MAJENTA CAPITAL LTD

Register to unlock more data on OkredoRegister

MAJENTA CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09013037

Incorporation date

28/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon17/09/2025
Resignation of a liquidator
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-08-21
dot icon17/07/2025
Compulsory strike-off action has been discontinued
dot icon16/07/2025
Micro company accounts made up to 2024-04-30
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Confirmation statement made on 2024-08-11 with updates
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Micro company accounts made up to 2023-04-30
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Change of details for Mr Matthew Alexander Jordan as a person with significant control on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Matthew Alexander Jordan on 2024-03-28
dot icon28/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28
dot icon12/10/2023
Micro company accounts made up to 2022-04-30
dot icon08/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon07/09/2023
Director's details changed for Mr Matthew Alexander Jordan on 2022-08-12
dot icon07/09/2023
Change of details for Mr Matthew Alexander Jordan as a person with significant control on 2022-08-12
dot icon07/09/2023
Director's details changed for Mr Matthew Alexander Jordan on 2023-08-11
dot icon07/09/2023
Change of details for Mr Matthew Alexander Jordan as a person with significant control on 2023-08-11
dot icon07/09/2023
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-09-07
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon07/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-04-30
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/08/2015
Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 2015-08-18
dot icon28/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/04/2014
Appointment of Matthew Alexander Jordan as a director
dot icon28/04/2014
Termination of appointment of Ashok Bhardwaj as a director
dot icon28/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/08/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
93.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Matthew Alexander
Director
28/04/2014 - Present
36

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJENTA CAPITAL LTD

MAJENTA CAPITAL LTD is an(a) Liquidation company incorporated on 28/04/2014 with the registered office located at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. 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 MAJENTA CAPITAL LTD?

toggle

MAJENTA CAPITAL LTD is currently Liquidation. It was registered on 28/04/2014 .

Where is MAJENTA CAPITAL LTD located?

toggle

MAJENTA CAPITAL LTD is registered at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does MAJENTA CAPITAL LTD do?

toggle

MAJENTA CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MAJENTA CAPITAL LTD?

toggle

The latest filing was on 17/09/2025: Resignation of a liquidator.