Background WavePink WaveYellow Wave

MAGMA GLOBAL LIMITED (06528820)

MAGMA GLOBAL LIMITED (06528820) is an active UK company. incorporated on 10 March 2008. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MAGMA GLOBAL LIMITED has been registered for 18 years. Current directors include BERGET, Line, JONES, Martin Peter William, MENNIE, Brenda Janette and 2 others.

Company Number
06528820
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
Magma House Trafalgar Wharf, Portsmouth, PO6 4PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BERGET, Line, JONES, Martin Peter William, MENNIE, Brenda Janette, ROUNCE, Justin James, URQUHART, Helen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA GLOBAL LIMITED

MAGMA GLOBAL LIMITED is an active company incorporated on 10 March 2008 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MAGMA GLOBAL LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06528820

LTD Company

Age

18 Years

Incorporated 10 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

EINN LIMITED
From: 12 January 2009To: 19 February 2010
INSENSYS YACHT MASTS LIMITED
From: 10 March 2008To: 12 January 2009
Contact
Address

Magma House Trafalgar Wharf Hamilton Road Portsmouth, PO6 4PX,

Previous Addresses

1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ United Kingdom
From: 2 April 2012To: 21 February 2014
Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ United Kingdom
From: 17 September 2010To: 2 April 2012
Unit 6 & 7 Compass Point Ensign Way, Hamble Southampton S034 4Ra England
From: 10 March 2008To: 17 September 2010
Timeline

73 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
May 10
Funding Round
Sept 10
Share Issue
Sept 10
Funding Round
Sept 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Apr 12
Funding Round
Dec 12
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Director Left
Aug 13
Share Buyback
Nov 13
Funding Round
Dec 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Apr 15
Funding Round
Oct 15
Funding Round
Sept 16
Director Joined
Sept 16
Loan Cleared
Mar 17
Funding Round
Nov 17
Capital Reduction
Mar 18
Capital Update
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Capital Update
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Share Issue
May 22
Loan Cleared
May 22
Loan Secured
May 22
Director Left
Jun 22
Loan Secured
Jun 23
Director Joined
Nov 25
30
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MENNIE, Brenda

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Secretary
Appointed 13 Oct 2021

BERGET, Line

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born March 1974
Director
Appointed 03 Nov 2025

JONES, Martin Peter William

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born May 1960
Director
Appointed 10 Mar 2008

MENNIE, Brenda Janette

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Born August 1964
Director
Appointed 25 Apr 2022

ROUNCE, Justin James

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born February 1967
Director
Appointed 27 Nov 2018

URQUHART, Helen

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Born March 1967
Director
Appointed 13 Oct 2021

BOYD, Michael Andrew, Mr.

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Secretary
Appointed 09 Nov 2010
Resigned 13 Oct 2021

JONES, Victoria

Resigned
Hollybank Lane, EmsworthPO10 7UE
Secretary
Appointed 10 Mar 2008
Resigned 09 Nov 2010

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 10 Mar 2008
Resigned 10 Mar 2008

BRYANT, Mark Gunnar

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born January 1962
Director
Appointed 28 Jan 2015
Resigned 13 Oct 2021

BUCKEE, James William, Dr

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born March 1946
Director
Appointed 28 Oct 2010
Resigned 25 Apr 2018

COURT, Martin Lindsay

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born May 1961
Director
Appointed 23 Sept 2016
Resigned 13 Oct 2021

DAVIE, Will

Resigned
13460 Lockwood Road, Houston77044
Born July 1974
Director
Appointed 13 Oct 2021
Resigned 14 Jun 2022

GLICKMAN, Barry Allen

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born August 1968
Director
Appointed 23 Apr 2018
Resigned 20 Jan 2020

GORMAN, Aurelia Sylvie Kyra

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Born July 1983
Director
Appointed 13 Oct 2021
Resigned 29 Apr 2022

HASSELKNIPPE, Hallvard

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born February 1960
Director
Appointed 23 Apr 2018
Resigned 27 Nov 2018

HATTON, Stephen Anthony, Mr.

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born January 1961
Director
Appointed 28 Oct 2010
Resigned 15 Aug 2013

HOFFMANN, Philippe

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born May 1956
Director
Appointed 13 Apr 2012
Resigned 01 May 2018

JONHEDE, Jonas

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born March 1973
Director
Appointed 13 Nov 2014
Resigned 13 Oct 2021

LANDES, Jonathan David

Resigned
Hamilton Road, PortsmouthPO6 4PX
Born September 1972
Director
Appointed 17 Nov 2020
Resigned 13 Oct 2021

MATHIESEN, Jens Christian

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born September 1956
Director
Appointed 02 Sept 2010
Resigned 13 Oct 2021

PIETON, Arnaud Eric

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born October 1973
Director
Appointed 20 Jan 2020
Resigned 17 Nov 2020

SIBSON, Michael John

Resigned
Carden Place, AberdeenAB10 1UT
Born April 1972
Director
Appointed 20 Dec 2012
Resigned 28 Jan 2015

TAVNER, Charles Alexander

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born January 1975
Director
Appointed 23 May 2018
Resigned 13 Oct 2021

VAN STEENBERGEN, Dik Jeffrey

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born December 1955
Director
Appointed 02 Sept 2010
Resigned 13 Oct 2021

7SIDE NOMINEES LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate director
Appointed 10 Mar 2008
Resigned 10 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Wincomblee Road, Newcastle Upon TyneNE6 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021

Azimuth Energy Partners Gp Iii Lp

Ceased
520-3rd Avenue S.W., Calgary

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
17 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Sail Address Company With New Address
15 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
12 October 2021
SH19Statement of Capital
Legacy
12 October 2021
SH20SH20
Resolution
12 October 2021
RESOLUTIONSResolutions
Legacy
12 October 2021
CAP-SSCAP-SS
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
1 October 2019
SH06Cancellation of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Memorandum Articles
2 August 2019
MAMA
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 June 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
20 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Resolution
27 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Legacy
19 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2018
SH19Statement of Capital
Legacy
19 April 2018
CAP-SSCAP-SS
Resolution
19 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
23 March 2018
SH06Cancellation of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Resolution
30 September 2013
RESOLUTIONSResolutions
Auditors Resignation Company
10 September 2013
AUDAUD
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
8 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG02MG02
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Legacy
2 May 2012
MG01MG01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Legacy
7 December 2011
MG01MG01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Resolution
9 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
353353
Certificate Change Of Name Company
10 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
11 August 2008
288aAppointment of Director or Secretary
Incorporation Company
10 March 2008
NEWINCIncorporation