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

MAGNETIC LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
07775665
Private Limited Company
Active

Company Overview

About Magnetic Ltd
MAGNETIC LIMITED was founded on 2011-09-15 and has its registered office in Salford. The organisation's status is listed as "Active". Magnetic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAGNETIC LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in E1
 
Filing Information
Company Number 07775665
Company ID Number 07775665
Date formed 2011-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB120564350  
Last Datalog update: 2024-03-06 21:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNETIC 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 MAGNETIC LIMITED
The following companies were found which have the same name as MAGNETIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNETIC JOINTS LLC 13502 6TH AVE SW BURIEN WA 981463260 Delinquent Company formed on the 2019-09-13
MAGNETIC (44) PTY LTD VIC 3191 Active Company formed on the 2011-11-16
MAGNETIC (LOT 1) PTY. LTD. VIC 3191 Active Company formed on the 2012-04-17
MAGNETIC (QLD) PTY LTD Active Company formed on the 2018-10-30
MAGNETIC & PENETRANT SERVICES CO., INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 1981-07-13
MAGNETIC 2 MEDIA, LLC 4700 LAKE RD MIAMI FL 33137 Active Company formed on the 2014-02-04
MAGNETIC 2020 LTD 70 POLMUIR ROAD ABERDEEN AB11 7TH Active - Proposal to Strike off Company formed on the 2020-10-30
Magnetic 7 LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-01-18
MAGNETIC ACTIVATION LIMITED 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE Dissolved Company formed on the 2008-10-17
MAGNETIC ANALYSIS LIMITED 33 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF Active Company formed on the 1973-06-25
MAGNETIC ANALYSIS LIMITED 103 FAIRVIEW PARK DRIVE ELMSFORD NY 10523-1544 Active Company formed on the 1993-01-01
MAGNETIC ARTS COMMUNITY INTEREST COMPANY 102 LABURNUM ROAD REDCAR TS10 3LR Active - Proposal to Strike off Company formed on the 2011-05-26
MAGNETIC ATTRACTIONS LIMITED 52 NEW TOWN UCKFIELD TN22 5DE Active Company formed on the 2009-10-29
MAGNETIC AUDIO LIMITED 123 CHEAM ROAD SUTTON SURREY SM1 2BH Dissolved Company formed on the 2007-05-03
MAGNETIC AURA (UK) LIMITED 26 PHOENIX PLACE WARRINGTON WA5 8HD Dissolved Company formed on the 2012-03-01
MAGNETIC ADVISERS, LLC 982 MONTAUK HIGHWAY, SUITE 1 Suffolk BAYPORT NY 11705 Active Company formed on the 2010-03-30
MAGNETIC AIDS, INC. 39 WEST 32ND ST New York NEW YORK NY 10001 Active Company formed on the 1958-12-05
MAGNETIC ANALYSIS CORPORATION 80 STATE STREET Westchester ALBANY NY 12207 Active Company formed on the 1928-05-02
MAGNETIC ARTS, LLC 214 EAST 17TH STREET / #2 New York NEW YORK NY 10003 Active Company formed on the 1998-12-29
MAGNETIC APPLICATIONS, INC. 9810 Isabelle RD Lafayette CO 80026 Voluntarily Dissolved Company formed on the 2002-10-22

