Background WavePink WaveYellow Wave

MAGNACIRCLE LIMITED (01658713)

MAGNACIRCLE LIMITED (01658713) is an active UK company. incorporated on 17 August 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAGNACIRCLE LIMITED has been registered for 43 years. Current directors include KATZ, Hayley Simone, KATZ, Karen Gabrielle, KATZ, Michelle Joanne and 1 others.

Company Number
01658713
Status
active
Type
ltd
Incorporated
17 August 1982
Age
43 years
Address
Zetland House, London, EC2A 4HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KATZ, Hayley Simone, KATZ, Karen Gabrielle, KATZ, Michelle Joanne, KATZ, Stuart Barry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNACIRCLE LIMITED

MAGNACIRCLE LIMITED is an active company incorporated on 17 August 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAGNACIRCLE LIMITED was registered 43 years ago.(SIC: 68100, 68209)

Status

active

Active since 43 years ago

Company No

01658713

LTD Company

Age

43 Years

Incorporated 17 August 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Zetland House 5-25 Scrutton Street London, EC2A 4HJ,

Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Loan Cleared
Jul 15
Loan Cleared
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KATZ, Stuart Barry

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Secretary
Appointed N/A

KATZ, Hayley Simone

Active
Zetland, LondonEC2A 4HJ
Born April 1974
Director
Appointed 07 Nov 1997

KATZ, Karen Gabrielle

Active
Zetland House, LondonEC2A 4HJ
Born March 1972
Director
Appointed 07 Nov 1997

KATZ, Michelle Joanne

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born May 1970
Director
Appointed 07 Nov 1997

KATZ, Stuart Barry

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born May 1943
Director
Appointed N/A

BOURNE, Gordon Lionel

Resigned
Oldways, LondonN2 0BN
Born June 1921
Director
Appointed N/A
Resigned 07 Aug 1997

Persons with significant control

1

Mr Stuart Barry Katz

Active
Zetland House, LondonEC2A 4HJ
Born May 1943

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 December 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
3 January 1990
287Change of Registered Office
Legacy
2 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Small
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87