MAGIMIX UK LIMITED

Register to unlock more data on OkredoRegister

MAGIMIX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02142370

Incorporation date

25/06/1987

Size

Medium

Contacts

Registered address

Registered address

19 Bridge Street, Godalming, Surrey GU7 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon17/03/2026
Notification of Frederic Vandeschoor as a person with significant control on 2025-10-01
dot icon04/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon19/01/2026
Appointment of Mr François Renard as a director on 2025-09-30
dot icon18/12/2025
Cessation of Pascal Raymond Joseph Bosquillon De Jenlis as a person with significant control on 2025-09-29
dot icon18/12/2025
Termination of appointment of Maxime Bosquillon De Jenlis as a director on 2025-09-30
dot icon18/12/2025
Termination of appointment of Patrick Mariani as a director on 2025-09-30
dot icon24/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/05/2025
Withdrawal of a person with significant control statement on 2025-05-13
dot icon13/05/2025
Notification of Pascal Raymond Joseph Bosquillon De Jenlis as a person with significant control on 2024-12-11
dot icon26/02/2025
Notification of a person with significant control statement
dot icon11/02/2025
Cessation of Pascal Raymond Joseph De Jenlis as a person with significant control on 2024-12-16
dot icon11/02/2025
Confirmation statement made on 2025-01-08 with updates
dot icon24/12/2024
Termination of appointment of Pascal Raymond Joseph Bosquillon De Jenlis as a director on 2024-12-16
dot icon24/12/2024
Termination of appointment of Guillaume De Jenlis as a director on 2024-12-16
dot icon24/12/2024
Termination of appointment of Gilbert Verdun as a director on 2024-12-16
dot icon24/12/2024
Appointment of Mr Maxime Bosquillon De Jenlis as a director on 2024-12-16
dot icon24/12/2024
Appointment of Mr Patrick Mariani as a director on 2024-12-16
dot icon25/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Satisfaction of charge 2 in full
dot icon09/06/2022
Satisfaction of charge 1 in full
dot icon08/03/2022
Confirmation statement made on 2022-01-08 with updates
dot icon20/01/2022
Purchase of own shares.
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2021-12-06
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Full accounts made up to 2016-12-31
dot icon26/03/2018
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon10/02/2017
Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 2017-02-01
dot icon10/02/2017
Appointment of Mr Steven Terrence Punter as a director on 2017-02-01
dot icon10/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/10/2016
Appointment of Mr Guillaume De Jenlis as a director on 2016-10-19
dot icon20/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon31/08/2016
Termination of appointment of Jonathan Leslie Burrage as a director on 2016-04-30
dot icon18/03/2016
Auditor's resignation
dot icon17/03/2016
Auditor's resignation
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Jonathan Leslie Burrage on 2014-02-24
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon16/01/2014
Miscellaneous
dot icon02/01/2014
Miscellaneous
dot icon08/11/2013
Appointment of Mr Jonathan Leslie Burrage as a director
dot icon06/11/2013
Termination of appointment of Neal Jones as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon26/11/2012
Miscellaneous
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Appointment of Mr Neal Edward Jones as a director
dot icon04/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon21/09/2010
Director's details changed for Gilbert Verdun on 2010-07-29
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Termination of appointment of Simon Kinder as a director
dot icon19/07/2010
Termination of appointment of Simon Kinder as a secretary
dot icon02/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon28/01/2010
Director's details changed for Gilbert Verdun on 2010-01-28
dot icon28/01/2010
Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 2010-01-28
dot icon18/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/08/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon03/02/2009
Return made up to 08/01/09; full list of members
dot icon03/02/2009
Director's change of particulars / pascal bosquillon de jenlis / 01/12/2008
dot icon03/02/2009
Director and secretary's change of particulars / simon kinder / 01/12/2008
dot icon03/02/2009
Director's change of particulars / gilbert verdun / 01/12/2008
dot icon18/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/01/2008
Return made up to 08/01/08; full list of members
dot icon03/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon15/01/2007
Return made up to 08/01/07; full list of members
dot icon08/02/2006
Return made up to 08/01/06; full list of members
dot icon12/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon18/01/2005
Return made up to 08/01/05; full list of members
dot icon07/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon20/05/2004
Director resigned
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon26/01/2004
Return made up to 08/01/04; full list of members
dot icon03/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon15/01/2003
Return made up to 08/01/03; full list of members
dot icon31/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon17/01/2002
Return made up to 08/01/02; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon27/02/2001
Return made up to 08/01/01; full list of members
dot icon28/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon13/06/2000
New director appointed
dot icon28/03/2000
Secretary's particulars changed
dot icon29/02/2000
Return made up to 08/01/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon06/02/1999
Return made up to 08/01/99; full list of members
dot icon02/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon04/12/1998
Registered office changed on 04/12/98 from:\115A high street, godalming, surrey, GU7 1AQ
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Resolutions
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed
dot icon03/04/1998
Director resigned
dot icon01/02/1998
Return made up to 08/01/98; no change of members
dot icon23/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon17/02/1997
Return made up to 08/01/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Return made up to 08/01/96; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Return made up to 08/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon16/02/1994
Return made up to 08/01/94; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/01/1993
Return made up to 08/01/93; full list of members
dot icon11/06/1992
Ad 31/03/92--------- £ si 488@1=488 £ ic 50769/51257
dot icon11/06/1992
Particulars of contract relating to shares
dot icon11/06/1992
Ad 31/03/92--------- £ si 121338@1=121338 £ ic 6257/127595
dot icon11/06/1992
Ad 31/03/92--------- £ si 769@1=769 £ ic 50000/50769
dot icon11/06/1992
Particulars of contract relating to shares
dot icon11/06/1992
Resolutions
dot icon11/06/1992
Resolutions
dot icon01/05/1992
£ nc 50000/150000 31/03/92
dot icon01/05/1992
Resolutions
dot icon14/02/1992
Return made up to 08/01/92; full list of members
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Particulars of mortgage/charge
dot icon16/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/04/1991
Secretary resigned;director resigned;new director appointed
dot icon05/02/1991
Return made up to 08/01/91; no change of members
dot icon05/02/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1991
Registered office changed on 30/01/91 from:\the old steppe house, brighton road, godalming, surrey GU7 ins
dot icon24/10/1990
Return made up to 14/02/90; full list of members
dot icon23/10/1990
New director appointed
dot icon29/03/1990
Accounts for a small company made up to 1989-03-31
dot icon04/07/1989
Return made up to 14/04/88; full list of members
dot icon04/07/1989
Return made up to 04/04/89; full list of members
dot icon04/07/1989
Accounts for a small company made up to 1988-03-31
dot icon20/04/1989
Nc inc already adjusted
dot icon20/04/1989
Resolutions
dot icon20/04/1989
Wd 11/04/89 ad 31/03/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/04/1989
Resolutions
dot icon12/05/1988
Registered office changed on 12/05/88 from:\11&15 south street, farnham, surrey, GU9 7QX
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Particulars of mortgage/charge
dot icon27/08/1987
Accounting reference date notified as 31/03
dot icon27/07/1987
Registered office changed on 27/07/87 from:\197-199 city rd, london
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

