Background WavePink WaveYellow Wave

MAGNIT GLOBAL UK LIMITED (05537535)

MAGNIT GLOBAL UK LIMITED (05537535) is an active UK company. incorporated on 16 August 2005. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. MAGNIT GLOBAL UK LIMITED has been registered for 20 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny, YEBOAH, Nana Akwasi.

Company Number
05537535
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLES, Catherine, Mrs., QUELLER, Penny, YEBOAH, Nana Akwasi
SIC Codes
70229, 78109, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNIT GLOBAL UK LIMITED

MAGNIT GLOBAL UK LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. MAGNIT GLOBAL UK LIMITED was registered 20 years ago.(SIC: 70229, 78109, 78300)

Status

active

Active since 20 years ago

Company No

05537535

LTD Company

Age

20 Years

Incorporated 16 August 2005

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 6 January 2026 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PRO UNLIMITED GLOBAL LTD
From: 16 August 2005To: 4 October 2022
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

Booths Park 1, Chelford Road, Knutsford Chelford Road Knutsford WA16 8GS England
From: 1 November 2023To: 1 November 2023
Booths Park 1 Chelford Knutsford Cheshire WA16 8GS United Kingdom
From: 20 June 2023To: 1 November 2023
Booths Park 1 Chelford Knutsford Cheshire WA16 8GS England
From: 20 June 2023To: 20 June 2023
16th Floor, Hylo 16th Floor, Hylo 105 Bunhill Row London London EC1Y 8LZ England
From: 3 August 2022To: 20 June 2023
30 Stamford Street Southbank London SE1 9LQ United Kingdom
From: 3 June 2019To: 3 August 2022
107-111 Fleet Street Suite 202 London EC4A 2AB United Kingdom
From: 6 July 2017To: 3 June 2019
107-111 Fleet Street London EC4A 2AB United Kingdom
From: 4 January 2016To: 6 July 2017
Centaur House Ancells Road Fleet Hampshire GU51 2UJ
From: 20 May 2014To: 4 January 2016
20-22 Bedford Row London WC14 4JS United Kingdom
From: 25 April 2014To: 20 May 2014
Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ England
From: 1 July 2013To: 25 April 2014
Wyvols Court Swallowfield Reading Berkshire RG7 1WY
From: 16 August 2005To: 1 July 2013
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 11
Share Issue
Apr 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
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
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 24 Apr 2014

COLES, Catherine, Mrs.

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

QUELLER, Penny

Active
Iron Point Road, Ste 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

YEBOAH, Nana Akwasi

Active
Chelford Road, KnutsfordWA16 8GS
Born August 1977
Director
Appointed 31 Oct 2025

FELTMAN, Arthur Andrew

Resigned
Stewart Avenue, Bethpage
Secretary
Appointed 06 Jan 2011
Resigned 02 Nov 2012

SCHULTZ, Andrew Elliot

Resigned
12461 Nw 75th Street, Parkland
Secretary
Appointed 04 Oct 2005
Resigned 06 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2005
Resigned 04 Oct 2005

AKEROYD, Kevin Douglas

Resigned
Ste 350,, Burlingame,
Born April 1968
Director
Appointed 20 Jul 2020
Resigned 26 Apr 2023

BOROWY, Ryszard Andrzej

Resigned
42 Oatlands Road, ShinfieldRG2 9DN
Born January 1971
Director
Appointed 01 Mar 2008
Resigned 28 Feb 2014

GOLIO, Teresa

Resigned
Suite 100, Bethpage
Born December 1963
Director
Appointed 20 Feb 2015
Resigned 08 Sept 2023

HUGHES, Christopher

Resigned
Southbank, LondonSE1 9LQ
Born December 1976
Director
Appointed 01 Mar 2014
Resigned 31 Oct 2025

MACCARRONE, Harry Vincent

Resigned
49 Riviera Drive S, Massapequa
Born July 1947
Director
Appointed 04 Oct 2005
Resigned 06 Jan 2011

SCHULTZ, Andrew Elliot

Resigned
7777 Glades Road, Suite 208, Boca Ranton33434
Born May 1962
Director
Appointed 04 Oct 2005
Resigned 20 Jul 2020

SMITH, Samantha Jane

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

WEINAND, Terrie Lynn

Resigned
Suite 350, Burlingame94010
Born March 1951
Director
Appointed 04 Oct 2005
Resigned 20 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Aug 2005
Resigned 04 Oct 2005
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
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
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 November 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
23 June 2017
CC04CC04
Resolution
23 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 April 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
8 February 2012
AUDAUD
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Incorporation Company
16 August 2005
NEWINCIncorporation