Background WavePink WaveYellow Wave

MG FUTURES LIMITED (08652209)

MG FUTURES LIMITED (08652209) is an active UK company. incorporated on 15 August 2013. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MG FUTURES LIMITED has been registered for 12 years. Current directors include GILMARTIN, Kate, GILMARTIN, Michael John.

Company Number
08652209
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
53 Ashley Road, Altrincham, WA14 2DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GILMARTIN, Kate, GILMARTIN, Michael John
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG FUTURES LIMITED

MG FUTURES LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MG FUTURES LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08652209

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

53 Ashley Road Altrincham, WA14 2DP,

Previous Addresses

8 Sandilands Road Manchester M23 9JW
From: 15 August 2013To: 16 February 2015
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 14
Director Joined
Mar 14
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Feb 20
Owner Exit
Feb 20
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILMARTIN, Kate

Active
Ashley Road, AltrinchamWA14 2DP
Born March 1974
Director
Appointed 20 Mar 2014

GILMARTIN, Michael John

Active
Ashley Road, AltrinchamWA14 2DP
Born February 1973
Director
Appointed 15 Aug 2013

BRENNAND, Diana Margaret

Resigned
Ashley Road, AltrinchamWA14 2DP
Born September 1948
Director
Appointed 20 Mar 2014
Resigned 31 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Diana Margaret Brennand

Ceased
Ashley Road, AltrinchamWA14 2DP
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016
Ceased 02 Aug 2019

Mr Michael John Gilmartin

Active
Ashley Road, ManchesterWA14 2DP
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016

Ms Kate Gilmartin

Active
Ashley Road, AltrinchamWA14 2DP
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Incorporation Company
15 August 2013
NEWINCIncorporation