MAGMATIC LIMITED

Register to unlock more data on OkredoRegister

MAGMATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04669286

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medway Bridge House, 1-8, Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon13/11/2025
Register inspection address has been changed to The Hill Company Ltd Solus 31 Motherwell Way West Sussex Essex RM20 3XD
dot icon29/07/2025
Resolutions
dot icon29/07/2025
Appointment of a voluntary liquidator
dot icon29/07/2025
Declaration of solvency
dot icon29/07/2025
Registered office address changed from C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to Medway Bridge House, 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-07-29
dot icon04/07/2025
Satisfaction of charge 046692860009 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon11/09/2023
Registered office address changed from Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-11
dot icon31/05/2023
Termination of appointment of Chris Jones as a director on 2023-05-30
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/02/2023
Registered office address changed from C/O Magmatic Ltd Shaftesbury Chapel Union Road Bristol BS2 0LP to Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 2023-02-15
dot icon01/02/2023
Appointment of Mr Richard Philip Dewhurst as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Trevor Bell as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Andrew Martyn Jones as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Robert Law as a director on 2023-01-31
dot icon01/02/2023
Appointment of Mr David Christian Clark Chubb as a director on 2023-01-31
dot icon31/01/2023
Satisfaction of charge 046692860006 in full
dot icon31/01/2023
Satisfaction of charge 3 in full
dot icon31/01/2023
Satisfaction of charge 046692860004 in full
dot icon31/01/2023
Satisfaction of charge 046692860005 in full
dot icon31/01/2023
Satisfaction of charge 046692860008 in full
dot icon31/01/2023
Satisfaction of charge 046692860007 in full
dot icon30/01/2023
Registration of charge 046692860009, created on 2023-01-27
dot icon19/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon05/12/2022
Termination of appointment of Fiona Jane Gibson as a director on 2022-11-30
dot icon05/12/2022
Appointment of Mr Chris Jones as a director on 2022-11-30
dot icon19/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/02/2022
Director's details changed for Mr Trevor Bell on 2022-02-14
dot icon30/11/2021
Termination of appointment of Mark Mason as a director on 2021-11-30
dot icon11/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon18/02/2020
Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2018-01-11
dot icon18/02/2020
Cessation of Bgf Gp Limited as a person with significant control on 2018-01-11
dot icon05/06/2019
Resolutions
dot icon30/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon31/01/2019
Appointment of Ms Fiona Jane Gibson as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Ned James Dorbin as a director on 2019-01-31
dot icon30/11/2018
Resolutions
dot icon30/11/2018
Cancellation of shares. Statement of capital on 2018-11-15
dot icon30/11/2018
Purchase of own shares.
dot icon21/09/2018
Termination of appointment of Stuart Anthony Rose as a director on 2018-09-19
dot icon07/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/12/2017
Change of details for Business Growth Fund Plc as a person with significant control on 2017-10-01
dot icon31/10/2017
Appointment of Mr Mark Mason as a director on 2017-10-20
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/03/2017
Resolutions
dot icon21/02/2017
Registration of charge 046692860008, created on 2017-02-17
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Paul Oldham as a director on 2016-02-24
dot icon24/02/2016
Appointment of Mr Ned James Dorbin as a director on 2016-02-24
dot icon09/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/10/2015
Registration of charge 046692860007, created on 2015-10-21
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon26/08/2015
Resolutions
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Robert Law on 2015-02-18
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/06/2014
Resolutions
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon10/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon17/02/2014
Resolutions
dot icon20/12/2013
Satisfaction of charge 2 in full
dot icon16/12/2013
Termination of appointment of Judith Mcintyre as a secretary
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/06/2013
Appointment of Mr Andrew Martyn Jones as a director
dot icon30/05/2013
Registration of charge 046692860006
dot icon23/05/2013
Appointment of Mr Paul Oldham as a director
dot icon13/05/2013
Appointment of Mr Trevor Bell as a director
dot icon13/05/2013
Appointment of Mr Stuart Rose as a director
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon13/05/2013
Particulars of variation of rights attached to shares
dot icon13/05/2013
Change of share class name or designation
dot icon13/05/2013
Resolutions
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon13/05/2013
Sub-division of shares on 2013-04-22
dot icon13/05/2013
Resolutions
dot icon02/05/2013
Registration of charge 046692860005
dot icon24/04/2013
Registration of charge 046692860004
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Robert Law on 2013-02-18
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/03/2012
Director's details changed for Robert Law on 2012-02-18
dot icon03/02/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon30/03/2011
Director's details changed for Robert Law on 2011-02-18
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/07/2010
Appointment of Miss Judith Margaret Mcintyre as a secretary
dot icon01/07/2010
Termination of appointment of John Law as a secretary
dot icon19/04/2010
Registered office address changed from , 12 Backfields Lane, Bristol, BS2 8QW on 2010-04-19
dot icon09/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon09/03/2010
Director's details changed for Robert Law on 2010-02-18
dot icon21/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/07/2009
Resolutions
dot icon24/06/2009
Ad 24/06/09\gbp si 12@1=12\gbp ic 987/999\
dot icon24/06/2009
Ad 24/06/09\gbp si 12@1=12\gbp ic 975/987\
dot icon24/06/2009
Ad 24/06/09\gbp si 100@1=100\gbp ic 875/975\
dot icon22/06/2009
Ad 22/06/09\gbp si 776@1=776\gbp ic 99/875\
dot icon10/06/2009
Gbp nc 100/1000\09/06/09
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/06/2008
Return made up to 18/02/08; full list of members
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Location of debenture register
dot icon16/06/2008
Director's change of particulars / robert law / 01/05/2008
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2007
Registered office changed on 27/11/07 from: tanglewood, shay lane, tarvin, chester, CH3 8NN
dot icon24/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 18/02/06; full list of members
dot icon28/02/2006
Location of debenture register
dot icon28/02/2006
Location of register of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: tanglewood, shay lane, oscroft, chester, CH3 8NN
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Secretary's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 18/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/02/2004
Return made up to 18/02/04; full list of members
dot icon21/03/2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon18/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.63M
-
0.00
18.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Fiona Jane
Director
31/01/2019 - 30/11/2022
33
Bell, Trevor
Director
22/04/2013 - 31/01/2023
10
Mr Robert Law
Director
28/02/2003 - 30/01/2023
13
Dewhurst, Richard Philip
Director
31/01/2023 - Present
53
Chubb, David Christian Clark
Director
31/01/2023 - Present
53

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGMATIC LIMITED

MAGMATIC LIMITED is an(a) Liquidation company incorporated on 18/02/2003 with the registered office located at Medway Bridge House, 1-8, Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 2 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 MAGMATIC LIMITED?

toggle

MAGMATIC LIMITED is currently Liquidation. It was registered on 18/02/2003 .

Where is MAGMATIC LIMITED located?

toggle

MAGMATIC LIMITED is registered at Medway Bridge House, 1-8, Fairmeadow, Maidstone, Kent ME14 1JP.

What does MAGMATIC LIMITED do?

toggle

MAGMATIC LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for MAGMATIC LIMITED?

toggle

The latest filing was on 13/11/2025: Register inspection address has been changed to The Hill Company Ltd Solus 31 Motherwell Way West Sussex Essex RM20 3XD.