Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNIT GLOBAL GRI LIMITED
Company Information for

MAGNIT GLOBAL GRI LIMITED

BOOTHS PARK 1, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
04766716
Private Limited Company
Active

Company Overview

About Magnit Global Gri Ltd
MAGNIT GLOBAL GRI LIMITED was founded on 2003-05-16 and has its registered office in Knutsford. The organisation's status is listed as "Active". Magnit Global Gri Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGNIT GLOBAL GRI LIMITED
 
Legal Registered Office
BOOTHS PARK 1
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Previous Names
GEOMETRIC RESULTS INTERNATIONAL LIMITED27/10/2022
DE POEL UK LIMITED19/06/2018
DE POEL MANAGED SERVICES LIMITED17/09/2015
Filing Information
Company Number 04766716
Company ID Number 04766716
Date formed 2003-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108247036  
Last Datalog update: 2024-03-06 21:25:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNIT GLOBAL GRI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGNIT GLOBAL GRI LIMITED
The following companies were found which have the same name as MAGNIT GLOBAL GRI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNIT GLOBAL GRI IP LIMITED BOOTHS PARK 1 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2004-11-11

Company Officers of MAGNIT GLOBAL GRI LIMITED

Current Directors
Officer Role Date Appointed
SAM RICHARD DEL MAR
Director 2018-01-31
FREDERICK KARL MINTURN
Director 2018-01-31
ANDREW DAVID PRESTON
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN WEBB
Director 2007-03-23 2017-01-16
JAMES JOHANNES HULSKEN
Company Secretary 2013-04-15 2017-01-13
MATTHEW WILLIAM SANDERS
Director 2003-05-16 2016-09-19
PHIL MCDONALD
Director 2015-03-19 2016-09-02
PHILIP TROMANS
Director 2012-12-21 2015-11-20
CARL DAVID WHITE
Director 2014-03-04 2015-11-20
JOE FRANCIS TULLY
Director 2011-10-03 2015-03-19
RICHARD NEWMAN
Director 2013-11-14 2015-02-27
KEITH WYNESS
Director 2012-11-20 2014-03-17
IRENE HALL
Company Secretary 2003-05-16 2013-04-15
JOE TULLY
Company Secretary 2011-10-03 2013-04-15
CHARLES GRAY
Director 2012-12-21 2013-04-12
JOHN SALISBURY
Director 2011-10-03 2012-04-26
PAUL JOHN FARMER
Company Secretary 2009-03-30 2011-07-19
MICHAEL JAMES CAMPBELL
Director 2003-05-16 2010-06-17
JOHN CHARLES RICHARD SIMMONDS
Director 2007-02-16 2009-02-27
ELIZABETH DELGADO
Company Secretary 2008-01-08 2008-07-18
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2003-05-16 2003-05-16
MC FORMATIONS LIMITED
Nominated Director 2003-05-16 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM RICHARD DEL MAR BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
SAM RICHARD DEL MAR UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
SAM RICHARD DEL MAR PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
SAM RICHARD DEL MAR MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
SAM RICHARD DEL MAR ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2018-01-31 CURRENT 2016-07-14 Active
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FREDERICK KARL MINTURN UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
FREDERICK KARL MINTURN PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
FREDERICK KARL MINTURN ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2018-01-31 CURRENT 2016-07-14 Active
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 5 LIMITED Director 2017-04-13 CURRENT 2016-10-25 Active
FREDERICK KARL MINTURN PACIFIC (BC) HEDGECO LIMITED Director 2017-04-13 CURRENT 2016-12-05 Active
FREDERICK KARL MINTURN PACIFIC (BC) BIDCO LIMITED Director 2017-01-06 CURRENT 2016-10-26 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 4 LIMITED Director 2017-01-06 CURRENT 2016-11-03 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 2 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 3 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN MSXI UK LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
FREDERICK KARL MINTURN MSX INTERNATIONAL LIMITED Director 1995-11-22 CURRENT 1985-09-24 Active
ANDREW DAVID PRESTON DE POEL COMMUNITY LIMITED Director 2016-09-19 CURRENT 2005-11-03 Active
ANDREW DAVID PRESTON BROOKFIELD ROSE LIMITED Director 2016-09-19 CURRENT 2010-06-09 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2016-09-19 CURRENT 2013-03-01 Active
ANDREW DAVID PRESTON UMBRELLA PARAPLUS LIMITED Director 2016-09-19 CURRENT 2010-12-01 Liquidation
ANDREW DAVID PRESTON SALARIS SERVICES LIMITED Director 2016-09-19 CURRENT 2010-12-01 Active
ANDREW DAVID PRESTON PARAPLUS (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2010-11-30 Active
ANDREW DAVID PRESTON TALENTSURE LIMITED Director 2016-09-19 CURRENT 2011-04-18 Active - Proposal to Strike off
ANDREW DAVID PRESTON TEMPO (UK) LIMITED Director 2016-09-19 CURRENT 2012-12-10 Active - Proposal to Strike off
ANDREW DAVID PRESTON GEOMETRIC RESULTS FINANCE LIMITED Director 2016-09-19 CURRENT 2001-08-17 Active
ANDREW DAVID PRESTON DE POEL ONE SOURCE LIMITED Director 2016-09-19 CURRENT 2002-03-22 Active
ANDREW DAVID PRESTON GUARANTEED MARKETS LIMITED Director 2016-09-19 CURRENT 2003-09-11 Active
ANDREW DAVID PRESTON PLACEABILITY LIMITED Director 2016-09-19 CURRENT 2010-10-12 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI IP LIMITED Director 2016-09-19 CURRENT 2004-11-11 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS HOLDINGS LIMITED Director 2016-09-19 CURRENT 2005-05-19 Active
ANDREW DAVID PRESTON TEMPO AUDITING LIMITED Director 2016-09-19 CURRENT 2009-06-23 Active
ANDREW DAVID PRESTON ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2016-09-19 CURRENT 2016-07-14 Active
ANDREW DAVID PRESTON COMPLI WITH US LIMITED Director 2013-10-23 CURRENT 2011-12-15 Active
