Background WavePink WaveYellow Wave

MAGEE GAMMON FINANCIAL PLANNING LIMITED (08949321)

MAGEE GAMMON FINANCIAL PLANNING LIMITED (08949321) is an active UK company. incorporated on 20 March 2014. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. MAGEE GAMMON FINANCIAL PLANNING LIMITED has been registered for 12 years. Current directors include BRANN, Aaron David, JAIN, Abhinandan, PARRY, Roland George and 2 others.

Company Number
08949321
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BRANN, Aaron David, JAIN, Abhinandan, PARRY, Roland George, REEVES, Amanda Jayne, TUTT, Antony Timothy David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGEE GAMMON FINANCIAL PLANNING LIMITED

MAGEE GAMMON FINANCIAL PLANNING LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. MAGEE GAMMON FINANCIAL PLANNING LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08949321

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

HENWOOD FIFTEEN LIMITED
From: 20 March 2014To: 9 April 2014
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Left
Oct 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRANN, Aaron David

Active
Henwood, AshfordTN24 8DH
Born November 1972
Director
Appointed 20 Mar 2014

JAIN, Abhinandan

Active
Henwood, AshfordTN24 8DH
Born December 1966
Director
Appointed 03 Apr 2020

PARRY, Roland George

Active
Henwood, AshfordTN24 8DH
Born July 1969
Director
Appointed 03 Apr 2020

REEVES, Amanda Jayne

Active
Henwood, AshfordTN24 8DH
Born November 1967
Director
Appointed 01 Dec 2014

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 20 Mar 2014

BRITLAND, Mark

Resigned
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 20 Mar 2014
Resigned 05 Apr 2022

CHILDS, Andrew John

Resigned
Henwood, AshfordTN24 8DH
Born September 1977
Director
Appointed 03 Apr 2020
Resigned 24 Sept 2025

GAMMON, Jonathan Michael

Resigned
Henwood, AshfordTN24 8DH
Born January 1958
Director
Appointed 20 Mar 2014
Resigned 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
20 March 2014
NEWINCIncorporation