Background WavePink WaveYellow Wave

MAGUS SECRETARIES LIMITED (04115620)

MAGUS SECRETARIES LIMITED (04115620) is an active UK company. incorporated on 28 November 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGUS SECRETARIES LIMITED has been registered for 25 years. Current directors include PATEL, Tapankumar Ghanshyambhai.

Company Number
04115620
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Tapankumar Ghanshyambhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGUS SECRETARIES LIMITED

MAGUS SECRETARIES LIMITED is an active company incorporated on 28 November 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGUS SECRETARIES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04115620

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

JAYDEES CLEANING SERVICES LIMITED
From: 5 December 2000To: 14 January 2005
TAYDEES CLEANING SERVICES LIMITED
From: 28 November 2000To: 5 December 2000
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 28 November 2000To: 29 June 2021
Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
New Owner
Jan 18
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Tapankumar Ghanshyambhai

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1986
Director
Appointed 03 Feb 2026

HURHANGEE, Khemanand

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 05 Mar 2002
Resigned 04 Feb 2026

LLOYD, Martin Leslie

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 01 Jun 2012
Resigned 17 Nov 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 28 Nov 2000

AMIN, Dipendra

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965
Director
Appointed 05 Mar 2002
Resigned 04 Feb 2026

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Nov 2000
Resigned 28 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Tapankumar Ghanshyambhai Patel

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2026

Mr Dipendra Amin

Ceased
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

88

Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
10 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
287Change of Registered Office
Accounts Amended With Made Up Date
17 January 2005
AAMDAAMD
Accounts Amended With Made Up Date
17 January 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
363aAnnual Return
Legacy
5 January 2005
363aAnnual Return
Legacy
5 January 2005
363aAnnual Return
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
88(2)R88(2)R
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2000
NEWINCIncorporation