Background WavePink WaveYellow Wave

MAGMA TRADING LIMITED (05998188)

MAGMA TRADING LIMITED (05998188) is an active UK company. incorporated on 14 November 2006. with registered office in Kettering. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAGMA TRADING LIMITED has been registered for 19 years. Current directors include CORTES MERINO, Alfonso Luis, RABY-SMITH, Philip Edward, URQUHART, Adrian Clive.

Company Number
05998188
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
Unit 3 Henson Way, Kettering, NN16 8PX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CORTES MERINO, Alfonso Luis, RABY-SMITH, Philip Edward, URQUHART, Adrian Clive
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA TRADING LIMITED

MAGMA TRADING LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Kettering. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAGMA TRADING LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05998188

LTD Company

Age

19 Years

Incorporated 14 November 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 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 3 Henson Way Telford Way Kettering, NN16 8PX,

Previous Addresses

4 Oakley Pond Great Oakley Corby Northamptonshire NN18 8NN
From: 6 March 2012To: 15 August 2017
8 Dairyfields Way Sneyd Green Stoke-on-Trent Staffordshire ST1 6XJ
From: 14 November 2006To: 6 March 2012
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Feb 10
Director Left
Aug 17
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Nov 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

URQUHART, Adrian Clive

Active
Henson Way, KetteringNN16 8PX
Secretary
Appointed 18 Oct 2018

CORTES MERINO, Alfonso Luis

Active
Henson Way, KetteringNN16 8PX
Born May 1974
Director
Appointed 01 Apr 2021

RABY-SMITH, Philip Edward

Active
Henson Way, KetteringNN16 8PX
Born April 1962
Director
Appointed 01 Apr 2021

URQUHART, Adrian Clive

Active
Empingham Road, StamfordPE9 2RJ
Born May 1962
Director
Appointed 01 Apr 2021

HUDGILL, Terence Arthur

Resigned
Oakley Pond, CorbyNN18 8NN
Secretary
Appointed 17 Nov 2009
Resigned 29 Apr 2011

SMITH, Gary William

Resigned
Stoke On TrentST4 5BQ
Secretary
Appointed 24 Feb 2010
Resigned 18 Oct 2018

SWIFT (SECRETARIES) LIMITED

Resigned
Swift House, DarwenBB3 2TR
Corporate secretary
Appointed 14 Nov 2006
Resigned 17 Nov 2009

HUDGILL, Terence Arthur

Resigned
Stoke On TrentST4 5BQ
Born March 1968
Director
Appointed 14 Nov 2006
Resigned 03 Aug 2017

MORREY, Andrew Peter

Resigned
Henson Way, KetteringNN16 8PX
Born May 1982
Director
Appointed 25 Feb 2010
Resigned 01 Apr 2021

WALKER, Paul Andrew

Resigned
Milton Bridge, NorthamptonNN4 6AT
Born February 1965
Director
Appointed 01 Apr 2021
Resigned 06 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Henson Way, KetteringNN16 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Andrew Peter Morrey

Ceased
Henson Way, KetteringNN16 8PX
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Alfonso Luis Cortes Merino

Ceased
Henson Way, KetteringNN16 8PX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Philip Edward Raby-Smith

Ceased
Henson Way, KetteringNN16 8PX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Terence Arthur Hudgill

Ceased
Stoke On TrentST4 5BQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Incorporation Company
14 November 2006
NEWINCIncorporation