Background WavePink WaveYellow Wave

MAGMA PARTNERS LIMITED (08675358)

MAGMA PARTNERS LIMITED (08675358) is an active UK company. incorporated on 3 September 2013. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MAGMA PARTNERS LIMITED has been registered for 12 years. Current directors include LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles, TUCKWELL, Mark Andrew.

Company Number
08675358
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles, TUCKWELL, Mark Andrew
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA PARTNERS LIMITED

MAGMA PARTNERS LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MAGMA PARTNERS LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08675358

LTD Company

Age

12 Years

Incorporated 3 September 2013

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

NEWCO SEPTEMBER 2013 LIMITED
From: 3 September 2013To: 4 November 2013
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 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 3 September 2013To: 3 June 2024
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Oct 15
Share Issue
Oct 15
Director Joined
Oct 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Sept 17
Director Joined
Oct 20
Director Left
Mar 22
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Apr 24
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
May 25
Director Left
Jul 25
Director Joined
Jan 26
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAMMERTSMA, Remy Adriaan

Active
Chamberlain Square, BirminghamB3 3AX
Born November 1978
Director
Appointed 05 Jan 2026

MCNEILLY, Richard Charles

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

TUCKWELL, Mark Andrew

Active
Chamberlain Square, BirminghamB3 3AX
Born October 1977
Director
Appointed 03 Sept 2013

ANDREWS, Michelle Claire

Resigned
16 Davy Court, RugbyCV23 0UZ
Born July 1982
Director
Appointed 15 Oct 2020
Resigned 19 Dec 2023

BUCK, David Robert

Resigned
16 Davy Court, RugbyCV23 0UZ
Born February 1982
Director
Appointed 02 Feb 2017
Resigned 19 Dec 2023

CRAIG, Victoria Jennifer

Resigned
16 Davy Court, RugbyCV23 0UZ
Born June 1976
Director
Appointed 29 Sept 2015
Resigned 19 Dec 2023

KICKS, Jonathan

Resigned
16 Davy Court, RugbyCV23 0UZ
Born March 1981
Director
Appointed 02 Feb 2017
Resigned 19 Dec 2023

LODDER, Richard Stuart Degge

Resigned
16 Davy Court, RugbyCV23 0UZ
Born September 1973
Director
Appointed 03 Sept 2013
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
16 Davy Court, RugbyCV23 0UZ
Born December 1982
Director
Appointed 03 Sept 2013
Resigned 19 Dec 2023

ORTON, Paul Charles

Resigned
16 Davy Court, RugbyCV23 0UZ
Born December 1975
Director
Appointed 02 Feb 2017
Resigned 19 Dec 2023

TURNER, Luke James

Resigned
16 Davy Court, RugbyCV23 0UZ
Born August 1976
Director
Appointed 02 Feb 2017
Resigned 19 Dec 2023

WILSON, Andrew Bryan

Resigned
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 03 Sept 2013
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
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 21 Jun 2016

Mr Mark Andrew Tuckwell

Ceased
Old Dalby, Melton MowbrayLE14 3AT
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
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
Resolution
19 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Memorandum Articles
14 April 2024
MAMA
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
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
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
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
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Capital Cancellation Shares
9 February 2016
SH06Cancellation of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
8 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
8 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 September 2013
NEWINCIncorporation