ANDREW DAVID PRESTON COMPLIANCE PASSPORT LIMITED Director 2013-10-23 CURRENT 2012-05-17 Active - Proposal to Strike off
ANDREW DAVID PRESTON DE POEL CLARITY LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14FULL ACCOUNTS MADE UP TO 25/12/22
2023-09-14DIRECTOR APPOINTED SAMANTHA JANE SMITH
2023-09-13APPOINTMENT TERMINATED, DIRECTOR TERESA ROSE GOLIO
2023-06-13APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGLAS AKEROYD
2023-06-13DIRECTOR APPOINTED CATHERINE COLES
2023-06-13CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL WACHHOLZ
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WACHHOLZ
2022-10-27CERTNMCompany name changed geometric results international LIMITED\certificate issued on 27/10/22
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047667160004
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047667160005
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047667160006
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047667160006
2022-06-16REGISTRATION OF A CHARGE / CHARGE CODE 047667160008
2022-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047667160008
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MS TERESA ROSE GOLIO
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047667160007
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KARL MINTURN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06AP01DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047667160006
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047667160005
2018-06-19RES15CHANGE OF NAME 14/06/2018
2018-06-19CERTNMCompany name changed de poel uk LIMITED\certificate issued on 19/06/18
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047667160003
2018-02-20PSC02Notification of De Poel Holdings Limited as a person with significant control on 2018-01-31
2018-02-20PSC09Withdrawal of a person with significant control statement on 2018-02-20
2018-02-07AP01DIRECTOR APPOINTED MR FREDERICK KARL MINTURN
2018-02-07AP01DIRECTOR APPOINTED MR SAM DEL MAR
2017-09-05AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB
2017-03-03TM02Termination of appointment of James Johannes Hulsken on 2017-01-13
2016-10-20MEM/ARTSARTICLES OF ASSOCIATION
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-10-03AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047667160004
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047667160003
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM SANDERS
2016-09-21AP01DIRECTOR APPOINTED MR ANDREW DAVID PRESTON
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHIL MCDONALD
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITE
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TROMANS
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB
2015-10-16AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-17RES15CHANGE OF NAME 16/09/2015
2015-09-17CERTNMCOMPANY NAME CHANGED DE POEL MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0116/05/15 FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR PHIL MCDONALD
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOE TULLY
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0116/05/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR CARL DAVID WHITE
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WYNESS
2013-11-14AP01DIRECTOR APPOINTED MR RICHARD NEWMAN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0116/05/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAY
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOE TULLY
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY IRENE HALL
2013-04-15AP03SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-18AP01DIRECTOR APPOINTED MR CHARLES GRAY
2013-01-18AP01DIRECTOR APPOINTED MR KEITH WYNESS
2013-01-17AP01DIRECTOR APPOINTED MR PHIL TROMANS
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEBB / 15/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERS / 15/01/2013
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE HALL / 15/01/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0116/05/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SALISBURY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SALISBURY
2011-10-26AP01DIRECTOR APPOINTED MR JOHN SALISBURY
2011-10-26AP01DIRECTOR APPOINTED MR JOE TULLY
2011-10-26AP03SECRETARY APPOINTED MR JOE TULLY
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL FARMER
2011-07-22AR0116/05/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WEBB / 31/07/2009
2010-05-21AR0116/05/10 FULL LIST
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-01288aSECRETARY APPOINTED PAUL JOHN FARMER
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIMMONDS
2009-04-01288bAPPOINTMENT TERMINATE, SECRETARY JOE TULLEY LOGGED FORM
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-24363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SANDERS / 01/10/2007
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH DELGADO
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-10288aNEW SECRETARY APPOINTED
2007-10-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-07-09363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-14225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-06-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to MAGNIT GLOBAL GRI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNIT GLOBAL GRI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-19 Outstanding TOSCAFUND GP LIMITED
2016-09-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEBENTURE 2011-02-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
GUARANTEE & DEBENTURE 2008-02-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNIT GLOBAL GRI LIMITED

