Background WavePink WaveYellow Wave

MAGUS TAO LIMITED (09237246)

MAGUS TAO LIMITED (09237246) is an active UK company. incorporated on 26 September 2014. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MAGUS TAO LIMITED has been registered for 11 years. Current directors include AITKEN, Michael Charles Mcclelland, CAMPBELL, Ian, DINES, Andrew Michael and 3 others.

Company Number
09237246
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
Endeavour House Crawley Business Quarter, Crawley, RH10 9LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AITKEN, Michael Charles Mcclelland, CAMPBELL, Ian, DINES, Andrew Michael, PETERS, Dante Paul, VENERUS, Vikki, WINTON, Angela
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGUS TAO LIMITED

MAGUS TAO LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MAGUS TAO LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09237246

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Endeavour House Crawley Business Quarter Manor Royal Crawley, RH10 9LW,

Previous Addresses

Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 7 October 2015To: 29 October 2021
5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England
From: 28 September 2015To: 7 October 2015
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom
From: 26 September 2014To: 28 September 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jun 15
Funding Round
Jul 15
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Oct 22
Capital Update
Mar 25
Capital Update
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
May 25
Loan Cleared
May 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Sept 2025

AITKEN, Michael Charles Mcclelland

Active
Millbrook Close, NorthamptonNN5 5JF
Born August 1963
Director
Appointed 31 Oct 2014

CAMPBELL, Ian

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born January 1982
Director
Appointed 30 Apr 2025

DINES, Andrew Michael

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born June 1982
Director
Appointed 30 Apr 2025

PETERS, Dante Paul

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1972
Director
Appointed 26 Sept 2014

VENERUS, Vikki

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born August 1974
Director
Appointed 30 Apr 2025

WINTON, Angela

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1975
Director
Appointed 31 Oct 2014

HAWKES, Ian William

Resigned
Millbrook Close, NorthamptonNN5 5JF
Born March 1965
Director
Appointed 31 Oct 2014
Resigned 01 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Crawley Business Quarter, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Dante Paul Peters

Ceased
Crawley Business Quarter, CrawleyRH10 9LW
Born September 1972

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 01 Jul 2022

Mr Michael Charles Mcclelland Aitken

Ceased
Millbrook Close, NorthamptonNN5 5JF
Born August 1963

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 01 Jul 2022

Mr Ian William Hawkes

Ceased
Millbrook Close, NorthamptonNN5 5JF
Born March 1965

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 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
9 April 2025
SH19Statement of Capital
Legacy
9 April 2025
SH20SH20
Legacy
9 April 2025
CAP-SSCAP-SS
Resolution
9 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
10 March 2025
SH19Statement of Capital
Legacy
10 March 2025
SH20SH20
Legacy
10 March 2025
CAP-SSCAP-SS
Resolution
10 March 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Resolution
17 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2014
NEWINCIncorporation