Background WavePink WaveYellow Wave

MAGDEN LIMITED (03742191)

MAGDEN LIMITED (03742191) is an active UK company. incorporated on 29 March 1999. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGDEN LIMITED has been registered for 26 years. Current directors include EMPSON, Christopher Anthony, RUTTER, Andrew Phillip.

Company Number
03742191
Status
active
Type
ltd
Incorporated
29 March 1999
Age
26 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMPSON, Christopher Anthony, RUTTER, Andrew Phillip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGDEN LIMITED

MAGDEN LIMITED is an active company incorporated on 29 March 1999 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGDEN LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03742191

LTD Company

Age

26 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DUTYPERFECT LIMITED
From: 29 March 1999To: 29 March 2000
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England
From: 17 June 2024To: 17 June 2024
1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
From: 11 April 2018To: 17 June 2024
Unit 30 Stanley Road, Whitefield Manchester M45 8QX
From: 29 March 1999To: 11 April 2018
Timeline

18 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 15
Director Left
May 16
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 05 Mar 2018

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 05 Mar 2018

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 05 Mar 2018

CAMPBELL, Patrick Nugent

Resigned
75 High Meadows, HalifaxHX4 8QF
Secretary
Appointed 08 Jun 1999
Resigned 06 Apr 2001

HIGGINS, Brian Richard

Resigned
Unit 30, ManchesterM45 8QX
Secretary
Appointed 28 Oct 2013
Resigned 20 Sept 2017

ROBINSON, Alan

Resigned
34 Dales Lane, ManchesterM25 7WW
Secretary
Appointed 06 Apr 2001
Resigned 28 Oct 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Mar 1999
Resigned 08 Jun 1999

CAMPBELL, Patrick Nugent

Resigned
75 High Meadows, HalifaxHX4 8QF
Born February 1952
Director
Appointed 08 Jun 1999
Resigned 06 Apr 2001

CROSS, Harry

Resigned
Unit 30, ManchesterM45 8QX
Born February 1965
Director
Appointed 28 Oct 2013
Resigned 06 May 2016

FRIEND, Nicholas Giovanni Lewis

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born April 1956
Director
Appointed 28 Oct 2013
Resigned 05 Mar 2018

HIGGINS, Brian Richard

Resigned
Unit 30, ManchesterM45 8QX
Born May 1973
Director
Appointed 28 Oct 2013
Resigned 20 Sept 2017

PLATT, Roy

Resigned
555 Bolton Road, BuryBL8 2DJ
Born November 1948
Director
Appointed 08 Jun 1999
Resigned 31 Mar 2010

ROBINSON, Alan

Resigned
34 Dales Lane, ManchesterM25 7WW
Born July 1946
Director
Appointed 08 Jun 1999
Resigned 09 Oct 2017

ROBINSON, Mary Teresa

Resigned
34 Dales Lane, ManchesterM25 7WW
Born October 1952
Director
Appointed 08 Jun 1999
Resigned 09 Oct 2017

WILKINSON, Michael John

Resigned
Helme Park Cottage, Bishop AucklandDL13 4NW
Born December 1965
Director
Appointed 08 Jun 1999
Resigned 31 Mar 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Mar 1999
Resigned 08 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018

Mr Nicholas Giovanni Lewis Friend

Ceased
Cranmore Boulevard, SolihullB90 4QT
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
25 September 2013
AAMDAAMD
Accounts With Accounts Type Medium
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Medium
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Medium
24 January 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 August 2010
AAMDAAMD
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
363sAnnual Return (shuttle)
Statement Of Affairs
5 April 2000
SASA
Legacy
5 April 2000
88(2)R88(2)R
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Resolution
30 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
287Change of Registered Office
Incorporation Company
29 March 1999
NEWINCIncorporation