MAGUS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

MAGUS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03592714

Incorporation date

03/07/1998

Size

Small

Contacts

Registered address

Registered address

2nd Floor 9-13 Grape Street, London WC2H 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon13/02/2026
Termination of appointment of Matthew Roy Piercy as a director on 2026-02-13
dot icon12/02/2026
Appointment of Arthur Jin Yao as a director on 2026-02-11
dot icon02/02/2026
Accounts for a small company made up to 2025-01-31
dot icon26/01/2026
Registration of charge 035927140004, created on 2026-01-19
dot icon22/07/2025
Director's details changed for Sara Federman on 2025-07-01
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon09/06/2025
Registered office address changed from , 45 Gresham Street, London, EC2V 7BG, England to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2025-06-09
dot icon15/05/2025
Appointment of Mr Matthew Roy Piercy as a director on 2024-09-08
dot icon27/02/2025
Accounts for a small company made up to 2024-01-31
dot icon29/07/2024
Accounts for a small company made up to 2023-01-31
dot icon18/07/2024
Appointment of Sara Federman as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Sam Monti as a director on 2024-07-08
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon27/06/2024
Cessation of Danny Ghammachi as a person with significant control on 2023-01-31
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Termination of appointment of Jonah Michael Paransky as a director on 2023-11-27
dot icon10/04/2024
Appointment of Sam Monti as a director on 2023-11-27
dot icon10/04/2024
Registered office address changed from , 45 Gresham Street, London, EC2V 7BG, United Kingdom to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2024-04-10
dot icon10/04/2024
Registered office address changed from , 236 Gray's Inn Road, London, WC1X 8HB, England to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2024-04-10
dot icon20/07/2023
Termination of appointment of David Pincus as a director on 2023-07-14
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/06/2023
Termination of appointment of Sujit Banerjee as a director on 2023-06-06
dot icon21/06/2023
Termination of appointment of Ronald Edgar Cano Ii as a director on 2023-06-06
dot icon21/06/2023
Termination of appointment of Hasan Askari as a director on 2023-06-06
dot icon21/06/2023
Termination of appointment of Taylor Beaupain as a director on 2023-06-06
dot icon06/06/2023
Appointment of Jonah Michael Paransky as a director on 2023-04-25
dot icon06/06/2023
Appointment of David Pincus as a director on 2023-04-25
dot icon25/05/2023
Termination of appointment of Danny Ghammachi as a director on 2023-01-31
dot icon15/04/2023
Registration of charge 035927140003, created on 2023-04-11
dot icon04/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Resolutions
dot icon08/11/2022
Accounts for a small company made up to 2022-01-31
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/06/2022
Registered office address changed from , 25 Moorgate, London, EC2R 6AY, England to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2022-06-14
dot icon06/12/2021
Accounts for a small company made up to 2021-01-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2020-01-31
dot icon04/09/2020
Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2020-09-04
dot icon28/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon01/11/2019
Accounts for a small company made up to 2019-01-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon22/01/2019
Compulsory strike-off action has been discontinued
dot icon21/01/2019
Accounts for a small company made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon26/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon25/07/2018
Registered office address changed from , 843 Finchley Road, London, NW11 8NA to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2018-07-25
dot icon05/12/2017
Accounts for a small company made up to 2017-01-31
dot icon27/09/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon21/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon22/12/2015
Resignation of an auditor
dot icon22/12/2015
Change of share class name or designation
dot icon08/12/2015
Appointment of Mr Ronald Cano Ii as a director on 2015-11-24
dot icon08/12/2015
Appointment of Mr Taylor Beaupain as a director on 2015-11-24
dot icon07/12/2015
Appointment of Mr Danny Ghammachi as a director on 2015-11-24
dot icon07/12/2015
Appointment of Mr Sujit Banerjee as a director on 2015-11-24
dot icon07/12/2015
Appointment of Mr Hasan Askari as a director on 2015-11-24
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon07/12/2015
Termination of appointment of Simon Leon Lande as a director on 2015-11-24
dot icon07/12/2015
Termination of appointment of Thomas Golden as a director on 2015-11-24
dot icon07/12/2015
Termination of appointment of Sophie Salomee Lachowsky as a secretary on 2015-11-24
dot icon12/11/2015
Satisfaction of charge 2 in full
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon19/06/2015
Accounts for a small company made up to 2014-12-31
dot icon13/10/2014
Appointment of Mr Thomas Golden as a director on 2014-10-10
dot icon17/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon06/05/2014
Accounts for a small company made up to 2013-12-31
dot icon07/11/2013
Termination of appointment of Nicola Thompson as a director
dot icon22/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon07/05/2013
Accounts for a small company made up to 2012-12-31
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon19/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon14/05/2009
Accounts for a small company made up to 2008-12-31
dot icon03/12/2008
Appointment terminated director michael norton
dot icon04/08/2008
Return made up to 03/07/08; full list of members
dot icon12/05/2008
Accounts for a small company made up to 2007-12-31
dot icon27/03/2008
Director appointed michael james jim norton
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon15/06/2007
Accounts for a small company made up to 2006-12-31
dot icon20/11/2006
Ad 01/11/06--------- £ si 90@1=90 £ ic 9863/9953
dot icon20/11/2006
Nc inc already adjusted 01/11/06
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon25/07/2006
Return made up to 03/07/06; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon09/07/2005
Return made up to 03/07/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2004-12-31
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Director resigned
dot icon09/07/2004
Return made up to 03/07/04; full list of members
dot icon29/01/2004
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon08/06/2003
Accounts for a small company made up to 2002-12-31
dot icon24/05/2003
Director resigned
dot icon09/07/2002
Return made up to 03/07/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Resolutions
dot icon09/07/2001
Return made up to 03/07/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2000
Return made up to 03/07/00; full list of members
dot icon07/07/2000
Ad 24/05/00--------- £ si [email protected]=963 £ ic 8900/9863
dot icon27/06/2000
Statement of affairs
dot icon27/06/2000
Particulars of contract relating to shares
dot icon27/06/2000
Ad 24/05/00--------- £ si [email protected]=8898 £ ic 2/8900
dot icon15/06/2000
New director appointed
dot icon15/06/2000
S-div 24/05/00
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Nc inc already adjusted 24/05/00
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon05/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/07/1999
Return made up to 03/07/99; full list of members
dot icon20/01/1999
Particulars of mortgage/charge
dot icon25/09/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon14/09/1998
Resolutions
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: international house 31 church road, hendon london NW4 4EB
dot icon10/07/1998
Certificate of change of name
dot icon03/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon0 % *

