Background WavePink WaveYellow Wave

MAGMA STRUCTURES LIMITED (07695963)

MAGMA STRUCTURES LIMITED (07695963) is an active UK company. incorporated on 6 July 2011. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MAGMA STRUCTURES LIMITED has been registered for 14 years. Current directors include ROBERTS, Richard, SHAW, Andrew.

Company Number
07695963
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
Magma House Trafalgar Wharf, Portsmouth, PO6 4PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ROBERTS, Richard, SHAW, Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA STRUCTURES LIMITED

MAGMA STRUCTURES LIMITED is an active company incorporated on 6 July 2011 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MAGMA STRUCTURES LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07695963

LTD Company

Age

14 Years

Incorporated 6 July 2011

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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

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

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

Previous Addresses

Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ United Kingdom
From: 6 July 2011To: 21 February 2014
Timeline

12 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBERTS, Richard

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born September 1951
Director
Appointed 29 Dec 2017

SHAW, Andrew

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born August 1989
Director
Appointed 29 Dec 2017

BOYD, Michael Andrew

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Secretary
Appointed 06 Jul 2011
Resigned 29 Dec 2017

BOYD, Michael Andrew

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born November 1960
Director
Appointed 18 Jun 2012
Resigned 29 Dec 2017

JOHNSON, Clive

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born February 1971
Director
Appointed 18 Jun 2012
Resigned 17 Oct 2016

JONES, Martin Peter William

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born May 1960
Director
Appointed 06 Jul 2011
Resigned 29 Dec 2017

SMITH, Julian Michael

Resigned
Lakeside North Harbour, PortsmouthPO6 3EZ
Born March 1964
Director
Appointed 18 Jun 2012
Resigned 12 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Hamilton Road, PortsmouthPO6 4PX

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2017
Hamilton Road, PortsmouthPO6 4PX

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Auditors Resignation Company
10 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Resolution
29 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Incorporation Company
6 July 2011
NEWINCIncorporation