Background WavePink WaveYellow Wave

MAGNAKEY LIMITED (02956146)

MAGNAKEY LIMITED (02956146) is an active UK company. incorporated on 5 August 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAGNAKEY LIMITED has been registered for 31 years. Current directors include SIMONS, Richard Ivan.

Company Number
02956146
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SIMONS, Richard Ivan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNAKEY LIMITED

MAGNAKEY LIMITED is an active company incorporated on 5 August 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAGNAKEY LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02956146

LTD Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 26 February 2015To: 28 March 2024
13 Station Road London N3 2SB
From: 5 August 1994To: 26 February 2015
Timeline

2 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIMONS, Richard Ivan

Active
Cooper House, LondonN3 2JX
Born May 1951
Director
Appointed 22 Aug 1994

LEVY, Anthony

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 22 Aug 1994
Resigned 10 Jun 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Aug 1994
Resigned 22 Aug 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Aug 1994
Resigned 22 Aug 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Barbara Elaine Simons

Ceased
Arcadia Avenue, LondonN3 2JU
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2024

Mr Richard Ivan Simons

Active
Cooper House, LondonN3 2JX
Born May 1951

Nature of Control

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

Filing History

94

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
17 August 2000
363aAnnual Return
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Gazette Filings Brought Up To Date
9 March 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 March 1999
652C652C
Gazette Notice Voluntary
1 December 1998
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
20 October 1998
652a652a
Legacy
8 September 1998
363aAnnual Return
Legacy
2 September 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
27 August 1996
363aAnnual Return
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
8 August 1995
363x363x
Legacy
28 March 1995
224224
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
30 August 1994
123Notice of Increase in Nominal Capital
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
287Change of Registered Office
Incorporation Company
5 August 1994
NEWINCIncorporation