Background WavePink WaveYellow Wave

MAGUS CORPORATE FINANCE LIMITED (05683723)

MAGUS CORPORATE FINANCE LIMITED (05683723) is an active UK company. incorporated on 22 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MAGUS CORPORATE FINANCE LIMITED has been registered for 20 years. Current directors include HURHANGEE, Khemanand, PATEL, Tapankumar Ghanshyambhai.

Company Number
05683723
Status
active
Type
ltd
Incorporated
22 January 2006
Age
20 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HURHANGEE, Khemanand, PATEL, Tapankumar Ghanshyambhai
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGUS CORPORATE FINANCE LIMITED

MAGUS CORPORATE FINANCE LIMITED is an active company incorporated on 22 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MAGUS CORPORATE FINANCE LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05683723

LTD Company

Age

20 Years

Incorporated 22 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MAGUS DIRECT MARKETING LIMITED
From: 22 January 2006To: 8 July 2008
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 22 January 2006To: 12 July 2021
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
New Owner
Jan 18
Director Joined
Aug 23
New Owner
Oct 23
New Owner
Oct 23
Funding Round
Oct 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AMIN, Dipendra

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 04 Jul 2008

HURHANGEE, Khemanand

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973
Director
Appointed 04 Jul 2008

PATEL, Tapankumar Ghanshyambhai

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1986
Director
Appointed 23 Aug 2023

HURHANGEE, Khemanand

Resigned
48 Comerford Road, LondonSE4 2AX
Secretary
Appointed 22 Jan 2006
Resigned 04 Jul 2008

AITKEN, Michael Charles Mcclelland

Resigned
South House, FittleworthRH20 1HU
Born August 1963
Director
Appointed 22 Jan 2006
Resigned 22 Jan 2006

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Born January 1965
Director
Appointed 22 Jan 2006
Resigned 04 Jul 2008

Persons with significant control

3

Mr Khemanand Hurhangee

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023

Mr Tapankumar Ghanshyambhai Patel

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023

Mr Dipendra Amin

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Legacy
9 June 2006
288bResignation of Director or Secretary
Incorporation Company
22 January 2006
NEWINCIncorporation