Background WavePink WaveYellow Wave

MAGNUS DESIGN LIMITED (02608784)

MAGNUS DESIGN LIMITED (02608784) is an active UK company. incorporated on 8 May 1991. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAGNUS DESIGN LIMITED has been registered for 34 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
02608784
Status
active
Type
ltd
Incorporated
8 May 1991
Age
34 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS DESIGN LIMITED

MAGNUS DESIGN LIMITED is an active company incorporated on 8 May 1991 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAGNUS DESIGN LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02608784

LTD Company

Age

34 Years

Incorporated 8 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

JANGOR LIMITED
From: 8 May 1991To: 22 January 1993
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 11 February 2021
7-11 Nelson Street Southend on Sea SS1 1EH
From: 8 May 1991To: 12 September 2017
Timeline

30 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 09 Aug 2024

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 09 Aug 2024

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 28 Feb 2002
Resigned 15 Dec 2014

KEMP, Richard John

Resigned
Blackbrook Barn Fosgrove, TauntonTA3 7BP
Secretary
Appointed 08 May 1991
Resigned 17 Feb 1993

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 14 Feb 1997
Resigned 28 Feb 2002

SCOTT, Richard Anthony Cargill

Resigned
Highclere 40 The Breach, DevizesSN10 5BJ
Secretary
Appointed 17 Feb 1993
Resigned 14 Feb 1997

CALVERT, Keith Edward

Resigned
Tall Trees Locksway, BridgwaterTA7 8LT
Born September 1937
Director
Appointed 14 Feb 1997
Resigned 30 Jun 1997

DE VIGNE, Piers

Resigned
Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

EVANS, Michael John

Resigned
The Homestead 43 Main Road, BridgwaterTA7 0NJ
Born July 1948
Director
Appointed 08 May 1991
Resigned 17 Feb 1993

FRANCIS, Ian Martin

Resigned
42 Holm Oaks, GlastonburyBA6 8UB
Born August 1952
Director
Appointed 17 Feb 1993
Resigned 14 Feb 1997

GOULD, Edward Robert

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born September 1993
Director
Appointed 24 Jun 2019
Resigned 10 Dec 2019

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 28 Feb 2002
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 28 Feb 2002
Resigned 15 Jul 2015

HUMPHREYS, Anthony Peter

Resigned
50 Bakers Close, TauntonTA1 5HD
Born August 1949
Director
Appointed 17 Feb 1993
Resigned 14 Feb 1997

JONES, Michael William

Resigned
Batz, Bourne EndSL8 5ES
Born February 1948
Director
Appointed 30 Jan 2002
Resigned 28 Feb 2002

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

KEMP, Richard John

Resigned
Blackbrook Barn Fosgrove, TauntonTA3 7BP
Born June 1957
Director
Appointed 08 May 1991
Resigned 17 Feb 1993

MAJOR, Stephen David

Resigned
68 Andrew Allan Road, WellingtonTA21 9DY
Born September 1960
Director
Appointed 17 Feb 1993
Resigned 14 Feb 1997

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

NICHOLSON, Adrian William

Resigned
Cannaways Farm, BanwellBS24 6LD
Born November 1954
Director
Appointed 14 Feb 1997
Resigned 30 Jan 2002

NICKSON, Philip

Resigned
14 Westfield Cottages, SevenoaksTN15 6AX
Born December 1957
Director
Appointed 30 Jan 2002
Resigned 28 Feb 2002

RICHARDS, Joseph Roland

Resigned
Ditch Furlong House, BridgwaterTA10 9AX
Born July 1939
Director
Appointed 17 Feb 1993
Resigned 14 Feb 1997

ROSIER, Stephen James

Resigned
Woodland House, MarlboroughSN8 3HN
Born November 1955
Director
Appointed 14 Feb 1997
Resigned 30 Jan 2002

SCOTT, Richard Anthony Cargill

Resigned
Highclere 40 The Breach, DevizesSN10 5BJ
Born February 1959
Director
Appointed 17 Feb 1993
Resigned 14 Feb 1997

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed 14 Feb 1997
Resigned 30 Jan 2002

Persons with significant control

4

1 Active
3 Ceased

The Frank Gould 1998 No1 Settlement

Ceased
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Edward Gould

Ceased
7-11 Nelson StreetSS1 1EH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nicholas Charles Gould

Ceased
7-11 Nelson StreetSS1 1EH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Move Registers To Registered Office Company
8 July 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Memorandum Articles
20 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Made Up Date
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Accounts With Made Up Date
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Accounts With Made Up Date
3 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Move Registers To Sail Company
7 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Made Up Date
5 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
3 August 2007
190190
Legacy
3 August 2007
353353
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
24 July 2006
363aAnnual Return
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
155(6)a155(6)a
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2003
AAAnnual Accounts
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
287Change of Registered Office
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
26 February 2002
288aAppointment of Director or Secretary
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
30 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
287Change of Registered Office
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Accounts With Made Up Date
17 December 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Accounts With Made Up Date
6 January 1998
AAAnnual Accounts
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288cChange of Particulars
Legacy
22 July 1997
287Change of Registered Office
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
225Change of Accounting Reference Date
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
16 December 1994
225(1)225(1)
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
363aAnnual Return
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
18 March 1993
287Change of Registered Office
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1992
AAAnnual Accounts
Resolution
9 October 1992
RESOLUTIONSResolutions
Incorporation Company
8 May 1991
NEWINCIncorporation