Background WavePink WaveYellow Wave

MAGMA STRUCTURES BP LIMITED (08233796)

MAGMA STRUCTURES BP LIMITED (08233796) is an active UK company. incorporated on 28 September 2012. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). MAGMA STRUCTURES BP LIMITED has been registered for 13 years. Current directors include ROBERTS, Richard Damon Goodman, SHAW, Andrew.

Company Number
08233796
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Magma House Trafalgar Wharf, Portsmouth, PO6 4PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
ROBERTS, Richard Damon Goodman, SHAW, Andrew
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA STRUCTURES BP LIMITED

MAGMA STRUCTURES BP LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). MAGMA STRUCTURES BP LIMITED was registered 13 years ago.(SIC: 23990)

Status

active

Active since 13 years ago

Company No

08233796

LTD Company

Age

13 Years

Incorporated 28 September 2012

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

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

Previous Addresses

, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EZ, United Kingdom
From: 28 September 2012To: 21 February 2014
Timeline

12 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Share Issue
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Aug 16
Director Left
Oct 16
Capital Update
Dec 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Richard Damon Goodman

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born August 1951
Director
Appointed 21 Aug 2014

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 28 Sept 2012
Resigned 05 Apr 2018

BOYD, Michael Andrew

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born November 1960
Director
Appointed 23 Sept 2013
Resigned 05 Apr 2018

JOHNSON, Clive

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born February 1971
Director
Appointed 28 Sept 2012
Resigned 17 Oct 2016

TURNER, Jane Elizabeth

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born April 1967
Director
Appointed 21 Aug 2014
Resigned 04 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Trafalgar Wharf, PortsmouthPO6 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Hamilton Road, PortsmouthPO6 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2017
SH19Statement of Capital
Legacy
29 December 2017
CAP-SSCAP-SS
Resolution
29 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Resolution
8 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
1 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2016
RP04AR01RP04AR01
Annual Return Company
10 November 2015
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
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
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
8 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
5 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2012
NEWINCIncorporation