Background WavePink WaveYellow Wave

MAGNOM CORPORATION LIMITED (04677992)

MAGNOM CORPORATION LIMITED (04677992) is an active UK company. incorporated on 25 February 2003. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). MAGNOM CORPORATION LIMITED has been registered for 23 years. Current directors include BARBOUR, Robert James, MARLOWE, John Joseph.

Company Number
04677992
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
23-25 Waterloo Place, Leamington Spa, CV32 5LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
BARBOUR, Robert James, MARLOWE, John Joseph
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOM CORPORATION LIMITED

MAGNOM CORPORATION LIMITED is an active company incorporated on 25 February 2003 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). MAGNOM CORPORATION LIMITED was registered 23 years ago.(SIC: 28290)

Status

active

Active since 23 years ago

Company No

04677992

LTD Company

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

FLUID CONDITIONING SYSTEMS LTD
From: 1 July 2003To: 1 November 2007
FLUID CONDITIONING SOLUTIONS LIMITED
From: 25 February 2003To: 1 July 2003
Contact
Address

23-25 Waterloo Place Leamington Spa, CV32 5LA,

Previous Addresses

Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP United Kingdom
From: 11 July 2016To: 16 June 2025
West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
From: 25 February 2003To: 11 July 2016
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Oct 09
Director Left
Mar 10
Director Left
Oct 14
Loan Cleared
Oct 16
Director Left
Mar 17
Director Left
Sept 18
Owner Exit
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BARBOUR, Robert James

Active
Oddington Grange Farm, BicesterOX25 3QW
Born July 1958
Director
Appointed 19 Aug 2003

MARLOWE, John Joseph

Active
3 Dominic Road, LiverpoolL16 1JY
Born January 1957
Director
Appointed 08 Jul 2003

DAVIDSON, Ian Todd

Resigned
16 Oldborough Drive, WarwickCV35 9HQ
Secretary
Appointed 08 Jul 2003
Resigned 28 Sept 2018

RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Graceways, BlackpoolFY4 5GP
Corporate secretary
Appointed 28 Sept 2018
Resigned 23 May 2025

RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate secretary
Appointed 01 May 2003
Resigned 08 Jul 2003

RAWCLIFFE AND CO. FORMATIONS LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 01 May 2003

CONCANNON, Terence Patrick

Resigned
4 Coniston Road, Leamington SpaCV32 6PQ
Born April 1951
Director
Appointed 01 May 2003
Resigned 29 Feb 2004

DAVIDSON, Ian Todd

Resigned
16 Oldborough Drive, WarwickCV35 9HQ
Born April 1952
Director
Appointed 01 May 2003
Resigned 28 Sept 2018

DAY, Keith

Resigned
910 W Van Buren St \315, ChicagoFOREIGN
Born June 1974
Director
Appointed 18 Jan 2005
Resigned 28 Feb 2010

HULME, Thomas

Resigned
Gladsmuir, BarnetEN5 5QE
Born June 1976
Director
Appointed 01 May 2003
Resigned 18 Dec 2008

PRESTON, Simon Robert

Resigned
Bankhead, Old Coach Road, BroxtonCH3 9JL
Born January 1960
Director
Appointed 19 Aug 2003
Resigned 27 Mar 2017

SINGLETON, Robin Clifford Charles, Dr

Resigned
Hall House, RugbyCV23 8BB
Born January 1953
Director
Appointed 19 Aug 2003
Resigned 04 Mar 2004

SPENDER, Robert Charles

Resigned
11 Princes Crescent, HoveBN3 4GS
Born September 1948
Director
Appointed 01 Feb 2005
Resigned 30 Sept 2014

RAWCLIFFE AND CO. COMPANY SERVICES LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate nominee director
Appointed 25 Feb 2003
Resigned 01 May 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Todd Davidson

Ceased
Waterloo Place, Leamington SpaCV32 5LA
Born April 1952

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Sept 2025
Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control Statement
9 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 November 2007
122122
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2007
88(2)R88(2)R
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
88(2)R88(2)R
Legacy
6 June 2005
88(2)R88(2)R
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
30 June 2004
88(2)R88(2)R
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
225Change of Accounting Reference Date
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
88(2)R88(2)R
Incorporation Company
25 February 2003
NEWINCIncorporation