Intangible Assets
Patents
We have not found any records of MAGNIT GLOBAL GRI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNIT GLOBAL GRI LIMITED
Trademarks
We have not found any records of MAGNIT GLOBAL GRI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAGNIT GLOBAL GRI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £588,470 Agency Staff
Stockton-On-Tees Borough Council 2016-3 GBP £123,962
Stockton-On-Tees Borough Council 2016-2 GBP £55,301
Stockton-On-Tees Borough Council 2016-1 GBP £51,104
Durham County Council 2016-1 GBP £544,494 Agency Staff
Durham County Council 2015-12 GBP £543,939 Agency Staff
Stockton-On-Tees Borough Council 2015-12 GBP £76,734
South Tyneside Council 2015-12 GBP £210,789 Agency Staff - Non-Teachers
South Tyneside Council 2015-11 GBP £288,001 Agency Staff - Non-Teachers
Stockton-On-Tees Borough Council 2015-11 GBP £67,321
Stockton-On-Tees Borough Council 2015-10 GBP £22,241
Durham County Council 2015-10 GBP £624,928 Agency Staff
South Tyneside Council 2015-10 GBP £169,555 Agency Staff - Non-Teachers
Stockton-On-Tees Borough Council 2015-9 GBP £57,497
South Tyneside Council 2015-9 GBP £214,287 Agency Staff - Non-Teachers
Durham County Council 2015-9 GBP £1,177,078 Agency Staff
Stockton-On-Tees Borough Council 2015-8 GBP £83,358
South Tyneside Council 2015-8 GBP £275,506 Agency Staff - Non-Teachers
Durham County Council 2015-8 GBP £603,763 Agency Staff
Northumberland County Council 2015-7 GBP £402,276 Temporary / Agency Staff
Durham County Council 2015-7 GBP £481,552 Agency Staff
Stockton-On-Tees Borough Council 2015-7 GBP £18,229
Stockton-On-Tees Borough Council 2015-6 GBP £104,025
Durham County Council 2015-6 GBP £638,163 Agency Staff
Northumberland County Council 2015-6 GBP £411,272 Temporary / Agency Staff
Stockton-On-Tees Borough Council 2015-5 GBP £76,575
Durham County Council 2015-5 GBP £534,406 Agency Staff
Northumberland County Council 2015-5 GBP £219,462 Temporary / Agency Staff
South Tyneside Council 2015-5 GBP £163,991 Agency Staff - Non-Teachers
Stockton-On-Tees Borough Council 2015-4 GBP £53,073
Durham County Council 2015-4 GBP £914,691 Agency Staff
Northumberland County Council 2015-4 GBP £597,149 Temporary / Agency Staff
South Tyneside Council 2015-4 GBP £186,449 Agency Staff - Non-Teachers
Stockton-On-Tees Borough Council 2015-3 GBP £75,844
North Tyneside Council 2015-3 GBP £37,929 16.AGENCY WORKER
Durham County Council 2015-3 GBP £437,941 Agency Staff
Stockton-On-Tees Borough Council 2015-2 GBP £49,364
North Tyneside Council 2015-2 GBP £30,109
Gateshead Council 2015-2 GBP £94,264 Agency Staff
Northumberland County Council 2015-2 GBP £227,990 Temporary / Agency Staff
South Tyneside Council 2015-2 GBP £145,854 Agency Staff - Non-Teachers
Durham County Council 2015-2 GBP £696,745 Agency Staff
Stockton-On-Tees Borough Council 2015-1 GBP £126,949
North Tyneside Council 2015-1 GBP £137,413
South Tyneside Council 2015-1 GBP £158,513 Agency Staff - Non-Teachers
Gateshead Council 2015-1 GBP £121,932 Agency Staff
Northumberland County Council 2015-1 GBP £191,883 Temporary / Agency Staff
Durham County Council 2015-1 GBP £371,673 Agency Staff
South Tyneside Council 2014-12 GBP £196,277 Agency Staff - Non-Teachers
Gateshead Council 2014-12 GBP £105,396 Agency Staff
Northumberland County Council 2014-12 GBP £365,825 Temporary / Agency Staff
Durham County Council 2014-12 GBP £882,059 Agency Staff
Redcar and Cleveland Council 2014-12 GBP £62,532
Northumberland County Council 2014-11 GBP £213,917 Temporary / Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAGNIT GLOBAL GRI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAGNIT GLOBAL GRI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2014-10-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-08-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2013-11-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2013-08-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-03-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNIT GLOBAL GRI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNIT GLOBAL GRI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.