Background WavePink WaveYellow Wave

MAG INVESTMENTS US LTD (09436342)

MAG INVESTMENTS US LTD (09436342) is an active UK company. incorporated on 12 February 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAG INVESTMENTS US LTD has been registered for 11 years. Current directors include EXLEY, Caroline Anne, WOODS, Nicholas Graham.

Company Number
09436342
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EXLEY, Caroline Anne, WOODS, Nicholas Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAG INVESTMENTS US LTD

MAG INVESTMENTS US LTD is an active company incorporated on 12 February 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAG INVESTMENTS US LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09436342

LTD Company

Age

11 Years

Incorporated 12 February 2015

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

6th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 16
Funding Round
Apr 17
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jan 21
Loan Secured
Jan 21
Director Left
Feb 22
Director Joined
Mar 22
Funding Round
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EXLEY, Caroline Anne

Active
Manchester Airport, ManchesterM90 1QX
Born January 1974
Director
Appointed 31 Dec 2025

WOODS, Nicholas Graham

Active
Olympic House, ManchesterM90 1QX
Born March 1978
Director
Appointed 31 Dec 2025

BRAMALL, Janine

Resigned
Manchester Airport, ManchesterM90 1QX
Born October 1972
Director
Appointed 30 Oct 2020
Resigned 01 Oct 2025

CORNISH, Charles Thomas

Resigned
Manchester Airport, ManchesterM90 1QX
Born November 1959
Director
Appointed 12 Feb 2015
Resigned 02 Oct 2023

JONES, Martin

Resigned
Manchester Airport, ManchesterM90 1QX
Born August 1979
Director
Appointed 04 Mar 2022
Resigned 31 Dec 2025

O'TOOLE, John Kenneth

Resigned
Manchester Airport, ManchesterM90 1QX
Born May 1974
Director
Appointed 02 Oct 2023
Resigned 31 Dec 2025

O'TOOLE, John Kenneth

Resigned
Manchester Airport, ManchesterM90 1QX
Born May 1974
Director
Appointed 12 Feb 2015
Resigned 24 Feb 2022

THOMPSON, Neil Philip

Resigned
Manchester Airport, ManchesterM90 1QX
Born January 1971
Director
Appointed 12 Feb 2015
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Olympic House, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Olympic House, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 May 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2015
NEWINCIncorporation