MAGMAL LIMITED

Register to unlock more data on OkredoRegister

MAGMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620810

Incorporation date

24/08/1998

Size

Dormant

Contacts

Registered address

Registered address

Vine House 50 Chapel Road, Penketh, Warrington, Cheshire WA5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon20/11/2025
Termination of appointment of Niyi Oluwaseyi Atunrase as a secretary on 2025-11-01
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon02/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon26/10/2020
Previous accounting period shortened from 2020-08-30 to 2020-03-31
dot icon05/05/2020
Micro company accounts made up to 2019-08-30
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Termination of appointment of Omotunde Sherifat Oni as a secretary on 2019-11-18
dot icon18/11/2019
Appointment of Mr Niyi Oluwaseyi Atunrase as a secretary on 2019-11-18
dot icon22/08/2019
Micro company accounts made up to 2018-08-30
dot icon31/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon01/06/2019
Registered office address changed from 28 Hardfield Road Alkrington Manchester M24 1JB to Vine House 50 Chapel Road Penketh Warrington Cheshire WA5 2NU on 2019-06-01
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon11/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/07/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon07/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Ayodele Marvin Oni on 2012-09-05
dot icon18/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon10/05/2012
Previous accounting period shortened from 2011-08-31 to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon18/09/2009
Return made up to 24/08/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-08-31
dot icon03/09/2008
Return made up to 24/08/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon26/09/2007
Return made up to 24/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/10/2006
Return made up to 24/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/01/2006
Certificate of change of name
dot icon14/10/2005
Return made up to 24/08/05; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 24/08/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/08/2003
Return made up to 24/08/03; full list of members
dot icon29/08/2003
Director resigned
dot icon24/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/04/2003
Registered office changed on 14/04/03 from: 168 mount road alkrington manchester M24 1HA
dot icon11/12/2002
Return made up to 24/08/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/08/2001
Return made up to 24/08/01; full list of members
dot icon15/08/2001
Secretary's particulars changed;director's particulars changed
dot icon15/08/2001
Director's particulars changed
dot icon15/08/2001
Registered office changed on 15/08/01 from: 4 selston road higher blackley manchester lancashire M9 8JZ
dot icon05/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon03/10/2000
Return made up to 24/08/00; full list of members
dot icon07/09/1999
Return made up to 24/08/99; full list of members
dot icon07/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon07/09/1999
Resolutions
dot icon03/11/1998
Registered office changed on 03/11/98 from: 10 glanford avenue blackley manchester lancashire M9 8HP
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon24/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
18/11/2026
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)
2021
2
88.87K
-
0.00
-
-
2023
1
79.86K
-
0.00
-
-
2023
1
79.86K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

79.86K £Ascended- *

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
Atunrase, Niyi Oluwaseyi
Secretary
18/11/2019 - 01/11/2025
-
Mr Ayodele Marvin Oni
Director
24/08/1998 - Present
25
Oni, Omotunde Sherifat
Director
24/08/1998 - 08/08/2003
2
Oni, Omotunde Sherifat
Secretary
01/10/1998 - 18/11/2019
-

Persons with Significant Control

2
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 MAGMAL LIMITED

MAGMAL LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at Vine House 50 Chapel Road, Penketh, Warrington, Cheshire WA5 2NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGMAL LIMITED?

toggle

MAGMAL LIMITED is currently Active. It was registered on 24/08/1998 .

Where is MAGMAL LIMITED located?

toggle

MAGMAL LIMITED is registered at Vine House 50 Chapel Road, Penketh, Warrington, Cheshire WA5 2NU.

What does MAGMAL LIMITED do?

toggle

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

How many employees does MAGMAL LIMITED have?

toggle

MAGMAL LIMITED had 1 employees in 2023.

What is the latest filing for MAGMAL LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Niyi Oluwaseyi Atunrase as a secretary on 2025-11-01.