MAJESTIC LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326660

Incorporation date

21/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Somerset Place, Teignmouth, Devon TQ14 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon20/05/2025
Appointment of Mrs Wendy Jane Wright as a director on 2025-05-20
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Change of details for Mr Mark Wilfred Wright as a person with significant control on 2024-12-04
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Termination of appointment of James Wright as a director on 2022-01-20
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon19/11/2021
Termination of appointment of Rose Wright as a director on 2021-08-12
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon28/06/2016
Director's details changed for Mrs Rose Wright on 2016-06-24
dot icon28/06/2016
Director's details changed for Mr Mark Wilfred Wright on 2016-06-24
dot icon28/06/2016
Director's details changed for James Wright on 2016-06-24
dot icon28/06/2016
Secretary's details changed for Mr Mark Wilfred Wright on 2016-06-24
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon18/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/11/2010
Director's details changed for Rose Wright on 2010-11-21
dot icon23/11/2010
Director's details changed for James Wright on 2010-11-21
dot icon23/11/2010
Director's details changed for Mr Mark Wilfred Wright on 2010-11-21
dot icon23/11/2010
Secretary's details changed for Mr Mark Wilfred Wright on 2010-11-21
dot icon02/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon09/12/2009
Director's details changed for James Wright on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Mark Wilfred Wright on 2009-10-01
dot icon09/12/2009
Director's details changed for Rose Wright on 2009-10-01
dot icon07/09/2009
Statement of affairs
dot icon07/09/2009
Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2009
Return made up to 21/11/08; full list of members
dot icon22/01/2009
Director and secretary's change of particulars / mark wright / 22/01/2009
dot icon22/01/2009
Director's change of particulars / james wright / 22/01/2009
dot icon22/01/2009
Director's change of particulars / rose wright / 22/01/2009
dot icon05/01/2009
Director appointed rose wright
dot icon19/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon10/06/2008
Director and secretary's change of particulars / mark wright / 27/05/2008
dot icon10/06/2008
Director's change of particulars / james wright / 27/05/2008
dot icon16/04/2008
Registered office changed on 16/04/2008 from pullman house, battle road heathfield newton abbot devon TQ12 6RY
dot icon07/04/2008
Accounting reference date shortened from 30/11/2008 to 31/03/2008
dot icon28/11/2007
Return made up to 21/11/07; full list of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-11-30
dot icon18/12/2006
Return made up to 21/11/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 28 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ
dot icon27/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon01/02/2006
Return made up to 21/11/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/11/2004
Return made up to 21/11/04; full list of members
dot icon29/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon04/12/2003
Return made up to 21/11/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/01/2003
Return made up to 21/11/02; full list of members
dot icon21/01/2003
Registered office changed on 21/01/03 from: 28 teignbridge bus centre cavalier road heathefield newton abbot devon TQ12 6TZ
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon21/01/2003
New director appointed
dot icon21/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Mark Wilfred
Director
21/11/2001 - Present
11
Wright, Wendy Jane
Director
20/05/2025 - Present
6

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 MAJESTIC LIMITED

MAJESTIC LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at 10 Somerset Place, Teignmouth, Devon TQ14 8EN. There are currently 2 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 MAJESTIC LIMITED?

toggle

MAJESTIC LIMITED is currently Active. It was registered on 21/11/2001 .

Where is MAJESTIC LIMITED located?

toggle

MAJESTIC LIMITED is registered at 10 Somerset Place, Teignmouth, Devon TQ14 8EN.

What does MAJESTIC LIMITED do?

toggle

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

What is the latest filing for MAJESTIC LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.