Background WavePink WaveYellow Wave

MAGELLAN HOLDINGS LIMITED (06018197)

MAGELLAN HOLDINGS LIMITED (06018197) is an active UK company. incorporated on 4 December 2006. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAGELLAN HOLDINGS LIMITED has been registered for 19 years. Current directors include ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri and 3 others.

Company Number
06018197
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, RHODES, Samantha Jane, SMITH, Richard Henry, PARTOU UK HOLDING LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGELLAN HOLDINGS LIMITED

MAGELLAN HOLDINGS LIMITED is an active company incorporated on 4 December 2006 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAGELLAN HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06018197

LTD Company

Age

19 Years

Incorporated 4 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

, 48 Nursery Lane, Leeds, West Yorkshire, LS17 7HW
From: 4 December 2006To: 10 September 2018
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Aug 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Oct 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

IACONO, Marcello Christoforo Giovanni

Active
Progress Way, ManchesterM34 2GP
Born February 1968
Director
Appointed 14 Dec 2022

LEMMENS-WESTERINK, Jacoline Jeanine Cheri

Active
Progress Way, ManchesterM34 2GP
Born April 1970
Director
Appointed 14 Dec 2022

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

PARTOU UK HOLDING LIMITED

Active
Progress Way, ManchesterM34 2GP
Corporate director
Appointed 14 Dec 2022

HUTCHINSON, Malcolm Francis

Resigned
14 Wigton Park Close, LeedsLS17 8UH
Secretary
Appointed 04 Dec 2006
Resigned 07 Sept 2018

HUTCHINSON, Malcolm Francis

Resigned
14 Wigton Park Close, LeedsLS17 8UH
Born January 1952
Director
Appointed 04 Dec 2006
Resigned 07 Sept 2018

HUTCHINSON, Sandra

Resigned
14 Wigton Park Close, LeedsLS17 8UH
Born April 1953
Director
Appointed 04 Dec 2006
Resigned 07 Sept 2018

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 07 Sept 2018
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 07 Sept 2018
Resigned 11 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2018

Mr Malcolm Francis Hutchinson

Ceased
Progress Way, ManchesterM34 2GP
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2018

Mrs Sandra Hutchinson

Ceased
Progress Way, ManchesterM34 2GP
Born April 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
14 March 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 January 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
10 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Statement Of Companys Objects
21 September 2018
CC04CC04
Resolution
21 September 2018
RESOLUTIONSResolutions
Miscellaneous
18 September 2018
MISCMISC
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
12 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
5 November 2007
225Change of Accounting Reference Date
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
88(2)R88(2)R
Incorporation Company
4 December 2006
NEWINCIncorporation