Company NameMagnetic Limited
Company StatusActive
Company Number07775665
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(4 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Mark Ian Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Alexander Jonathan Carr
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Parminder Lakhanpaul
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address112 Commercial Road
London
E1 1NU
Director NameMr Rohit Lakhanpaul
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address112 Commercial Road
London
E1 1NU
Secretary NameMr Rohit Lakhanpaul
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address112 Commercial Road
London
E1 1NU
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameGraham Bruce Fairbank
StatusResigned
Appointed01 February 2016(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed28 April 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMs Shivani Goolab
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySouth African
StatusResigned
Appointed24 June 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMrs Hayley Scott
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Mark Bladon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameKai Lee Chu
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameJonathan George Long
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Telephone020 74811977
Telephone regionLondon

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Parminder Lakhanpaul
50.00%
Ordinary
50 at £1Rohit Lakhanpaul
50.00%
Ordinary

Financials

Year2014
Net Worth£71,098
Cash£9,539
Current Liabilities£1,313,574

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

24 June 2016Delivered on: 27 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The freehold land and buildings (including john dobson house) located at 49 new bridge street west, newcastle upon tyne, NE1 8AN registered at the land registry with title number TY454270.
Outstanding

Filing History

9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page)
25 October 2016Appointment of Mr Thomas George Gilman as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Phillippa Jane Wilton Prongue as a director on 21 October 2016 (1 page)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 July 2016Appointment of Ms Shivani Goolab as a director on 24 June 2016 (2 pages)
29 July 2016Appointment of Mr Mark Bladon as a director on 24 June 2016 (2 pages)
29 July 2016Appointment of Mrs Hayley Scott as a director on 24 June 2016 (2 pages)
29 July 2016Termination of appointment of Leigh Parry Thomas as a director on 24 June 2016 (1 page)
13 July 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
27 June 2016Registration of charge 077756650001, created on 24 June 2016 (40 pages)
27 June 2016Registration of charge 077756650003, created on 24 June 2016 (32 pages)
27 June 2016Registration of charge 077756650002, created on 24 June 2016 (52 pages)
25 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
23 May 2016Appointment of Mr Leigh Parry Thomas as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mark Ian Robinson as a director on 20 May 2016 (2 pages)
29 April 2016Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Graham Bruce Fairbank as a secretary on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Phillippa Jane Wilton Prongue as a director on 28 April 2016 (1 page)
14 April 2016Appointment of Mr Lee Howard as a director on 14 April 2016 (2 pages)
13 April 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
18 February 2016Appointment of Mrs Phillippa Jane Wilton Prongue as a director on 1 February 2016 (2 pages)
18 February 2016Termination of appointment of Parminder Lakhanpaul as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Graham Bruce Fairbank as a secretary (3 pages)
18 February 2016Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (2 pages)
18 February 2016Appointment of Philippa Jane Wilton Prongue as a director on 1 February 2016 (3 pages)
18 February 2016Termination of appointment of Parminder Lakhanpaul as a director on 1 February 2016 (1 page)
18 February 2016Termination of appointment of Rohit Lakhanpaul as a director on 1 February 2016 (1 page)
18 February 2016Registered office address changed from , Tempsford Hall Sandy, Bedfordshire, SG19 2BD, United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Rohit Lakhanpaul as a secretary on 1 February 2016 (2 pages)
18 February 2016Appointment of Graham Bruce Fairbank as a secretary on 1 February 2016 (2 pages)
18 February 2016Termination of appointment of Rohit Lakhanpaul as a director on 1 February 2016 (2 pages)
18 February 2016Termination of appointment of Rohit Lakhanpaul as a secretary on 1 February 2016 (1 page)
18 February 2016Registered office address changed from , 112 Commercial Road, London, E1 1NU to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 112 Commercial Road London E1 1NU to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (1 page)
18 February 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
15 September 2011Incorporation (24 pages)