Background WavePink WaveYellow Wave

MAGMA CORPORATE FINANCE LIMITED (08034803)

MAGMA CORPORATE FINANCE LIMITED (08034803) is an active UK company. incorporated on 18 April 2012. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGMA CORPORATE FINANCE LIMITED has been registered for 13 years. Current directors include MCNEILLY, Richard Charles.

Company Number
08034803
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCNEILLY, Richard Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA CORPORATE FINANCE LIMITED

MAGMA CORPORATE FINANCE LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGMA CORPORATE FINANCE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08034803

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom
From: 3 June 2024To: 2 June 2025
Magma House Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 13 March 2013To: 3 June 2024
Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
From: 18 April 2012To: 13 March 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCNEILLY, Richard Charles

Active
Chamberlain Square, BirminghamB3 3AX
Born October 1971
Director
Appointed 19 Dec 2023

LODDER, Richard Stuart Degge

Resigned
Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born September 1973
Director
Appointed 18 Apr 2012
Resigned 24 Mar 2022

MCMULLAN, Steve

Resigned
Chamberlain Square, BirminghamB3 3AX
Born August 1974
Director
Appointed 19 Dec 2023
Resigned 30 Jun 2025

NASH, David William

Resigned
Corporation Street, RugbyCV21 2DU
Born December 1982
Director
Appointed 18 Apr 2012
Resigned 18 Apr 2012

TUCKWELL, Mark Andrew

Resigned
Corporation Street, RugbyCV21 2DU
Born October 1977
Director
Appointed 18 Apr 2012
Resigned 18 Apr 2012

WILSON, Andrew Bryan

Resigned
Davy Court Castle Mound Way, RugbyCV23 0UZ
Born September 1972
Director
Appointed 18 Apr 2012
Resigned 19 Dec 2023

Persons with significant control

1

16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Incorporation Company
18 April 2012
NEWINCIncorporation