MAJENTA PLM LTD

Register to unlock more data on OkredoRegister

MAJENTA PLM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05807552

Incorporation date

05/05/2006

Size

Dormant

Contacts

Registered address

Registered address

The Second Floor, The Wolfram Centre Lower Road, Long Hanborough, Witney OX29 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon15/01/2026
Termination of appointment of Allan William Blackwell as a director on 2025-11-28
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/07/2025
Registered office address changed from Station Point Old Station Way Eynsham Witney OX29 4TL England to The Second Floor, the Wolfram Centre Lower Road Long Hanborough Witney OX29 8FD on 2025-07-21
dot icon21/07/2025
Change of details for Emixa Industry Solutions Limited as a person with significant control on 2025-07-16
dot icon09/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon08/01/2024
Change of details for Oneplm Limited as a person with significant control on 2024-01-08
dot icon09/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon06/04/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon31/03/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Registration of charge 058075520002, created on 2022-11-25
dot icon26/08/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-12
dot icon12/08/2022
Satisfaction of charge 058075520001 in full
dot icon13/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/05/2022
Resolutions
dot icon26/03/2022
Statement of company's objects
dot icon25/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/09/2020
Registered office address changed from Signal Court Old Station Way Eynsham Witney OX29 4TL England to Station Point Old Station Way Eynsham Witney OX29 4TL on 2020-09-07
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon14/05/2019
Change of details for Cutting Edge Solutions (Oxford) Limited as a person with significant control on 2018-10-26
dot icon28/03/2019
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon11/07/2018
Resolutions
dot icon04/07/2018
Cessation of Trevor Harold John Stapleton as a person with significant control on 2018-06-30
dot icon03/07/2018
Cessation of Muntazir Meghjee as a person with significant control on 2018-06-30
dot icon03/07/2018
Cessation of David Downes as a person with significant control on 2018-06-30
dot icon03/07/2018
Cessation of Mark Roger Parry as a person with significant control on 2018-06-30
dot icon03/07/2018
Notification of Cutting Edge Solutions (Oxford) Limited as a person with significant control on 2018-06-30
dot icon03/07/2018
Registered office address changed from Majenta House, Coptfold Road Brentwood Essex CM14 4BS to Signal Court Old Station Way Eynsham Witney OX29 4TL on 2018-07-03
dot icon03/07/2018
Termination of appointment of Muntazir Meghjee as a secretary on 2018-06-30
dot icon03/07/2018
Termination of appointment of Muntazir Meghjee as a director on 2018-06-30
dot icon03/07/2018
Termination of appointment of Trevor Harold John Stapleton as a director on 2018-06-30
dot icon03/07/2018
Termination of appointment of David Downes as a director on 2018-06-30
dot icon03/07/2018
Appointment of Mr Allan William Blackwell as a director on 2018-06-30
dot icon20/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/05/2018
Resolutions
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon01/09/2016
Registration of charge 058075520001, created on 2016-08-31
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon15/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-11-25
dot icon05/01/2016
Resolutions
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon22/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon16/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon17/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon17/05/2013
Secretary's details changed for Mr Muntazir Meghjee on 2013-05-16
dot icon17/05/2013
Director's details changed for Mr David Downes on 2013-05-16
dot icon17/05/2013
Director's details changed for Mr Muntazir Meghjee on 2013-05-16
dot icon17/05/2013
Director's details changed for Trevor Stapleton on 2013-05-16
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/06/2012
Termination of appointment of Michael Reading as a director
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon08/05/2012
Cancellation of shares. Statement of capital on 2012-05-08
dot icon08/05/2012
Purchase of own shares.
dot icon04/05/2012
Resolutions
dot icon12/08/2011
Appointment of Mr Mark Roger Parry as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/05/2010
Director's details changed for Michael Charles Reading on 2010-01-01
dot icon11/05/2010
Director's details changed for Trevor Stapleton on 2010-01-01
dot icon11/05/2010
Director's details changed for Muntazir Meghjee on 2010-01-01
dot icon14/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2009
Current accounting period shortened from 2008-12-31 to 2008-09-30
dot icon22/07/2009
Return made up to 05/05/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 05/05/08; no change of members
dot icon28/11/2007
Return made up to 05/05/07; full list of members
dot icon14/11/2007
Ad 05/05/06--------- £ si 299@1=299 £ ic 1/300
dot icon06/11/2007
Compulsory strike-off action has been discontinued
dot icon06/11/2007
Accounts for a small company made up to 2006-12-31
dot icon06/11/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon23/10/2007
First Gazette notice for compulsory strike-off
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon23/05/2006
New director appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon05/05/2006
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
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
2
15.25K
-
0.00
-
-
2023
2
15.25K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downes, David
Director
05/05/2006 - 30/06/2018
14
Meghjee, Muntazir
Director
05/05/2006 - 30/06/2018
20
Blackwell, Allan William
Director
30/06/2018 - 28/11/2025
4
Parry, Mark Roger
Director
01/06/2011 - Present
6
Meghjee, Muntazir
Secretary
05/05/2006 - 30/06/2018
-

Persons with Significant Control

5
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 MAJENTA PLM LTD

MAJENTA PLM LTD is an(a) Active company incorporated on 05/05/2006 with the registered office located at The Second Floor, The Wolfram Centre Lower Road, Long Hanborough, Witney OX29 8FD. 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 PLM LTD?

toggle

MAJENTA PLM LTD is currently Active. It was registered on 05/05/2006 .

Where is MAJENTA PLM LTD located?

toggle

MAJENTA PLM LTD is registered at The Second Floor, The Wolfram Centre Lower Road, Long Hanborough, Witney OX29 8FD.

What does MAJENTA PLM LTD do?

toggle

MAJENTA PLM LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAJENTA PLM LTD?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Allan William Blackwell as a director on 2025-11-28.