MAGO CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

MAGO CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11467376

Incorporation date

17/07/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom IG6 3SZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2018)
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon10/10/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Cessation of Sandu Demian as a person with significant control on 2025-06-23
dot icon03/10/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon27/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon02/05/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon29/03/2023
Registered office address changed from , PO Box 4385, 11467376 - Companies House Default Address, Cardiff, CF14 8LH to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2023-03-29
dot icon19/12/2022
Registered office address changed to PO Box 4385, 11467376 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-19
dot icon15/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon22/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Confirmation statement made on 2021-08-01 with updates
dot icon01/03/2022
Registered office address changed from , 255 Ley Street, Ilford, IG1 4BN, England to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2022-03-01
dot icon01/03/2022
Termination of appointment of Filip Pavalache as a director on 2021-07-31
dot icon01/03/2022
Cessation of Filip Pavalache as a person with significant control on 2021-07-31
dot icon01/03/2022
Notification of Sandu Demian as a person with significant control on 2020-08-01
dot icon01/03/2022
Appointment of Mr Sandu Demian as a director on 2020-08-01
dot icon26/11/2021
Compulsory strike-off action has been discontinued
dot icon25/11/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Micro company accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/06/2020
Registered office address changed from , Flat 17 2 Aurora Point, Plough Way, London, SE16 7FQ, England to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2020-06-16
dot icon25/05/2020
Registered office address changed from , 255 Ley Street, Ilford, IG1 4BN, England to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2020-05-25
dot icon16/04/2020
Registered office address changed from , Studio 118 22 Notting Hill Gate, London, W11 3JE, England to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2020-04-16
dot icon08/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/02/2020
Registered office address changed from , 22 Notting Hill Gate, London, W11 3JE, England to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2020-02-18
dot icon02/02/2020
Registered office address changed from , 255 Ley Street, Ilford, IG1 4BN, United Kingdom to Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ on 2020-02-02
dot icon27/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon17/07/2018
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
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
193.83K
-
0.00
38.18K
-
2022
5
353.81K
-
0.00
93.02K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Filip Pavalache
Director
17/07/2018 - 31/07/2021
-
Demian, Sandu
Director
01/08/2020 - Present
19

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 MAGO CONSTRUCTION LTD

MAGO CONSTRUCTION LTD is an(a) Active company incorporated on 17/07/2018 with the registered office located at Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom IG6 3SZ. 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 MAGO CONSTRUCTION LTD?

toggle

MAGO CONSTRUCTION LTD is currently Active. It was registered on 17/07/2018 .

Where is MAGO CONSTRUCTION LTD located?

toggle

MAGO CONSTRUCTION LTD is registered at Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom IG6 3SZ.

What does MAGO CONSTRUCTION LTD do?

toggle

MAGO CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for MAGO CONSTRUCTION LTD?

toggle

The latest filing was on 11/10/2025: Compulsory strike-off action has been discontinued.