 060433660003, created on 2023-03-03
dot icon05/02/2023
Confirmation statement made on 2023-01-08 with updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/11/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon04/06/2018
Cessation of Paul Robert Gillies as a person with significant control on 2016-07-01
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon11/01/2018
Notification of a person with significant control statement
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon11/01/2018
Notification of Paul Robert Gillies as a person with significant control on 2016-07-01
dot icon11/01/2018
Director's details changed for Paul Robert Gillies on 2018-01-08
dot icon05/01/2018
Registered office address changed from 3a Bush Farm Ipswich Road Nedging Tye Ipswich Suffolk IP7 7BL to The Bothy Nedging Road Nedging Tye Ipswich Suffolk IP7 7HW on 2018-01-05
dot icon22/09/2017
Micro company accounts made up to 2017-01-31
dot icon28/03/2017
Registration of charge 060433660002, created on 2017-03-22
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon14/01/2015
Termination of appointment of James Philip Kennedy as a director on 2014-12-31
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon20/01/2012
Director's details changed for Paul Robert Gillies on 2012-01-01
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon14/01/2011
Director's details changed for James Philip Kennedy on 2010-01-08
dot icon14/01/2011
Director's details changed for Paul Robert Gillies on 2011-01-08
dot icon13/10/2010
Registered office address changed from 12 Tavern Street Stowmarket Suffolk IP14 1PH on 2010-10-13
dot icon06/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/08/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon11/12/2009
Termination of appointment of Lesley White as a secretary
dot icon07/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/03/2009
Return made up to 08/01/09; no change of members
dot icon26/03/2009
Return made up to 08/01/08; full list of members
dot icon16/02/2009
Director appointed james philip kennedy
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon08/01/2007
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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
270.26K
-
0.00
-
-
2022
6
400.13K
-
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
Gillies, Paul Robert
Director
08/01/2007 - Present
2

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

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 MAGIAN LIMITED

MAGIAN LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at The Bothy Nedging Road, Nedging Tye, Ipswich, Suffolk IP7 7HW. 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 MAGIAN LIMITED?

toggle

MAGIAN LIMITED is currently Active. It was registered on 08/01/2007 .

Where is MAGIAN LIMITED located?

toggle

MAGIAN LIMITED is registered at The Bothy Nedging Road, Nedging Tye, Ipswich, Suffolk IP7 7HW.

What does MAGIAN LIMITED do?

toggle

MAGIAN LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for MAGIAN LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-08 with no updates.