Background WavePink WaveYellow Wave

MAGEE GAMMON CORPORATE LIMITED (04214434)

MAGEE GAMMON CORPORATE LIMITED (04214434) is an active UK company. incorporated on 10 May 2001. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAGEE GAMMON CORPORATE LIMITED has been registered for 24 years. Current directors include CHILDS, Andrew John, JAIN, Abhinandan, PARRY, Roland George and 1 others.

Company Number
04214434
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHILDS, Andrew John, JAIN, Abhinandan, PARRY, Roland George, TUTT, Antony Timothy David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGEE GAMMON CORPORATE LIMITED

MAGEE GAMMON CORPORATE LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAGEE GAMMON CORPORATE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04214434

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Apr 13
Loan Secured
Mar 17
Loan Cleared
Apr 17
Funding Round
Apr 19
Funding Round
May 19
Capital Update
Feb 20
Director Left
Apr 20
Owner Exit
May 20
Director Left
Apr 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
May 22
Owner Exit
May 22
Capital Reduction
May 22
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JAIN, Abhinandan

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 11 Apr 2022

CHILDS, Andrew John

Active
Henwood, AshfordTN24 8DH
Born September 1977
Director
Appointed 02 Apr 2013

JAIN, Abhinandan

Active
Henwood, AshfordTN24 8DH
Born December 1966
Director
Appointed 01 Oct 2010

PARRY, Roland George

Active
Henwood, AshfordTN24 8DH
Born July 1969
Director
Appointed 01 Oct 2010

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 10 May 2001

BRITLAND, Mark

Resigned
Henwood, AshfordTN24 8DH
Secretary
Appointed 10 May 2001
Resigned 11 Apr 2022

GAMMON, Jonathan Michael

Resigned
Henwood, AshfordTN24 8DH
Secretary
Appointed 31 Mar 2020
Resigned 22 Apr 2022

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 May 2001
Resigned 10 May 2001

BRITLAND, Mark

Resigned
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 10 May 2001
Resigned 11 Apr 2022

GAMMON, Jonathan Michael

Resigned
Henwood, AshfordTN24 8DH
Born January 1958
Director
Appointed 10 May 2001
Resigned 31 Mar 2020

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 May 2001
Resigned 10 May 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Britland

Ceased
Henwood, AshfordTN24 8DH
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 08 Apr 2022

Mr Jonathan Michael Gammon

Ceased
Henwood, AshfordTN24 8DH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 01 Apr 2020

Mr Antony Timothy David Tutt

Active
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
12 May 2022
MAMA
Capital Return Purchase Own Shares
6 May 2022
SH03Return of Purchase of Own Shares
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Memorandum Articles
29 April 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
12 February 2020
SH19Statement of Capital
Legacy
5 February 2020
SH20SH20
Legacy
5 February 2020
CAP-SSCAP-SS
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2017
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
17 December 2002
288cChange of Particulars
Legacy
2 July 2002
88(2)R88(2)R
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation