Background WavePink WaveYellow Wave

MAGNI GYRO LTD (03536957)

MAGNI GYRO LTD (03536957) is an active UK company. incorporated on 30 March 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. MAGNI GYRO LTD has been registered for 28 years. Current directors include MAGNI, Vittorio, SOTERIOU, Piero Theodore.

Company Number
03536957
Status
active
Type
ltd
Incorporated
30 March 1998
Age
28 years
Address
253 Gray's Inn Road, London, WC1X 8QT
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
MAGNI, Vittorio, SOTERIOU, Piero Theodore
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNI GYRO LTD

MAGNI GYRO LTD is an active company incorporated on 30 March 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. MAGNI GYRO LTD was registered 28 years ago.(SIC: 30300)

Status

active

Active since 28 years ago

Company No

03536957

LTD Company

Age

28 Years

Incorporated 30 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

SYCAMORE AUTOGYROS LIMITED
From: 30 March 1998To: 6 March 2006
Contact
Address

253 Gray's Inn Road London, WC1X 8QT,

Previous Addresses

Healings Farm West Bradford Road Waddington Clitheroe Lancashire BB7 3JE
From: 30 March 1998To: 9 February 2011
Timeline

6 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAGNI, Vittorio

Active
Gray's Inn Road, LondonWC1X 8QT
Born April 1938
Director
Appointed 29 Mar 2010

SOTERIOU, Piero Theodore

Active
LondonWC1X 8QT
Born June 1953
Director
Appointed 20 Mar 2020

HOYLE, Jeffrey Brooke

Resigned
Healings Farm, ClitheroeBB7 3JE
Secretary
Appointed 30 Mar 1998
Resigned 08 Feb 2011

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 30 Mar 1998
Resigned 02 Apr 1998

HOYLE, Alana

Resigned
Healings Farm, ClitheroeBB7 3JE
Born March 1948
Director
Appointed 01 Apr 2002
Resigned 29 Mar 2010

HOYLE, Jeffrey Brooke

Resigned
Healings Farm, ClitheroeBB7 3JE
Born January 1940
Director
Appointed 30 Mar 1998
Resigned 29 Mar 2010

LEE, Patrick John

Resigned
42 Chatsworth Road, BournemouthBH8 8SW
Born December 1963
Director
Appointed 30 Mar 1998
Resigned 31 Mar 2002

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 30 Mar 1998
Resigned 02 Apr 1998

Persons with significant control

1

Vittorio Magni

Active
LondonWC1X 8QT
Born April 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
15 July 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Memorandum Articles
13 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
88(2)R88(2)R
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Incorporation Company
30 March 1998
NEWINCIncorporation