Background WavePink WaveYellow Wave

MAGNACUT LIMITED (01751831)

MAGNACUT LIMITED (01751831) is an active UK company. incorporated on 9 September 1983. with registered office in Atlas North. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGNACUT LIMITED has been registered for 42 years. Current directors include SHONE, Alaina, BOWERS GROUP LIMITED.

Company Number
01751831
Status
active
Type
ltd
Incorporated
9 September 1983
Age
42 years
Address
C/O James Neill Holdings Ltd, Atlas North, S4 7QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHONE, Alaina, BOWERS GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNACUT LIMITED

MAGNACUT LIMITED is an active company incorporated on 9 September 1983 with the registered office located in Atlas North. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGNACUT LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01751831

LTD Company

Age

42 Years

Incorporated 9 September 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

IRONEXTRA LIMITED
From: 9 September 1983To: 9 November 1983
Contact
Address

C/O James Neill Holdings Ltd Atlas Way Atlas North, S4 7QQ,

Timeline

14 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GEORGE, David Matthew

Active
C/O James Neill Holdings Ltd, Atlas NorthS4 7QQ
Secretary
Appointed 01 Jan 2020

SHONE, Alaina

Active
C/O James Neill Holdings Ltd, Atlas NorthS4 7QQ
Born October 1962
Director
Appointed 31 Mar 2015

BOWERS GROUP LIMITED

Active
Atlas Way, SheffieldS4 7QQ
Corporate director
Appointed 28 Feb 2013

BROOKS, Henry Trevor

Resigned
5 Pound Farm Close, Hilperton MarshBA14 7PZ
Secretary
Appointed N/A
Resigned 30 Mar 1999

DALLMAN, John Maurice

Resigned
4a Moorcroft Drive, SheffieldS10 4GW
Secretary
Appointed 01 May 2009
Resigned 31 Dec 2019

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2009

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Secretary
Appointed 30 Mar 1999
Resigned 30 Apr 2002

ASQUITH, Ian Douglas

Resigned
21 Kerwin Drive, SheffieldS17 3DG
Born July 1966
Director
Appointed 19 Oct 1999
Resigned 15 Oct 2002

BEAZER, Brian Cyril

Resigned
330 East 38th Street, New YorkNY 10016
Born February 1935
Director
Appointed 30 Apr 2009
Resigned 30 Jun 2010

BROOKS, Henry Trevor

Resigned
5 Pound Farm Close, Hilperton MarshBA14 7PZ
Born March 1940
Director
Appointed N/A
Resigned 30 Mar 1999

CROWLEY, Dennis

Resigned
5030 Champion Blvd Ste 6-272, Boca Raton33494
Born September 1961
Director
Appointed 14 Nov 2002
Resigned 20 Apr 2004

DYSON, Patrick John

Resigned
145 Burley Lane, DerbyDE22 5JS
Born February 1956
Director
Appointed 17 Apr 2009
Resigned 30 Mar 2015

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Born January 1946
Director
Appointed 30 Mar 1999
Resigned 30 Apr 2009

HOLLAND, Barry

Resigned
12 Wicks Close, SwindonSN2 3QH
Born September 1936
Director
Appointed N/A
Resigned 30 Mar 1999

HSU, Simon Nai Cheng

Resigned
C/O James Neill Holdings Ltd, Atlas NorthS4 7QQ
Born August 1960
Director
Appointed 30 Nov 2015
Resigned 19 Dec 2025

LIM, Henry Woon-Hoe

Resigned
Tower 2 Nina Tower, Hong Kong
Born November 1951
Director
Appointed 30 May 2014
Resigned 30 Nov 2015

LIM, Henry Woon-Hoe

Resigned
19/F, Nan Fung Tower, Hong Kong
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

MILNER, Tony

Resigned
115 Deansfield, SwindonSN6 6BW
Born January 1947
Director
Appointed N/A
Resigned 30 Mar 1999

WELLS, Lee

Resigned
36 Ringwood Crescent, SheffieldS20 2DT
Born September 1969
Director
Appointed 20 Apr 2004
Resigned 28 Feb 2013

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Born April 1953
Director
Appointed 30 Mar 1999
Resigned 11 Nov 2002

S AND J ACQUISITION CORP

Resigned
C/O Pnc Investments Limited, Boca Raton
Corporate director
Appointed 14 Nov 2002
Resigned 29 Apr 2004

Persons with significant control

1

Atlas Way, SheffieldS4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 March 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Made Up Date
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Made Up Date
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Made Up Date
12 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Made Up Date
31 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Auditors Resignation Company
10 January 2008
AUDAUD
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Made Up Date
1 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
22 July 2005
244244
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
244244
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
7 March 2003
244244
Auditors Resignation Company
29 January 2003
AUDAUD
Auditors Resignation Company
9 January 2003
AUDAUD
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
244244
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
26 July 2000
244244
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
20 April 1999
AUDAUD
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
4 January 1992
363x363x
Accounts With Made Up Date
23 August 1991
AAAnnual Accounts
Legacy
19 April 1991
363363
Legacy
1 October 1990
363363
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
14 December 1988
287Change of Registered Office
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
9 October 1987
225(1)225(1)
Accounts With Accounts Type Small
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 September 1983
NEWINCIncorporation