Background WavePink WaveYellow Wave

MAGUS GROUP LIMITED (06978929)

MAGUS GROUP LIMITED (06978929) is an active UK company. incorporated on 3 August 2009. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MAGUS GROUP LIMITED has been registered for 16 years. Current directors include AITKEN, Michael Charles Mcclelland, CAMPBELL, Ian, DINES, Andrew Michael and 4 others.

Company Number
06978929
Status
active
Type
ltd
Incorporated
3 August 2009
Age
16 years
Address
Endeavour House Crawley Business Quarter, Crawley, RH10 9LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AITKEN, Michael Charles Mcclelland, CAMPBELL, Ian, DINES, Andrew Michael, MAYES, Amanda Jane, PETERS, Dante Paul, VENERUS, Vikki, WINTON, Angela
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGUS GROUP LIMITED

MAGUS GROUP LIMITED is an active company incorporated on 3 August 2009 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MAGUS GROUP LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

06978929

LTD Company

Age

16 Years

Incorporated 3 August 2009

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 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

MAGUS FINANCIAL PLANNING LIMITED
From: 3 August 2009To: 1 February 2022
Contact
Address

Endeavour House Crawley Business Quarter Manor Royal Crawley, RH10 9LW,

Previous Addresses

Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England
From: 7 October 2015To: 29 October 2021
5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England
From: 28 September 2015To: 7 October 2015
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
From: 13 August 2012To: 28 September 2015
Bryden Johnson Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
From: 3 August 2009To: 13 August 2012
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Share Issue
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Sept 2025

AITKEN, Michael Charles Mcclelland

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born August 1963
Director
Appointed 03 Aug 2009

CAMPBELL, Ian

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born January 1982
Director
Appointed 30 Apr 2025

DINES, Andrew Michael

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born June 1982
Director
Appointed 30 Apr 2025

MAYES, Amanda Jane

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born December 1970
Director
Appointed 07 Mar 2023

PETERS, Dante Paul

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1972
Director
Appointed 03 Aug 2009

VENERUS, Vikki

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born August 1974
Director
Appointed 30 Apr 2025

WINTON, Angela

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1975
Director
Appointed 07 Mar 2023

HAWKES, Scotty Emma

Resigned
Crawley Business Quarter, CrawleyRH10 9LW
Secretary
Appointed 01 Jul 2022
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr Michael Charles Mcclelland Aitken

Ceased
Crawley Business Quarter, CrawleyRH10 9LW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mr Dante Paul Peters

Ceased
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

80

Appoint Corporate Secretary Company With Name Date
5 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Resolution
16 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Memorandum Articles
9 May 2023
MAMA
Resolution
9 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 July 2022
MAMA
Capital Name Of Class Of Shares
13 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 July 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Incorporation Company
3 August 2009
NEWINCIncorporation