MAGMA TRADING LIMITED

Register to unlock more data on OkredoRegister

MAGMA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998188

Incorporation date

14/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Henson Way, Telford Way, Kettering, Northamptonshire NN16 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon06/11/2025
Termination of appointment of Paul Andrew Walker as a director on 2025-11-06
dot icon03/07/2025
Director's details changed for Mr Alfonso Luis Cortes Merino on 2025-06-28
dot icon07/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Director's details changed for Mr Philip Edward Raby-Smith on 2021-12-01
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-04-01
dot icon23/04/2021
Appointment of Mr Paul Andrew Walker as a director on 2021-04-01
dot icon23/04/2021
Appointment of Mr Adrian Clive Urquhart as a director on 2021-04-01
dot icon23/04/2021
Appointment of Mr Philip Edward Raby-Smith as a director on 2021-04-01
dot icon23/04/2021
Appointment of Mr Alfonso Luis Cortes Merino as a director on 2021-04-01
dot icon23/04/2021
Termination of appointment of Andrew Peter Morrey as a director on 2021-04-01
dot icon23/04/2021
Notification of Huxloe Logistics Limited as a person with significant control on 2021-04-01
dot icon23/04/2021
Cessation of Philip Edward Raby-Smith as a person with significant control on 2021-04-01
dot icon23/04/2021
Cessation of Andrew Peter Morrey as a person with significant control on 2021-04-01
dot icon23/04/2021
Cessation of Alfonso Luis Cortes Merino as a person with significant control on 2021-04-01
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon14/08/2020
Change of details for Mr Andrew Peter Morrey as a person with significant control on 2020-08-11
dot icon14/08/2020
Director's details changed for Mr Andrew Peter Morrey on 2020-08-11
dot icon14/05/2020
Change of details for Mr Andrew Peter Morrey as a person with significant control on 2020-05-11
dot icon14/05/2020
Director's details changed for Mr Andrew Peter Morrey on 2020-05-11
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Change of details for Mr Andrew Peter Morrey as a person with significant control on 2018-11-15
dot icon16/11/2018
Cessation of Terence Arthur Hudgill as a person with significant control on 2017-12-01
dot icon16/11/2018
Notification of Alfonso Luis Cortes Merino as a person with significant control on 2016-04-06
dot icon16/11/2018
Notification of Philip Edward Raby-Smith as a person with significant control on 2016-04-06
dot icon16/11/2018
Change of details for Mr Andrew Peter Morrey as a person with significant control on 2018-11-15
dot icon16/11/2018
Director's details changed for Mr Andrew Peter Morrey on 2018-11-15
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon05/11/2018
Director's details changed for Mr Andrew Peter Morrey on 2018-08-21
dot icon29/10/2018
Termination of appointment of Gary William Smith as a secretary on 2018-10-18
dot icon29/10/2018
Appointment of Mr Adrian Clive Urquhart as a secretary on 2018-10-18
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon24/08/2017
Termination of appointment of Terence Arthur Hudgill as a director on 2017-08-03
dot icon15/08/2017
Registered office address changed from 4 Oakley Pond Great Oakley Corby Northamptonshire NN18 8NN to Unit 3 Henson Way Telford Way Kettering Northamptonshire NN16 8PX on 2017-08-15
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon20/12/2016
Director's details changed for Mr Andrew Peter Morrey on 2016-06-24
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/05/2015
Change of share class name or designation
dot icon30/03/2015
Director's details changed for Mr Andrew Peter Morrey on 2015-03-27
dot icon27/03/2015
Secretary's details changed for Mr Gary William Smith on 2015-03-27
dot icon27/03/2015
Director's details changed for Mr Terence Arthur Hudgill on 2015-03-27
dot icon27/03/2015
Director's details changed for Mr Andrew Peter Morrey on 2015-03-27
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon21/11/2013
Director's details changed for Mr Andrew Peter Morrey on 2013-11-21
dot icon21/11/2013
Director's details changed for Mr Terence Arthur Hudgill on 2013-11-21
dot icon02/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Terence Hudgill as a secretary
dot icon06/03/2012
Registered office address changed from 8 Dairyfields Way Sneyd Green Stoke-on-Trent Staffordshire ST1 6XJ on 2012-03-06
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon25/02/2010
Appointment of Mr Andrew Peter Morrey as a director
dot icon25/02/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon25/02/2010
Appointment of Mr Gary William Smith as a secretary
dot icon12/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon12/01/2010
Appointment of Mr Terence Arthur Hudgill as a secretary
dot icon12/01/2010
Termination of appointment of Swift (Secretaries) Limited as a secretary
dot icon12/01/2010
Director's details changed for Terence Arthur Hudgill on 2009-11-17
dot icon18/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/03/2009
Registered office changed on 03/03/2009 from swift house, 6 cumberland close darwen lancashire BB3 2TR
dot icon28/11/2008
Return made up to 14/11/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon14/11/2006
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
31/03/2025
dot iconNext confirmation date
14/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
100.00
-
0.00
0.00
-
2023
-
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT (SECRETARIES) LIMITED
Corporate Secretary
14/11/2006 - 17/11/2009
102
Urquhart, Adrian Clive
Director
01/04/2021 - Present
18
Mr Alfonso Luis Cortes Merino
Director
01/04/2021 - Present
8
Mr Andrew Peter Morrey
Director
25/02/2010 - 01/04/2021
-
Urquhart, Adrian Clive
Secretary
18/10/2018 - 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

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 MAGMA TRADING LIMITED

MAGMA TRADING LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Unit 3 Henson Way, Telford Way, Kettering, Northamptonshire NN16 8PX. There are currently 4 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 TRADING LIMITED?

toggle

MAGMA TRADING LIMITED is currently Active. It was registered on 14/11/2006 .

Where is MAGMA TRADING LIMITED located?

toggle

MAGMA TRADING LIMITED is registered at Unit 3 Henson Way, Telford Way, Kettering, Northamptonshire NN16 8PX.

What does MAGMA TRADING LIMITED do?

toggle

MAGMA TRADING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MAGMA TRADING LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.