Background WavePink WaveYellow Wave

MAGENTA ADVISORS LTD (09353698)

MAGENTA ADVISORS LTD (09353698) is an active UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAGENTA ADVISORS LTD has been registered for 11 years. Current directors include MILLO, Philip Richard, ORIVEL, Amy Mary.

Company Number
09353698
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLO, Philip Richard, ORIVEL, Amy Mary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA ADVISORS LTD

MAGENTA ADVISORS LTD is an active company incorporated on 12 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAGENTA ADVISORS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09353698

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 1 August 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 December 2023 (2 years ago)
Submitted on 27 December 2023 (2 years ago)

Next Due

Due by 20 December 2024
For period ending 6 December 2024

Previous Company Names

SMARTLEDGER LIMITED
From: 25 May 2018To: 23 July 2018
MAGPAR RESEARCH & TECHNOLOGIES LIMITED
From: 26 April 2018To: 25 May 2018
SMARTLEDGER LIMITED
From: 22 September 2016To: 26 April 2018
NOVO HUMAN CAPITAL LIMITED
From: 12 December 2014To: 22 September 2016
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

40 Bloomsbury Way London WC1A 2SE England
From: 2 March 2018To: 5 November 2019
Barley Mow House High Street Stoney Stratton Shepton Mallet BA4 6DY England
From: 11 July 2016To: 2 March 2018
Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
From: 13 October 2015To: 11 July 2016
Barley Mow House High Street Stoney Stratton Shepton Mallet Somerset BA4 6DY
From: 12 December 2014To: 13 October 2015
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Nov 21
Director Joined
Nov 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILLO, Philip Richard

Active
Bell Yard, LondonWC2A 2JR
Born November 1968
Director
Appointed 04 Nov 2022

ORIVEL, Amy Mary

Active
Bell Yard, LondonWC2A 2JR
Born February 1972
Director
Appointed 15 Jul 2018

CORR, John Patrick

Resigned
High Street, Shepton MalletBA4 6DY
Secretary
Appointed 12 Dec 2014
Resigned 30 Sept 2015

POLLARD, Rachel

Resigned
60 Water Lane, WilmslowSK9 5AJ
Secretary
Appointed 01 Oct 2015
Resigned 27 Jun 2016

BROWN, Andrew Crawford

Resigned
60 Water Lane, WilmslowSK9 5AJ
Born March 1965
Director
Appointed 01 Oct 2015
Resigned 27 Jun 2016

BUCKLEY, Neville James

Resigned
Water Lane, WilmslowSK9 5AJ
Born March 1958
Director
Appointed 01 Oct 2015
Resigned 27 Jun 2016

CORR, John Patrick

Resigned
Bloomsbury Way, LondonWC1A 2SE
Born March 1959
Director
Appointed 12 Dec 2014
Resigned 01 Apr 2018

MILLO, Philip Richard

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1968
Director
Appointed 04 Feb 2018
Resigned 02 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Richard Millo

Active
Great Guildford Street, LondonSE1 0ES
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2018

Mr John Patrick Corr

Ceased
Bloomsbury Way, LondonWC1A 2SE
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
20 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 July 2018
PSC04Change of PSC Details
Resolution
25 May 2018
RESOLUTIONSResolutions
Resolution
26 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Resolution
22 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Incorporation Company
12 December 2014
NEWINCIncorporation