Company Officers of MAGNETIC LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-04-28
MARK BLADON
Director 2016-06-24
THOMAS GEORGE GILMAN
Director 2016-10-21
SHIVANI GOOLAB
Director 2016-06-24
LEE HOWARD
Director 2016-04-14
MARK IAN ROBINSON
Director 2016-05-20
HAYLEY SCOTT
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPPA JANE WILTON PRONGUE
Director 2016-02-01 2016-10-21
LEIGH PARRY THOMAS
Director 2016-05-20 2016-06-24
GRAHAM BRUCE FAIRBANK
Company Secretary 2016-02-01 2016-04-28
PHILLIPPA JANE WILTON PRONGUE
Director 2016-02-01 2016-04-28
ROHIT LAKHANPAUL
Company Secretary 2011-09-15 2016-02-01
PARMINDER LAKHANPAUL
Director 2011-09-15 2016-02-01
ROHIT LAKHANPAUL
Director 2011-09-15 2016-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BLADON KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-04-04 CURRENT 2017-03-14 Active
MARK BLADON KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2017-04-04 CURRENT 2015-12-16 Active
MARK BLADON KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2017-04-04 CURRENT 2015-12-16 Active
MARK BLADON KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
MARK BLADON LYSANDER STUDENT PROPERTIES LIMITED Director 2016-12-23 CURRENT 2014-05-21 Active
MARK BLADON LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-12-23 CURRENT 2014-05-21 Active
MARK BLADON LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2014-08-13 Active
MARK BLADON KIER (NEWCASTLE) INVESTMENT LTD Director 2016-06-24 CURRENT 2016-01-31 Active
THOMAS GEORGE GILMAN KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
THOMAS GEORGE GILMAN KIER (NEWCASTLE) INVESTMENT LTD Director 2016-10-21 CURRENT 2016-01-31 Active
THOMAS GEORGE GILMAN AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
THOMAS GEORGE GILMAN LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
THOMAS GEORGE GILMAN LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
THOMAS GEORGE GILMAN LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
THOMAS GEORGE GILMAN PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
THOMAS GEORGE GILMAN KIER GREEN INVESTMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
THOMAS GEORGE GILMAN KIER SYDENHAM NOMINEE LIMITED Director 2013-06-13 CURRENT 2013-04-12 Active
THOMAS GEORGE GILMAN KIER SYDENHAM GP LIMITED Director 2013-06-13 CURRENT 2013-04-12 Active
THOMAS GEORGE GILMAN KIER SYDENHAM GP HOLDCO LIMITED Director 2013-06-13 CURRENT 2013-05-22 Active
THOMAS GEORGE GILMAN KIER (CATTERICK) LIMITED Director 2013-04-26 CURRENT 2010-09-10 Active
THOMAS GEORGE GILMAN KIER DEVELOPMENTS LIMITED Director 2011-04-26 CURRENT 2002-04-02 Active
THOMAS GEORGE GILMAN KIER PROPERTY LIMITED Director 2011-04-08 CURRENT 2002-06-12 Active
THOMAS GEORGE GILMAN KIER PROPERTY DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1966-03-14 Active
THOMAS GEORGE GILMAN KIER VENTURES LIMITED Director 2011-04-08 CURRENT 1979-11-26 Active
THOMAS GEORGE GILMAN USHERLINK LIMITED Director 2011-04-08 CURRENT 2001-03-26 Active
THOMAS GEORGE GILMAN KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2011-04-08 CURRENT 2007-04-10 Active
THOMAS GEORGE GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
SHIVANI GOOLAB KIER (NEWCASTLE) INVESTMENT LTD Director 2016-06-24 CURRENT 2016-01-31 Active
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Active
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Active
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
MARK IAN ROBINSON KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
MARK IAN ROBINSON KIER (NEWCASTLE) INVESTMENT LTD Director 2016-05-20 CURRENT 2016-01-31 Active
MARK IAN ROBINSON KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
HAYLEY SCOTT KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-04-04 CURRENT 2017-03-14 Active
HAYLEY SCOTT KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2017-04-04 CURRENT 2015-12-16 Active
HAYLEY SCOTT KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2017-04-04 CURRENT 2015-12-16 Active
HAYLEY SCOTT KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
HAYLEY SCOTT LYSANDER STUDENT PROPERTIES LIMITED Director 2016-12-23 CURRENT 2014-05-21 Active
HAYLEY SCOTT LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-12-23 CURRENT 2014-05-21 Active
HAYLEY SCOTT LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2014-08-13 Active
HAYLEY SCOTT KIER (NEWCASTLE) INVESTMENT LTD Director 2016-06-24 CURRENT 2016-01-31 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
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-03-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-16Memorandum articles filed
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077756650002
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLADON
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KAI LEE CHU
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-08PSC05Change of details for Kier (Newcastle) Investment Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-04-29PSC05Change of details for Kier (Newcastle) Investment Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-03-23AP01DIRECTOR APPOINTED JONATHAN GEORGE LONG
2020-03-20AP01DIRECTOR APPOINTED MR ALEXANDER JONATHAN CARR
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE GILMAN
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-04-28
2016-10-25AP01DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA JANE WILTON PRONGUE
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-23RES01ADOPT ARTICLES 23/08/16
2016-07-29AP01DIRECTOR APPOINTED MS SHIVANI GOOLAB
2016-07-29AP01DIRECTOR APPOINTED MRS HAYLEY SCOTT
2016-07-29AP01DIRECTOR APPOINTED MR MARK BLADON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PARRY THOMAS
2016-07-13AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077756650003
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077756650001
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077756650002
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23AP01DIRECTOR APPOINTED MARK IAN ROBINSON
2016-05-23AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2016-04-29TM02Termination of appointment of Graham Bruce Fairbank on 2016-04-28
2016-04-29AP03Appointment of Mrs Bethan Melges as company secretary on 2016-04-28
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA JANE WILTON PRONGUE
2016-04-14AP01DIRECTOR APPOINTED MR LEE HOWARD
2016-04-13AA01PREVEXT FROM 30/06/2015 TO 30/09/2015
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER LAKHANPAUL
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT LAKHANPAUL
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM
2016-02-18AP01DIRECTOR APPOINTED PHILIPPA JANE WILTON PRONGUE
2016-02-18AP03SECRETARY APPOINTED GRAHAM BRUCE FAIRBANK
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY ROHIT LAKHANPAUL
2016-02-18AP03SECRETARY APPOINTED GRAHAM BRUCE FAIRBANK
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT LAKHANPAUL
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY ROHIT LAKHANPAUL
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER LAKHANPAUL
2016-02-18AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE
2016-02-18AA01PREVSHO FROM 30/09/2015 TO 30/06/2015
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 112 COMMERCIAL ROAD LONDON E1 1NU
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM, TEMPSFORD HALL SANDY, BEDFORDSHIRE, SG19 2BD, UNITED KINGDOM
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM, 112 COMMERCIAL ROAD, LONDON, E1 1NU
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0115/09/15 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0115/09/14 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-04AR0115/09/13 FULL LIST
2013-05-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-27AR0115/09/12 FULL LIST
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAGNETIC 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 MAGNETIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MAGNETIC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-09-30 £ 1,351,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 MAGNETIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 5,368
Current Assets 2012-09-30 £ 53,391
Debtors 2012-09-30 £ 48,023
Shareholder Funds 2012-09-30 £ 16,983
Tangible Fixed Assets 2012-09-30 £ 1,315,384

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNETIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNETIC LIMITED
Trademarks
We have not found any records of MAGNETIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNETIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAGNETIC LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAGNETIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNETIC 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 MAGNETIC 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.