MAGUS TAO LIMITED

Register to unlock more data on OkredoRegister

MAGUS TAO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09237246

Incorporation date

26/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour House Crawley Business Quarter, Manor Royal, Crawley RH10 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon05/09/2025
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-09-05
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Memorandum and Articles of Association
dot icon16/05/2025
Resolutions
dot icon13/05/2025
Appointment of Mr Ian Campbell as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mrs Vikki Venerus as a director on 2025-04-30
dot icon13/05/2025
Appointment of Andrew Michael Dines as a director on 2025-04-30
dot icon13/05/2025
Satisfaction of charge 092372460001 in full
dot icon13/05/2025
Satisfaction of charge 092372460002 in full
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Solvency Statement dated 08/04/25
dot icon09/04/2025
Statement by Directors
dot icon09/04/2025
Statement of capital on 2025-04-09
dot icon03/04/2025
Director's details changed for Mr Dante Paul Peters on 2025-03-07
dot icon16/12/2024
Director's details changed for Mr Dante Paul Peters on 2024-12-16
dot icon16/12/2024
Director's details changed for Mrs Angela Winton on 2024-12-16
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2022
Cessation of Michael Charles Mcclelland Aitken as a person with significant control on 2022-07-01
dot icon05/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Change of share class name or designation
dot icon13/07/2022
Particulars of variation of rights attached to shares
dot icon11/07/2022
Registration of charge 092372460002, created on 2022-07-01
dot icon05/07/2022
Registration of charge 092372460001, created on 2022-07-01
dot icon04/07/2022
Cessation of Dante Paul Peters as a person with significant control on 2022-07-01
dot icon04/07/2022
Cessation of Ian William Hawkes as a person with significant control on 2022-07-01
dot icon04/07/2022
Notification of Magus Group Limited as a person with significant control on 2022-07-01
dot icon04/07/2022
Termination of appointment of Ian William Hawkes as a director on 2022-07-01
dot icon29/10/2021
Director's details changed for Mrs Angela Winton on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr Dante Paul Peters on 2021-10-29
dot icon29/10/2021
Change of details for Mr Dante Paul Peters as a person with significant control on 2021-10-29
dot icon29/10/2021
Registered office address changed from Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW on 2021-10-29
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Change of share class name or designation
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon18/01/2016
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon03/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Michael Charles Mcclelland Aitken on 2015-09-28
dot icon09/10/2015
Director's details changed for Mr Michael Charles Mcclelland Aitken on 2015-09-28
dot icon08/10/2015
Director's details changed for Mrs Angela Winton on 2015-09-28
dot icon08/10/2015
Director's details changed for Mr Dante Paul Peters on 2015-09-28
dot icon08/10/2015
Director's details changed for Mr Ian William Hawkes on 2015-09-28
dot icon07/10/2015
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 2015-10-07
dot icon28/09/2015
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2015-09-28
dot icon17/08/2015
Resolutions
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Resolutions
dot icon20/03/2015
Change of share class name or designation
dot icon05/01/2015
Appointment of Mrs Angela Winton as a director on 2014-10-31
dot icon05/01/2015
Appointment of Mr Ian William Hawkes as a director on 2014-10-31
dot icon05/01/2015
Appointment of Mr Michael Aitken as a director on 2014-10-31
dot icon29/10/2014
Current accounting period shortened from 2015-09-30 to 2015-08-31
dot icon26/09/2014
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 icon+65.15 % *

* during past year

Cash in Bank

£4,071.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.10K
-
0.00
3.92K
-
2022
0
4.32K
-
0.00
2.47K
-
2023
0
3.01K
-
0.00
4.07K
-
2023
0
3.01K
-
0.00
4.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.01K £Descended-30.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.07K £Ascended65.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
05/09/2025 - Present
458
Aitken, Michael Charles Mcclelland
Director
31/10/2014 - Present
7
Mr Ian William Hawkes
Director
31/10/2014 - 01/07/2022
5
Peters, Dante Paul
Director
26/09/2014 - Present
7
Campbell, Ian
Director
30/04/2025 - Present
10

Persons with Significant Control

4
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 MAGUS TAO LIMITED

MAGUS TAO LIMITED is an(a) Active company incorporated on 26/09/2014 with the registered office located at Endeavour House Crawley Business Quarter, Manor Royal, Crawley RH10 9LW. There are currently 7 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 MAGUS TAO LIMITED?

toggle

MAGUS TAO LIMITED is currently Active. It was registered on 26/09/2014 .

Where is MAGUS TAO LIMITED located?

toggle

MAGUS TAO LIMITED is registered at Endeavour House Crawley Business Quarter, Manor Royal, Crawley RH10 9LW.

What does MAGUS TAO LIMITED do?

toggle

MAGUS TAO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MAGUS TAO LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-29 with updates.