Background WavePink WaveYellow Wave

MAGNIT GLOBAL UK WFQ LIMITED (05846406)

MAGNIT GLOBAL UK WFQ LIMITED (05846406) is an active UK company. incorporated on 14 June 2006. with registered office in Knutsford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MAGNIT GLOBAL UK WFQ LIMITED has been registered for 19 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
05846406
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNIT GLOBAL UK WFQ LIMITED

MAGNIT GLOBAL UK WFQ LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Knutsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MAGNIT GLOBAL UK WFQ LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05846406

LTD Company

Age

19 Years

Incorporated 14 June 2006

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 29 March 2026 (1 month 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ZEROCHAOS (EUROPE) LIMITED
From: 3 November 2009To: 2 November 2022
ZEROCHAOS (UK) LIMITED
From: 14 June 2006To: 3 November 2009
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

16th Floor Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ United Kingdom
From: 1 March 2023To: 22 June 2023
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 18 February 2011To: 1 March 2023
130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 18 February 2011
12 New Fetter Lane London EC4A 1AG United Kingdom
From: 27 October 2009To: 14 February 2011
Mcarthy Tetrault 2Nd Floor 5 Old Bailey London EC4M 7BA
From: 20 October 2009To: 27 October 2009
12 New Fetter Lane London EC4A 1AG
From: 14 June 2006To: 20 October 2009
Timeline

51 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Mar 11
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 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
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jul 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 12 May 2023

QUELLER, Penny Lea, Ms.

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

BRANT, Robert James

Resigned
Denham Cottage, LondonW4 1JB
Secretary
Appointed 31 Aug 2006
Resigned 15 Dec 2009

CLARK, Richie

Resigned
63 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 14 Jun 2006
Resigned 31 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 14 Jun 2006

ABRAHAMSEN, Kelly

Resigned
S Orange Ave, Orlando32801
Born March 1962
Director
Appointed 09 Oct 2018
Resigned 29 Mar 2019

AKEROYD, Kevin Douglas

Resigned
Hylo 16th Floor, Hylo, LondonEC1Y 8LZ
Born April 1968
Director
Appointed 30 Dec 2021
Resigned 26 Apr 2023

BRADY, Mark Dennis

Resigned
Orange Avenue, Suite 600, Orlando32801
Born March 1972
Director
Appointed 29 Mar 2019
Resigned 30 Dec 2021

FLINN, Jared

Resigned
130 Wood Street, LondonEC2V 6DL
Born July 1973
Director
Appointed 25 Apr 2018
Resigned 31 Aug 2018

GOIN, Doug

Resigned
130 Wood Street, LondonEC2V 6DL
Born September 1957
Director
Appointed 14 Jun 2006
Resigned 29 Mar 2019

GOLIO, Teresa

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 30 Dec 2021
Resigned 08 Sept 2023

MACDONALD, Fern

Resigned
S Orange Ave, Suite 600, Orlando32801
Born February 1980
Director
Appointed 01 Dec 2015
Resigned 25 Apr 2018

MILLS, Harrold

Resigned
130 Wood Street, LondonEC2V 6DL
Born October 1970
Director
Appointed 14 Jun 2006
Resigned 01 Dec 2015

SEIGFRIED, Helen

Resigned
StockholmSE111 57
Born March 1964
Director
Appointed 01 Dec 2015
Resigned 01 Jun 2020

SMITH, Samantha Jane

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

Filing History

124

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
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 Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of 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
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Resolution
11 January 2012
RESOLUTIONSResolutions
Auditors Resignation Company
10 January 2012
AUDAUD
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Legacy
21 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Legacy
8 February 2011
MG01MG01
Legacy
8 February 2011
MG01MG01
Legacy
1 February 2011
MG01MG01
Memorandum Articles
12 January 2011
MEM/ARTSMEM/ARTS
Resolution
12 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
14 June 2006
288bResignation of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation