Background WavePink WaveYellow Wave

MAGEN ARI TRUST (05988101)

MAGEN ARI TRUST (05988101) is an active UK company. incorporated on 3 November 2006. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAGEN ARI TRUST has been registered for 19 years. Current directors include EMANUEL, Yonah, NEUMANN, Samuel.

Company Number
05988101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2006
Age
19 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EMANUEL, Yonah, NEUMANN, Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGEN ARI TRUST

MAGEN ARI TRUST is an active company incorporated on 3 November 2006 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAGEN ARI TRUST was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05988101

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

2B Mather Avenue Prestwich Manchester M25 0LA
From: 3 November 2006To: 4 April 2019
Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STERN, Alain Ilan

Active
2 Bentley Road, ManchesterM7 4HF
Secretary
Appointed 15 Nov 2006

EMANUEL, Yonah

Active
Broom Lane, ManchesterM7 4FJ
Born August 1979
Director
Appointed 15 Nov 2006

NEUMANN, Samuel

Active
Saltire Gardens, SalfordM7 4BG
Born June 1983
Director
Appointed 10 Sept 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Nov 2006
Resigned 06 Nov 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Nov 2006
Resigned 06 Nov 2006
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2009
AR01AR01
Accounts With Accounts Type Partial Exemption
4 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation