MAGMA PARTNERS GROUP LIMITED

Register to unlock more data on OkredoRegister

MAGMA PARTNERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15216315

Incorporation date

17/10/2023

Size

Dormant

Contacts

Registered address

Registered address

2 Chamberlain Square, Paradise Circus, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2023)
dot icon05/01/2026
Appointment of Mr Remy Lammertsma as a director on 2026-01-05
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-10-16 with updates
dot icon04/07/2025
Termination of appointment of Steve Mcmullan as a director on 2025-06-30
dot icon22/05/2025
Registration of charge 152163150003, created on 2025-05-21
dot icon20/02/2025
Satisfaction of charge 152163150001 in full
dot icon20/02/2025
Satisfaction of charge 152163150002 in full
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-10-16 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-18
dot icon05/09/2024
Previous accounting period shortened from 2024-12-18 to 2024-03-31
dot icon14/08/2024
Registration of charge 152163150002, created on 2024-08-12
dot icon04/06/2024
Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-04
dot icon13/05/2024
Previous accounting period shortened from 2024-10-31 to 2023-12-18
dot icon17/04/2024
Registration of charge 152163150001, created on 2024-04-12
dot icon12/03/2024
Cessation of Andrew Bryan Wilson as a person with significant control on 2023-11-09
dot icon11/01/2024
Notification of David William Nash as a person with significant control on 2023-11-08
dot icon11/01/2024
Cessation of David William Nash as a person with significant control on 2023-11-09
dot icon10/01/2024
Particulars of variation of rights attached to shares
dot icon10/01/2024
Change of share class name or designation
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Memorandum and Articles of Association
dot icon29/12/2023
Notification of Brewer Bidco Limited as a person with significant control on 2023-12-19
dot icon29/12/2023
Appointment of Mr Richard Charles Mcneilly as a director on 2023-12-19
dot icon29/12/2023
Cessation of Mark Andrew Tuckwell as a person with significant control on 2023-12-19
dot icon28/12/2023
Termination of appointment of David Robert Buck as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of Michelle Claire Andrews as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of Jonathan Kicks as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of Victoria Jennifer Craig as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of Luke James Turner as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of David William Nash as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of Paul Charles Orton as a director on 2023-12-19
dot icon28/12/2023
Termination of appointment of Andrew Bryan Wilson as a director on 2023-12-19
dot icon24/12/2023
Appointment of Mr Steve Mcmullan as a director on 2023-12-19
dot icon30/11/2023
Notification of Andrew Bryan Wilson as a person with significant control on 2023-11-08
dot icon30/11/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-11-09
dot icon30/11/2023
Change of details for Mr Mark Andrew Tuckwell as a person with significant control on 2023-11-08
dot icon30/11/2023
Resolutions
dot icon29/11/2023
Change of share class name or designation
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Memorandum and Articles of Association
dot icon29/11/2023
Notification of Andrew Bryan Wilson as a person with significant control on 2023-11-08
dot icon29/11/2023
Cessation of Andrew Bryan Wilson as a person with significant control on 2023-11-09
dot icon28/11/2023
Statement by Directors
dot icon28/11/2023
Solvency Statement dated 28/11/23
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Statement of capital on 2023-11-28
dot icon23/11/2023
Particulars of variation of rights attached to shares
dot icon17/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Steve
Director
19/12/2023 - 30/06/2025
43
Mcneilly, Richard Charles
Director
19/12/2023 - Present
60
Orton, Paul Charles
Director
17/10/2023 - 19/12/2023
6
Turner, Luke James
Director
17/10/2023 - 19/12/2023
6
Tuckwell, Mark Andrew
Director
17/10/2023 - Present
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGMA PARTNERS GROUP LIMITED

MAGMA PARTNERS GROUP LIMITED is an(a) Active company incorporated on 17/10/2023 with the registered office located at 2 Chamberlain Square, Paradise Circus, Birmingham B3 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGMA PARTNERS GROUP LIMITED?

toggle

MAGMA PARTNERS GROUP LIMITED is currently Active. It was registered on 17/10/2023 .

Where is MAGMA PARTNERS GROUP LIMITED located?

toggle

MAGMA PARTNERS GROUP LIMITED is registered at 2 Chamberlain Square, Paradise Circus, Birmingham B3 3AX.

What does MAGMA PARTNERS GROUP LIMITED do?

toggle

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

What is the latest filing for MAGMA PARTNERS GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mr Remy Lammertsma as a director on 2026-01-05.