Background WavePink WaveYellow Wave

MAGNIT GLOBAL GRI IP LIMITED (05283622)

MAGNIT GLOBAL GRI IP LIMITED (05283622) is an active UK company. incorporated on 11 November 2004. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. MAGNIT GLOBAL GRI IP LIMITED has been registered for 21 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
05283622
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNIT GLOBAL GRI IP LIMITED

MAGNIT GLOBAL GRI IP LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MAGNIT GLOBAL GRI IP LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05283622

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GEOMETRIC RESULTS IP LIMITED
From: 12 July 2018To: 27 October 2022
DE POEL IP LIMITED
From: 19 April 2016To: 12 July 2018
LEOPARD SOFTWARE SOLUTIONS LIMITED
From: 20 December 2009To: 19 April 2016
DE POEL SOFTWARE SOLUTIONS LIMITED
From: 11 November 2004To: 20 December 2009
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

, the Old Shippon, Moseley Hall, Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB
From: 11 November 2004To: 17 November 2015
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jun 10
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

DELGADO, Elizabeth

Resigned
84 Clare Avenue, ChesterCH2 3HP
Secretary
Appointed 04 Apr 2008
Resigned 18 Jul 2008

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Secretary
Appointed 30 Mar 2009
Resigned 19 Jul 2011

HALL, Irene

Resigned
The Old Shippon, Moseley Hall, KnutsfordWA16 8RB
Secretary
Appointed 11 Nov 2004
Resigned 15 Apr 2013

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 15 Apr 2013
Resigned 13 Jan 2017

TULLY, Joe

Resigned
The Old Shippon, Moseley Hall, KnutsfordWA16 8RB
Secretary
Appointed 03 Oct 2011
Resigned 15 Apr 2013

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 11 Nov 2004
Resigned 11 Nov 2004

AKEROYD, Kevin Douglas

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1968
Director
Appointed 31 May 2022
Resigned 26 Apr 2023

CAMPBELL, Michael James

Resigned
Woodland House, ChesterCH1 6NJ
Born April 1961
Director
Appointed 11 Nov 2004
Resigned 17 Jun 2010

DEL MAR, Sam Richard

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1974
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2022

GOLIO, Teresa Rose

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 31 May 2022
Resigned 08 Sept 2023

MINTURN, Frederick Karl

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1956
Director
Appointed 31 Jan 2018
Resigned 23 Dec 2021

PRESTON, Andrew David

Resigned
Chelford Road, KnutsfordWA16 8GS
Born August 1975
Director
Appointed 19 Sept 2016
Resigned 05 Jan 2022

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1973
Director
Appointed 11 Nov 2004
Resigned 19 Sept 2016

SIMMONDS, John Charles Richard

Resigned
Overtrees, WilmslowSK9 2LG
Born December 1966
Director
Appointed 04 Apr 2008
Resigned 27 Feb 2009

SMITH, Samantha Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1974
Director
Appointed 08 Sept 2023
Resigned 14 Jan 2025

WACHHOLZ, Michael

Resigned
26555 Evergreen Road, Southfield48076
Born September 1969
Director
Appointed 05 Jan 2022
Resigned 01 Nov 2022

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8GS
Born July 1965
Director
Appointed 04 Apr 2008
Resigned 16 Jan 2017

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 11 Nov 2004
Resigned 11 Nov 2004

Persons with significant control

1

Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Memorandum Articles
20 October 2016
MAMA
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Legacy
30 January 2013
MG02MG02
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 2011
MG04MG04
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
7 May 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
15 September 2006
225Change of Accounting Reference Date
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
22 June 2005
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Incorporation Company
11 November 2004
NEWINCIncorporation