28
2022
change arrow icon+216.07 % *

* during past year

Cash in Bank

£1,859,460.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
3.14M
-
0.00
588.30K
-
2022
28
3.69M
-
18.05M
1.86M
-
2022
28
3.69M
-
18.05M
1.86M
-

Employees

2022

Employees

28 Ascended4 % *

Net Assets(GBP)

3.69M £Ascended17.34 % *

Total Assets(GBP)

-

Turnover(GBP)

18.05M £Ascended- *

Cash in Bank(GBP)

1.86M £Ascended216.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Neal Edward
Director
31/03/2011 - 28/05/2013
-
Frost, Patricia Mary
Secretary
21/07/1998 - 30/06/2001
-
Mariani, Patrick
Director
16/12/2024 - 30/09/2025
2
Bosquillon De Jenlis, Maxime
Director
16/12/2024 - 30/09/2025
1
Renard, François
Director
30/09/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

28
LUXURIOUS PERSONAL CARE LTDBuilding 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire EN11 8LQ
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11834000

Reg. date:

19/02/2019

Turnover:

-

No. of employees:

14
DAREGAL GOURMET LIMITEDVictory House Ground Floor Offices 3 & 4, Chequers Road, Long Stratton, Norwich, Norfolk NR15 2YA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

06032669

Reg. date:

19/12/2006

Turnover:

-

No. of employees:

14
GAWITH HOGGARTH TOBACCO TRADING LIMITEDMintsfeet House, Mintsfeet Road North, Kendal, Cumbria LA9 6LL
Active

Category:

Manufacture of tobacco products

Comp. code:

03583599

Reg. date:

18/06/1998

Turnover:

-

No. of employees:

12
POLI-FILM UK LIMITED7 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB
Active

Category:

Manufacture of other plastic products

Comp. code:

01254215

Reg. date:

09/04/1976

Turnover:

-

No. of employees:

12
MILLER KNIGHT RESOURCE MANAGEMENT LTDRansom Hall Southwell Road West, Rainworth, Mansfield NG21 0HJ
Active

Category:

Other building completion and finishing

Comp. code:

07489830

Reg. date:

12/01/2011

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About MAGIMIX UK LIMITED

MAGIMIX UK LIMITED is an(a) Active company incorporated on 25/06/1987 with the registered office located at 19 Bridge Street, Godalming, Surrey GU7 1HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIMIX UK LIMITED?

toggle

MAGIMIX UK LIMITED is currently Active. It was registered on 25/06/1987 .

Where is MAGIMIX UK LIMITED located?

toggle

MAGIMIX UK LIMITED is registered at 19 Bridge Street, Godalming, Surrey GU7 1HY.

What does MAGIMIX UK LIMITED do?

toggle

MAGIMIX UK LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does MAGIMIX UK LIMITED have?

toggle

MAGIMIX UK LIMITED had 28 employees in 2022.

What is the latest filing for MAGIMIX UK LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Frederic Vandeschoor as a person with significant control on 2025-10-01.