Background WavePink WaveYellow Wave

MAGPIE TRUSTEES (LONDON) LIMITED (07068902)

MAGPIE TRUSTEES (LONDON) LIMITED (07068902) is an active UK company. incorporated on 6 November 2009. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAGPIE TRUSTEES (LONDON) LIMITED has been registered for 16 years. Current directors include FAIRRIE, James Patrick Johnston, SAFFER, Spencer Harry.

Company Number
07068902
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Hatherley House, Barnet, EN5 4AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FAIRRIE, James Patrick Johnston, SAFFER, Spencer Harry
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGPIE TRUSTEES (LONDON) LIMITED

MAGPIE TRUSTEES (LONDON) LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAGPIE TRUSTEES (LONDON) LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07068902

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Hatherley House 15-17 Wood Street Barnet, EN5 4AT,

Previous Addresses

10 New Street London EC2M 4TP United Kingdom
From: 6 November 2009To: 10 July 2012
Timeline

9 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Feb 16
Director Joined
Dec 16
Director Left
Jan 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FAIRRIE, James Patrick Johnston

Active
15-17 Wood Street, BarnetEN5 4AT
Born July 1947
Director
Appointed 28 Mar 2011

SAFFER, Spencer Harry

Active
15-17 Wood Street, BarnetEN5 4AT
Born February 1965
Director
Appointed 01 Dec 2016

NEAD, Elizabeth Sarah

Resigned
New Street, LondonEC2M 4TP
Born May 1980
Director
Appointed 06 Nov 2009
Resigned 18 Feb 2010

SAFFER, Spencer Harry

Resigned
New Street, LondonEC2M 4TP
Born February 1965
Director
Appointed 18 Feb 2010
Resigned 30 Jan 2012

WARD, Robin

Resigned
New Street, LondonEC2M 4TP
Born December 1948
Director
Appointed 30 Jan 2012
Resigned 31 Dec 2016

Persons with significant control

1

Mr James Patrick Johnston Fairrie

Active
15-17 Wood Street, BarnetEN5 4AT
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Capital Redomination Of Shares
11 February 2016
SH14Notice of Redenomination
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Gazette Filings Brought Up To Date
28 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Incorporation Company
6 November 2009
NEWINCIncorporation