MAGNET.ME LTD

Register to unlock more data on OkredoRegister

MAGNET.ME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09512507

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 310 115 Coventry Road, London E2 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2025
Application to strike the company off the register
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Registered office address changed from C/O Od Accountants Ltd St Lawrence Lodge 37 Chamberlain Street Wells BA5 2PQ United Kingdom to Suite 310 115 Coventry Road London E2 6GH on 2025-08-18
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon16/12/2024
Appointment of Mr Laurens Van Nues as a director on 2024-12-16
dot icon16/12/2024
Notification of Laurens Van Nues as a person with significant control on 2024-12-16
dot icon16/12/2024
Cessation of Frederik Sebastiaan Schouten as a person with significant control on 2024-12-16
dot icon16/12/2024
Termination of appointment of Frederik Sebastiaan Schouten as a director on 2024-12-16
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Registered office address changed from The Brew Eagle House 1st Floor 163 City Road London EC1V 1NR England to C/O Od Accountants Ltd St Lawrence Lodge 37 Chamberlain Street Wells BA5 2PQ on 2023-08-17
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon07/09/2021
Registered office address changed from Suite 409, the Pillbox, 115 Coventry Road, London E2 6GG England to The Brew Eagle House 1st Floor 163 City Road London EC1V 1NR on 2021-09-07
dot icon25/08/2021
Termination of appointment of Vincent Karremans as a director on 2021-08-25
dot icon24/08/2021
Cessation of Vincent Karremans as a person with significant control on 2021-08-24
dot icon24/08/2021
Notification of Frederik Sebastiaan Schouten as a person with significant control on 2021-08-24
dot icon24/08/2021
Appointment of Mr Frederik Sebastiaan Schouten as a director on 2021-08-24
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon25/08/2020
Registered office address changed from Suite 213 the Pillbox 115 Coventry Road London E2 6GG England to Suite 409, the Pillbox, 115 Coventry Road, London E2 6GG on 2020-08-25
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Registered office address changed from 501 Pillbox 115 Coventry Road London E2 6GG England to Suite 213 the Pillbox 115 Coventry Road London E2 6GG on 2018-06-21
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/07/2016
Registered office address changed from Basement Flat, 35 Nevern Square London SW5 9PE England to 501 Pillbox 115 Coventry Road London E2 6GG on 2016-07-21
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Basement Flat, 35 Nevern Square London SW5 9PE on 2016-05-17
dot icon19/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Vincent Karremans on 2016-01-04
dot icon07/07/2015
Registered office address changed from 22 Upper Ground 8th Floor London SE1 9PD United Kingdom to 1 Fore Street London EC2Y 5EJ on 2015-07-07
dot icon26/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
26/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
574.42K
-
0.00
19.63K
-
2022
0
562.26K
-
0.00
26.35K
-
2023
0
594.93K
-
0.00
-
-
2023
0
594.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

594.93K £Ascended5.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vincent Karremans
Director
26/03/2015 - 25/08/2021
-
Mr Frederik Sebastiaan Schouten
Director
24/08/2021 - 16/12/2024
-
Mr Laurens Van Nues
Director
16/12/2024 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGNET.ME LTD

MAGNET.ME LTD is an(a) Dissolved company incorporated on 26/03/2015 with the registered office located at Suite 310 115 Coventry Road, London E2 6GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNET.ME LTD?

toggle

MAGNET.ME LTD is currently Dissolved. It was registered on 26/03/2015 and dissolved on 03/03/2026.

Where is MAGNET.ME LTD located?

toggle

MAGNET.ME LTD is registered at Suite 310 115 Coventry Road, London E2 6GH.

What does MAGNET.ME LTD do?

toggle

MAGNET.ME LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for MAGNET.ME LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.