MAGNIT GLOBAL UK LIMITED

Register to unlock more data on OkredoRegister

MAGNIT GLOBAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537535

Incorporation date

16/08/2005

Size

Full

Contacts

Registered address

Registered address

Booths Park 1, Chelford Road, Knutsford WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon04/05/2026
Appointment of Mr Cornelis Bernardus Gerardus Christiaan Stroomer as a director on 2026-03-31
dot icon04/05/2026
Termination of appointment of Penny Queller as a director on 2026-03-31
dot icon28/04/2026
Secretary's details changed for Vistra Company Secretaries Limited on 2026-03-02
dot icon06/03/2025
Appointment of Penny Queller as a director on 2025-01-14
dot icon06/03/2025
Termination of appointment of Samantha Jane Smith as a director on 2025-01-14
dot icon04/10/2022
Certificate of change of name
dot icon13/09/2022
Full accounts made up to 2021-12-26
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon04/08/2022
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon04/08/2022
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon03/08/2022
Registered office address changed from 30 Stamford Street Southbank London SE1 9LQ United Kingdom to 16th Floor, Hylo 16th Floor, Hylo 105 Bunhill Row London London EC1Y 8LZ on 2022-08-03
dot icon23/12/2021
Full accounts made up to 2020-12-27
dot icon02/11/2021
Registration of charge 055375350009, created on 2021-10-20
dot icon02/11/2021
Registration of charge 055375350010, created on 2021-10-20
dot icon26/10/2021
Registration of charge 055375350007, created on 2021-10-20
dot icon26/10/2021
Registration of charge 055375350008, created on 2021-10-20
dot icon22/10/2021
Registration of charge 055375350005, created on 2021-10-20
dot icon22/10/2021
Registration of charge 055375350006, created on 2021-10-20
dot icon02/09/2021
Satisfaction of charge 055375350004 in full
dot icon02/09/2021
Satisfaction of charge 055375350003 in full
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon05/05/2021
Satisfaction of charge 2 in full
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Registration of charge 055375350004, created on 2021-03-31
dot icon01/04/2021
Registration of charge 055375350003, created on 2021-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon22/08/2020
Appointment of Kevin Douglas Akeroyd as a director on 2020-07-20
dot icon22/08/2020
Termination of appointment of Andrew Elliot Schultz as a director on 2020-07-20
dot icon04/08/2020
Full accounts made up to 2019-12-29
dot icon12/11/2019
Director's details changed for Mr Christopher Hughes on 2019-06-01
dot icon08/11/2019
Second filing for the appointment of Mr Christopher Hughes as a director
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon25/06/2019
Full accounts made up to 2018-12-30
dot icon03/06/2019
Registered office address changed from 107-111 Fleet Street Suite 202 London EC4A 2AB United Kingdom to 30 Stamford Street Southbank London SE1 9LQ on 2019-06-03
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Full accounts made up to 2016-12-25
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon06/07/2017
Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to 107-111 Fleet Street Suite 202 London EC4A 2AB on 2017-07-06
dot icon23/06/2017
Statement of company's objects
dot icon23/06/2017
Resolutions
dot icon27/09/2016
Full accounts made up to 2015-12-27
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon25/01/2016
Director's details changed for Director Christopher Hughes on 2016-01-22
dot icon04/01/2016
Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ to 107-111 Fleet Street London EC4A 2AB on 2016-01-04
dot icon16/09/2015
Full accounts made up to 2014-12-28
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon24/02/2015
Appointment of Teresa Golio as a director on 2015-02-20
dot icon24/02/2015
Termination of appointment of Terrie Lynn Weinand as a director on 2015-02-20
dot icon22/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon17/10/2014
Director's details changed for Terrie Lynn Weinand on 2014-10-17
dot icon17/10/2014
Director's details changed for Andrew Elliot Schultz on 2014-10-17
dot icon03/10/2014
Full accounts made up to 2013-12-29
dot icon20/05/2014
Registered office address changed from 20-22 Bedford Row London WC14 4JS United Kingdom on 2014-05-20
dot icon25/04/2014
Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ England on 2014-04-25
dot icon25/04/2014
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon07/03/2014
Appointment of Director Christopher Hughes as a director
dot icon03/03/2014
Termination of appointment of Ryszard Borowy as a director
dot icon25/09/2013
Full accounts made up to 2012-12-30
dot icon13/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Arthur Feltman as a secretary
dot icon01/07/2013
Registered office address changed from Wyvols Court Swallowfield Reading Berkshire RG7 1WY on 2013-07-01
dot icon28/11/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-25
dot icon19/04/2012
Sub-division of shares on 2012-03-26
dot icon08/02/2012
Auditor's resignation
dot icon28/09/2011
Full accounts made up to 2010-12-26
dot icon14/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Andrew Schultz as a secretary
dot icon13/09/2011
Appointment of Mr Arthur Andrew Feltman as a secretary
dot icon09/02/2011
Termination of appointment of Harry Maccarrone as a director
dot icon13/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon10/09/2010
Director's details changed for Terrie Lynn Weinand on 2010-08-16
dot icon10/09/2010
Director's details changed for Harry Vincent Maccarrone on 2010-08-16
dot icon10/09/2010
Director's details changed for Andrew Elliot Schultz on 2010-08-16
dot icon13/07/2010
Full accounts made up to 2009-12-27
dot icon02/11/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon02/09/2009
Full accounts made up to 2008-12-28
dot icon21/11/2008
Registered office changed on 21/11/2008 from 13 austin friars london EC2N 2JX
dot icon15/09/2008
Return made up to 16/08/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-30
dot icon26/03/2008
Director appointed ryszard andrzej borowy
dot icon21/08/2007
Return made up to 16/08/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 16/08/06; full list of members
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon28/10/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Director resigned
dot icon24/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned
dot icon16/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MAGNIT GLOBAL UK LIMITED

MAGNIT GLOBAL UK LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Booths Park 1, Chelford Road, Knutsford WA16 8GS. There are currently 4 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 MAGNIT GLOBAL UK LIMITED?

toggle

MAGNIT GLOBAL UK LIMITED is currently Active. It was registered on 16/08/2005 .

Where is MAGNIT GLOBAL UK LIMITED located?

toggle

MAGNIT GLOBAL UK LIMITED is registered at Booths Park 1, Chelford Road, Knutsford WA16 8GS.

What does MAGNIT GLOBAL UK LIMITED do?

toggle

MAGNIT GLOBAL UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAGNIT GLOBAL UK LIMITED?

toggle

The latest filing was on 04/05/2026: Appointment of Mr Cornelis Bernardus Gerardus Christiaan Stroomer as a director on 2026-03-31.