MAGNETEYES UK LIMITED

Register to unlock more data on OkredoRegister

MAGNETEYES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124237

Incorporation date

10/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 106, 95 Wilton Road Suite 106, 95 Wilton Road, Victoria, London SW1V 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon18/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon16/05/2022
Director's details changed for Ms Alice Joanna Luttrell Munro-Ferguson on 2022-05-11
dot icon16/05/2022
Change of details for Alice Joanna Luttrell Munro-Ferguson as a person with significant control on 2022-05-11
dot icon16/05/2022
Change of details for Stephen Jesse Lozano as a person with significant control on 2022-05-11
dot icon16/05/2022
Director's details changed for Mr Stephen Jesse Lozano on 2022-05-11
dot icon06/04/2022
Change of details for Alice Joanna Luttrell Munro-Ferguson as a person with significant control on 2022-04-06
dot icon06/04/2022
Change of details for Stephen Jesse Lozano as a person with significant control on 2022-04-06
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/06/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon24/05/2017
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2017-05-24
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/03/2016
Termination of appointment of Shona Stopford Sackville as a director on 2016-02-29
dot icon15/02/2016
Termination of appointment of Jacls Limited as a director on 2016-01-01
dot icon15/02/2016
Registered office address changed from Studio P the Old Imperial Laundry 71 Warriner Gardens Battersea London SW11 4XW to Suite 106, 95 Wilton Road Suite 106, 95 Wilton Road Victoria London SW1V 1BZ on 2016-02-15
dot icon26/01/2016
Appointment of Mr Stephen Jesse Lozano as a director on 2016-01-25
dot icon25/01/2016
Appointment of Ms Alice Joanna Luttrell Munro-Ferguson as a director on 2016-01-25
dot icon28/10/2015
Termination of appointment of Diana Harari as a director on 2015-10-14
dot icon28/10/2015
Termination of appointment of Philip Victor Harari as a director on 2015-10-14
dot icon23/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon15/10/2014
Certificate of change of name
dot icon31/07/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon05/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon07/04/2014
Appointment of Turner Little Company Secretaries Limited as a secretary
dot icon07/04/2014
Termination of appointment of Diana Harari as a secretary
dot icon07/04/2014
Appointment of Jacls Limited as a director
dot icon18/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/06/2010
Director's details changed for Shona Stopford Sackville on 2009-12-30
dot icon11/06/2010
Director's details changed for Diana Harari on 2009-12-30
dot icon11/06/2010
Director's details changed for Philip Victor Harari on 2009-12-30
dot icon19/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 28/04/09; full list of members
dot icon10/06/2009
Director's change of particulars / philip harari / 10/06/2009
dot icon10/06/2009
Director and secretary's change of particulars / diana harari / 10/06/2009
dot icon04/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 28/04/07; no change of members
dot icon24/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/05/2006
Return made up to 28/04/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 10/05/05; full list of members
dot icon15/06/2004
Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon18/05/2004
Registered office changed on 18/05/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon10/05/2004
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

£9,544.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.51K
-
0.00
9.52K
-
2022
0
338.87K
-
0.00
9.54K
-
2023
0
362.53K
-
0.00
9.54K
-
2023
0
362.53K
-
0.00
9.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

362.53K £Ascended6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.54K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lozano, Stephen Jesse
Director
25/01/2016 - Present
2
Munro-Ferguson, Alice Joanna Luttrell
Director
25/01/2016 - Present
2

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+
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 MAGNETEYES UK LIMITED

MAGNETEYES UK LIMITED is an(a) Active company incorporated on 10/05/2004 with the registered office located at Suite 106, 95 Wilton Road Suite 106, 95 Wilton Road, Victoria, London SW1V 1BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNETEYES UK LIMITED?

toggle

MAGNETEYES UK LIMITED is currently Active. It was registered on 10/05/2004 .

Where is MAGNETEYES UK LIMITED located?

toggle

MAGNETEYES UK LIMITED is registered at Suite 106, 95 Wilton Road Suite 106, 95 Wilton Road, Victoria, London SW1V 1BZ.

What does MAGNETEYES UK LIMITED do?

toggle

MAGNETEYES UK LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for MAGNETEYES UK LIMITED?

toggle

The latest filing was on 18/05/2025: Confirmation statement made on 2025-05-11 with updates.