MAGMA WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAGMA WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07899352

Incorporation date

05/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon28/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Notification of Magma Wealth Group Limited as a person with significant control on 2023-11-28
dot icon05/12/2023
Cessation of Magma Partners Group Limited as a person with significant control on 2023-11-28
dot icon21/11/2023
Notification of Magma Partners Group Limited as a person with significant control on 2023-11-13
dot icon21/11/2023
Cessation of Magma Partners Holdings Limited as a person with significant control on 2023-11-13
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Director's details changed for Mr Jason Richard Edlington Bevan on 2018-06-01
dot icon05/07/2018
Director's details changed for Mr David Andrew Hine on 2018-06-01
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Resolutions
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon09/01/2017
Director's details changed for Mr Jason Richard Edlington Bevan on 2016-11-30
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Director's details changed for Mr Mark Andrew Tuckwell on 2013-11-01
dot icon10/12/2013
Director's details changed for Mr David William Nash on 2013-11-01
dot icon14/11/2013
Resolutions
dot icon22/02/2013
Registered office address changed from Bloxam Court Corporation Street Rugby CV21 2DU England on 2013-02-22
dot icon06/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2013
Previous accounting period shortened from 2013-01-31 to 2012-03-31
dot icon18/04/2012
Particulars of variation of rights attached to shares
dot icon18/04/2012
Change of share class name or designation
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon18/04/2012
Resolutions
dot icon02/04/2012
Director's details changed for Mr Mark Andrew Tuckwell on 2012-04-02
dot icon13/01/2012
Appointment of Mr Mark Andrew Tuckwell as a director
dot icon12/01/2012
Appointment of Mr Jason Richard Edlington Bevan as a director
dot icon12/01/2012
Appointment of Mr David Andrew Hine as a director
dot icon11/01/2012
Certificate of change of name
dot icon05/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
14.32K
-
0.00
73.80K
-
2022
4
716.00
-
0.00
93.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hine, David Andrew
Director
12/01/2012 - Present
3
Bevan, Jason Richard Edlington
Director
12/01/2012 - Present
4
Tuckwell, Mark Andrew
Director
12/01/2012 - Present
17
Nash, David William
Director
05/01/2012 - Present
16

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

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 WEALTH MANAGEMENT LIMITED

MAGMA WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 05/01/2012 with the registered office located at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. 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 WEALTH MANAGEMENT LIMITED?

toggle

MAGMA WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 05/01/2012 .

Where is MAGMA WEALTH MANAGEMENT LIMITED located?

toggle

MAGMA WEALTH MANAGEMENT LIMITED is registered at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does MAGMA WEALTH MANAGEMENT LIMITED do?

toggle

MAGMA WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MAGMA WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-05 with no updates.