STURGEON MAGNET LTD

Register to unlock more data on OkredoRegister

STURGEON MAGNET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05813612

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2023)
dot icon19/03/2026
Termination of appointment of Bryan Thornton as a director on 2026-03-12
dot icon19/03/2026
Cessation of Bryan Thornton as a person with significant control on 2026-03-12
dot icon19/03/2026
Cessation of Cfs Secretaries Limited as a person with significant control on 2026-03-12
dot icon19/03/2026
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Wenlock Road London N1 7GU on 2026-03-19
dot icon19/03/2026
Appointment of Mr Robert Norton as a director on 2026-03-12
dot icon19/03/2026
Appointment of Mr Robert Norton as a secretary on 2026-03-12
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon19/03/2026
Notification of Robert Norton as a person with significant control on 2026-03-12
dot icon19/03/2026
Certificate of change of name
dot icon23/12/2025
Notification of Bryan Thornton as a person with significant control on 2025-12-18
dot icon22/12/2025
Termination of appointment of Nuala Martine Thornton as a director on 2025-12-18
dot icon22/12/2025
Cessation of Nuala Martine Thornton as a person with significant control on 2025-12-18
dot icon13/12/2025
Appointment of Mr Bryan Thornton as a director on 2025-12-12
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon18/06/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon18/06/2025
Appointment of Mrs Nuala Thornton as a director on 2025-06-16
dot icon18/06/2025
Notification of Cfs Secretaries Limited as a person with significant control on 2025-06-16
dot icon18/06/2025
Notification of Nuala Thornton as a person with significant control on 2025-06-16
dot icon17/06/2025
Registered office address changed from Rm 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-06-17
dot icon17/06/2025
Termination of appointment of Duport Secretary Limited as a secretary on 2024-05-11
dot icon17/06/2025
Cessation of Peter Valaitis as a person with significant control on 2025-05-11
dot icon17/06/2025
Termination of appointment of Duport Director Limited as a director on 2025-05-11
dot icon12/05/2025
Termination of appointment of Peter Valaitis as a director on 2025-05-12
dot icon25/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon25/06/2024
Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Rm 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-06-25
dot icon25/06/2024
Appointment of Peter Valaitis as a director on 2024-05-14
dot icon20/05/2024
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-05-20
dot icon14/05/2024
Termination of appointment of Peter Anthony Valaitis as a director on 2024-05-14
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with no updates
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
31/05/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/09/2008 - 14/05/2024
15302
Mrs Nuala Thornton
Director
16/06/2025 - 18/12/2025
8548
DUPORT SECRETARY LIMITED
Nominee Secretary
11/05/2006 - 11/05/2024
312
DUPORT DIRECTOR LIMITED
Nominee Director
11/05/2006 - 11/05/2025
334
Mr Peter Valaitis
Director
14/05/2024 - 12/05/2025
8738

Persons with Significant Control

9
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 STURGEON MAGNET LTD

STURGEON MAGNET LTD is an(a) Active company incorporated on 11/05/2006 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 STURGEON MAGNET LTD?

toggle

STURGEON MAGNET LTD is currently Active. It was registered on 11/05/2006 .

Where is STURGEON MAGNET LTD located?

toggle

STURGEON MAGNET LTD is registered at 20 Wenlock Road, London N1 7GU.

What does STURGEON MAGNET LTD do?

toggle

STURGEON MAGNET LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for STURGEON MAGNET LTD?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Bryan Thornton as a director on 2026-03-12.