Background WavePink WaveYellow Wave

MAGTEC ELECTRIC GATES LIMITED (04959361)

MAGTEC ELECTRIC GATES LIMITED (04959361) is an active UK company. incorporated on 11 November 2003. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. MAGTEC ELECTRIC GATES LIMITED has been registered for 22 years. Current directors include PATRONE, Claudio, PETSCH, Jason Matthew, SMEATON, Richard Paul.

Company Number
04959361
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
C/O James Cowper Kreston 3rd Floor Apex, Reading, RG1 1AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
PATRONE, Claudio, PETSCH, Jason Matthew, SMEATON, Richard Paul
SIC Codes
27900, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGTEC ELECTRIC GATES LIMITED

MAGTEC ELECTRIC GATES LIMITED is an active company incorporated on 11 November 2003 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. MAGTEC ELECTRIC GATES LIMITED was registered 22 years ago.(SIC: 27900, 43290)

Status

active

Active since 22 years ago

Company No

04959361

LTD Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 July 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O James Cowper Kreston 3rd Floor Apex Forbury Road Reading, RG1 1AX,

Previous Addresses

4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF
From: 11 November 2003To: 3 February 2026
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Mar 11
Director Left
Aug 11
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATRONE, Claudio

Active
Apex, ReadingRG1 1AX
Born March 1973
Director
Appointed 03 Apr 2006

PETSCH, Jason Matthew

Active
Apex, ReadingRG1 1AX
Born August 1973
Director
Appointed 30 Jan 2026

SMEATON, Richard Paul

Active
Apex, ReadingRG1 1AX
Born April 1974
Director
Appointed 30 Jan 2026

PATRONE, Maria-Isabel

Resigned
Weldon Road, LoughboroughLE11 5RF
Secretary
Appointed 06 Jul 2021
Resigned 30 Jan 2026

ROBINSON, Mark Stephen

Resigned
18 Broom Avenue, LoughboroughLE11 2QU
Secretary
Appointed 11 Nov 2003
Resigned 05 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 2003
Resigned 11 Nov 2003

PASSARO, Domenico

Resigned
417 Park Road, LoughboroughLE11 2HQ
Born April 1965
Director
Appointed 11 Nov 2003
Resigned 05 Jul 2021

PATRONE, Francesco

Resigned
465 Uppingham Road, LeicesterLE5 6QB
Born October 1944
Director
Appointed 03 Apr 2006
Resigned 05 Aug 2011

PATRONE, Maria-Isabel

Resigned
Weldon Road, LoughboroughLE11 5RF
Born January 1970
Director
Appointed 06 Jul 2021
Resigned 30 Jan 2026

ROBINSON, Mark Stephen

Resigned
18 Broom Avenue, LoughboroughLE11 2QU
Born October 1963
Director
Appointed 11 Nov 2003
Resigned 05 Jul 2021

Persons with significant control

7

1 Active
6 Ceased
Weldon Road, LoughboroughLE11 5RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021

Mr Domenico Passaro

Ceased
LoughboroughLE11 2HQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2021

Mr Mark Stephen Robinson

Ceased
LoughboroughLE11 2QU
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2021

Mr Claudio Patrone

Ceased
StoneygateLE2 3NA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2021

Mrs Maria Isabel Patrone

Ceased
StoneygateLE2 3NA
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2021

Mrs Diane Ellen Passaro

Ceased
LoughboroughLE11 2HQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2021

Mrs Margaret Karen Robinson

Ceased
LoughboroughLE11 2QU
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
13 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Resolution
22 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
2 May 2006
287Change of Registered Office
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(2)R88(2)R
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
11 November 2003
NEWINCIncorporation