MAGNETEMPLOY LIMITED

Register to unlock more data on OkredoRegister

MAGNETEMPLOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04950935

Incorporation date

03/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Room 3.22 Old Town Hall, 213 Haverstock Hill, London NW3 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Termination of appointment of Daniele Esther Fletcher as a secretary on 2025-12-11
dot icon20/11/2025
Registered office address changed from 59 Fortess Road Ground Floor London Greater London NW5 1AD to Room 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP on 2025-11-20
dot icon20/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon25/09/2025
Previous accounting period shortened from 2025-12-30 to 2025-03-31
dot icon21/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon19/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon10/10/2019
Satisfaction of charge 049509350004 in full
dot icon10/10/2019
Satisfaction of charge 049509350005 in full
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon08/10/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon24/10/2017
Change of details for Mr Robert Mark Fletcher as a person with significant control on 2017-01-25
dot icon23/10/2017
Notification of Daniele Fletcher as a person with significant control on 2017-01-25
dot icon16/10/2017
Change of details for Mr Robert Mark Fletcher as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Robert Mark Fletcher on 2017-10-16
dot icon16/10/2017
Secretary's details changed for Daniele Esther Fletcher on 2017-10-16
dot icon16/10/2017
Change of details for Mr Robert Mark Fletcher as a person with significant control on 2016-11-03
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon06/06/2016
Previous accounting period shortened from 2016-05-30 to 2016-03-31
dot icon10/05/2016
Micro company accounts made up to 2015-05-31
dot icon10/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon31/07/2015
Registration of charge 049509350004, created on 2015-07-28
dot icon31/07/2015
Registration of charge 049509350005, created on 2015-07-28
dot icon12/06/2015
Satisfaction of charge 2 in full
dot icon12/06/2015
Satisfaction of charge 1 in full
dot icon12/06/2015
Satisfaction of charge 3 in full
dot icon06/06/2015
Annual return made up to 2014-11-03 no member list
dot icon24/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon04/09/2014
Previous accounting period extended from 2013-11-30 to 2014-05-31
dot icon03/12/2013
Annual return made up to 2013-11-03
dot icon21/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-03
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon19/03/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon25/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/02/2009
Return made up to 03/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/01/2008
Return made up to 03/11/07; no change of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon30/01/2007
Return made up to 03/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 03/11/05; full list of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon08/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 03/11/04; full list of members
dot icon30/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Registered office changed on 23/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon03/11/2003
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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
34.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
03/11/2003 - 11/12/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/2003 - 11/12/2003
99600
Fletcher, Robert Mark
Director
11/12/2003 - Present
42
Fletcher, Daniele Esther
Secretary
11/12/2003 - 11/12/2025
4

Persons with Significant Control

3
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 MAGNETEMPLOY LIMITED

MAGNETEMPLOY LIMITED is an(a) Active company incorporated on 03/11/2003 with the registered office located at Room 3.22 Old Town Hall, 213 Haverstock Hill, London NW3 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNETEMPLOY LIMITED?

toggle

MAGNETEMPLOY LIMITED is currently Active. It was registered on 03/11/2003 .

Where is MAGNETEMPLOY LIMITED located?

toggle

MAGNETEMPLOY LIMITED is registered at Room 3.22 Old Town Hall, 213 Haverstock Hill, London NW3 4QP.

What does MAGNETEMPLOY LIMITED do?

toggle

MAGNETEMPLOY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAGNETEMPLOY LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.