MAGROUP LIMITED

Register to unlock more data on OkredoRegister

MAGROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06732888

Incorporation date

24/10/2008

Size

Group

Contacts

Registered address

Registered address

66 High Street, Aylesbury HP20 1SECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon08/12/2025
Confirmation statement made on 2025-10-24 with updates
dot icon18/09/2025
Purchase of own shares.
dot icon11/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/09/2025
Cancellation of shares. Statement of capital on 2025-07-30
dot icon06/08/2025
Appointment of Ruben Horatio Moggee as a director on 2025-07-31
dot icon06/08/2025
Appointment of Mr Purmpal Singh Taggar as a director on 2025-07-31
dot icon06/08/2025
Termination of appointment of Teresa Anne Owen as a secretary on 2025-07-31
dot icon06/08/2025
Termination of appointment of Jorge Gonzalo Estebanez as a director on 2025-07-31
dot icon06/08/2025
Termination of appointment of Teresa Anne Owen as a director on 2025-07-31
dot icon30/05/2025
Termination of appointment of James Kennedy Bush as a director on 2025-05-30
dot icon09/12/2024
Satisfaction of charge 067328880002 in full
dot icon09/12/2024
Satisfaction of charge 067328880003 in full
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon24/10/2024
Registration of charge 067328880004, created on 2024-10-24
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Director's details changed for Mr Paul Hayman on 2024-06-28
dot icon28/06/2024
Change of details for Mr Paul Hayman as a person with significant control on 2024-06-28
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Anthony John Derbyshire as a director on 2022-07-07
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Appointment of Mr James Kennedy Bush as a director on 2021-05-19
dot icon20/05/2021
Appointment of Mr Anthony John Derbyshire as a director on 2021-05-19
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Registration of charge 067328880003, created on 2020-06-16
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/10/2016
Registered office address changed from 9a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XU to 66 High Street Aylesbury HP20 1SE on 2016-10-28
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/08/2016
Registration of charge 067328880002, created on 2016-08-02
dot icon06/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon06/11/2015
Director's details changed for Mrs Teresa Anne Owen on 2015-11-05
dot icon06/11/2015
Director's details changed for Mr Paul Hayman on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Jorge Gonzalo Estebanez on 2015-11-05
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/11/2014
Director's details changed for Jorge Gonzalo Estebanez on 2014-11-07
dot icon29/10/2014
Cancellation of shares. Statement of capital on 2014-10-10
dot icon29/10/2014
Purchase of own shares.
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Angela Theresa Bernadette Devon as a director on 2014-10-10
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon31/07/2014
Director's details changed for Mrs Teresa Anne Owen on 2014-07-23
dot icon26/02/2014
Satisfaction of charge 067328880001 in full
dot icon12/02/2014
Purchase of own shares.
dot icon31/01/2014
Registration of charge 067328880001
dot icon08/01/2014
Director's details changed for Mr Paul Hayman on 2014-01-01
dot icon08/01/2014
Termination of appointment of Manuel Brage as a director
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon19/09/2013
Appointment of Mrs Angela Theresa Bernadette Devon as a director
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/12/2012
Resolutions
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-12
dot icon19/12/2012
Change of share class name or designation
dot icon19/12/2012
Statement of company's objects
dot icon11/12/2012
Statement of capital on 2012-12-11
dot icon11/12/2012
Statement by directors
dot icon11/12/2012
Solvency statement dated 29/11/12
dot icon11/12/2012
Resolutions
dot icon28/11/2012
Director's details changed for Jorge Gonzalo Esterbanez on 2012-11-28
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon19/09/2012
Appointment of Mrs Teresa Anne Owen as a secretary
dot icon19/09/2012
Termination of appointment of Paul Hayman as a secretary
dot icon14/09/2012
Appointment of Mrs Teresa Anne Owen as a director
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/05/2012
Director's details changed for Mr Paul Hayman on 2012-05-28
dot icon29/05/2012
Secretary's details changed for Mr Paul Hayman on 2012-05-28
dot icon24/05/2012
Director's details changed for Mr Paul Hayman on 2012-05-14
dot icon24/05/2012
Secretary's details changed for Mr Paul Hayman on 2012-05-14
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon19/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/11/2009
Director's details changed for Paul Hayman on 2009-10-01
dot icon09/11/2009
Director's details changed for Jorge Gonzalo Esterbanez on 2009-10-01
dot icon09/11/2009
Director's details changed for Manuel Santiago Brage on 2009-10-01
dot icon18/12/2008
Ad 12/12/08\gbp si 7999@1=7999\gbp ic 1/8000\
dot icon18/12/2008
Nc inc already adjusted 12/12/08
dot icon18/12/2008
Resolutions
dot icon12/11/2008
Director appointed manuel santiago brage
dot icon12/11/2008
Director and secretary appointed paul hayman
dot icon12/11/2008
Director appointed jorge gonzalo esterbanez
dot icon12/11/2008
Registered office changed on 12/11/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
dot icon12/11/2008
Appointment terminated director michael ward
dot icon12/11/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon12/11/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon12/11/2008
Certificate of change of name
dot icon11/11/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon24/10/2008
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
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
-
-
0.00
255.24K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brage, Manuel Santiago
Director
06/11/2008 - 07/01/2014
8
Ward, Michael James
Director
24/10/2008 - 06/11/2008
1148
Hayman, Paul
Director
06/11/2008 - Present
28
GW INCORPORATIONS LIMITED
Corporate Director
24/10/2008 - 06/11/2008
565
Owen, Teresa Anne
Director
01/09/2012 - 31/07/2025
18

Persons with Significant Control

1
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 MAGROUP LIMITED

MAGROUP LIMITED is an(a) Active company incorporated on 24/10/2008 with the registered office located at 66 High Street, Aylesbury HP20 1SE. There are currently 3 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 MAGROUP LIMITED?

toggle

MAGROUP LIMITED is currently Active. It was registered on 24/10/2008 .

Where is MAGROUP LIMITED located?

toggle

MAGROUP LIMITED is registered at 66 High Street, Aylesbury HP20 1SE.

What does MAGROUP LIMITED do?

toggle

MAGROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MAGROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-24 with updates.