Background WavePink WaveYellow Wave

MAGNOLIA CAPITAL LIMITED (03773519)

MAGNOLIA CAPITAL LIMITED (03773519) is an active UK company. incorporated on 19 May 1999. with registered office in Hildenborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MAGNOLIA CAPITAL LIMITED has been registered for 26 years. Current directors include HORNER, Howard Richard Milton, HORNER, Sebastian David Milton, HORNER, Susan Jane.

Company Number
03773519
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
The Georgian House, Hildenborough, TN11 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HORNER, Howard Richard Milton, HORNER, Sebastian David Milton, HORNER, Susan Jane
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA CAPITAL LIMITED

MAGNOLIA CAPITAL LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Hildenborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MAGNOLIA CAPITAL LIMITED was registered 26 years ago.(SIC: 70221)

Status

active

Active since 26 years ago

Company No

03773519

LTD Company

Age

26 Years

Incorporated 19 May 1999

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PRECIS (1742) LIMITED
From: 19 May 1999To: 11 June 1999
Contact
Address

The Georgian House Nizels Lane Hildenborough, TN11 8NW,

Previous Addresses

33 High Street Chipstead Sevenoaks Kent TN13 2RW
From: 19 May 1999To: 19 November 2009
Timeline

6 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jun 15
Director Left
Jun 15
New Owner
Jun 17
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HORNER, Susan Jane

Active
Nizels Lane, HildenboroughTN11 8NU
Secretary
Appointed 04 Jun 1999

HORNER, Howard Richard Milton

Active
Nizels Lane, HildenboroughTN11 8NW
Born November 1991
Director
Appointed 10 Aug 2022

HORNER, Sebastian David Milton

Active
Nizels Lane, HildenboroughTN11 8NW
Born April 1994
Director
Appointed 10 Aug 2022

HORNER, Susan Jane

Active
Nizels Lane, HildenboroughTN11 8NW
Born May 1962
Director
Appointed 23 Jun 2015

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 26 May 1999
Resigned 04 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1999
Resigned 26 May 1999

HORNER, Rupert Howard Milton

Resigned
Nizels Lane, HildenboroughTN11 8NU
Born September 1962
Director
Appointed 04 Jun 1999
Resigned 23 Jun 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1999
Resigned 04 Jun 1999

Persons with significant control

1

Mrs Susan Jane Horner

Active
Nizels Lane, HildenboroughTN11 8NW
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 June 1999
MEM/ARTSMEM/ARTS
Resolution
17 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
88(2)R88(2)R
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Incorporation Company
19 May 1999
NEWINCIncorporation