* during past year

Cash in Bank

£422,860.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
6.22M
-
0.00
422.86K
-
2022
28
6.22M
-
0.00
422.86K
-

Employees

2022

Employees

28 Ascended- *

Net Assets(GBP)

6.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

422.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pincus, David
Director
25/04/2023 - 14/07/2023
2
ACCESS NOMINEES LIMITED
Nominee Director
03/07/1998 - 06/07/1998
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
03/07/1998 - 06/07/1998
2023
Thompson, Nicola Katherine
Director
24/05/2000 - 01/11/2013
-
Golden, Thomas
Director
10/10/2014 - 24/11/2015
-

Persons with Significant Control

6
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 MAGUS RESEARCH LIMITED

MAGUS RESEARCH LIMITED is an(a) Active company incorporated on 03/07/1998 with the registered office located at 2nd Floor 9-13 Grape Street, London WC2H 8ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGUS RESEARCH LIMITED?

toggle

MAGUS RESEARCH LIMITED is currently Active. It was registered on 03/07/1998 .

Where is MAGUS RESEARCH LIMITED located?

toggle

MAGUS RESEARCH LIMITED is registered at 2nd Floor 9-13 Grape Street, London WC2H 8ED.

What does MAGUS RESEARCH LIMITED do?

toggle

MAGUS RESEARCH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does MAGUS RESEARCH LIMITED have?

toggle

MAGUS RESEARCH LIMITED had 28 employees in 2022.

What is the latest filing for MAGUS RESEARCH LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Matthew Roy Piercy as a director on 2026-02-13.