Background WavePink WaveYellow Wave

MGI ENGINEERING LTD (04960248)

MGI ENGINEERING LTD (04960248) is an active UK company. incorporated on 11 November 2003. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MGI ENGINEERING LTD has been registered for 22 years.

Company Number
04960248
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
Unit 7 The Gateway, Witney, OX29 7EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGI ENGINEERING LTD

MGI ENGINEERING LTD is an active company incorporated on 11 November 2003 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MGI ENGINEERING LTD was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04960248

LTD Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

VERTICAL ADVANCED ENGINEERING LTD
From: 16 October 2019To: 1 November 2021
MGI MOTORSPORT LTD
From: 26 September 2009To: 16 October 2019
MGI AVIATION LIMITED
From: 11 November 2003To: 26 September 2009
Contact
Address

Unit 7 The Gateway Windrush Park Road Witney, OX29 7EY,

Previous Addresses

The Old Schoolhouse Kelmscott Lechlade GL7 3HG England
From: 30 October 2021To: 10 December 2025
140-142 Kensington Church Street London W8 4BN England
From: 5 August 2019To: 30 October 2021
C/O Silvi Schaumloeffel the Old School Kelmscott Lechlade Gloucestershire GL7 3HG
From: 5 December 2014To: 5 August 2019
, 10 Queen Street, Tintinhull, Yeovil, Somerset, BA22 8PQ
From: 24 May 2011To: 5 December 2014
, Alvescot House, Mill Lane, Alvescot, Oxfordshire, OX18 2QJ
From: 11 November 2003To: 24 May 2011
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Oct 09
Director Left
Aug 15
Loan Cleared
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
Owner Exit
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
May 22
Loan Secured
Apr 23
Share Issue
Mar 24
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Legacy
24 January 2022
AGREEMENT2AGREEMENT2
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 August 2019
AA01Change of Accounting Reference Date
Resolution
13 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Legacy
13 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2009
AR01AR01
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
11 November 2003
NEWINCIncorporation