Background WavePink WaveYellow Wave

SEEIT MAGMA LIMITED (09556291)

SEEIT MAGMA LIMITED (09556291) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). SEEIT MAGMA LIMITED has been registered for 10 years. Current directors include GRIFFITHS, Ben Richard Glenton, KHAN, Fuaad Noor, KINGHORN, Andre Eugene.

Company Number
09556291
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
GRIFFITHS, Ben Richard Glenton, KHAN, Fuaad Noor, KINGHORN, Andre Eugene
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEIT MAGMA LIMITED

SEEIT MAGMA LIMITED is an active company incorporated on 23 April 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). SEEIT MAGMA LIMITED was registered 10 years ago.(SIC: 33200)

Status

active

Active since 10 years ago

Company No

09556291

LTD Company

Age

10 Years

Incorporated 23 April 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 5 December 2025 (3 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

EECO EVERGREEN LIMITED
From: 8 August 2015To: 5 April 2022
EECO PLATFORM NO. 1 LTD
From: 23 April 2015To: 8 August 2015
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 Vine Street London W1J 0AH England
From: 22 January 2021To: 30 August 2024
166 Piccadilly London London W1J 9EF United Kingdom
From: 23 April 2015To: 22 January 2021
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Aug 21
Director Joined
Dec 21
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 03 Apr 2024

GRIFFITHS, Ben Richard Glenton

Active
52 Lime Street, LondonEC3M 7AF
Born August 1987
Director
Appointed 01 Nov 2024

KHAN, Fuaad Noor

Active
52 Lime Street, LondonEC3M 7AF
Born June 1982
Director
Appointed 01 Nov 2024

KINGHORN, Andre Eugene

Active
52 Lime Street, LondonEC3M 7AF
Born July 1978
Director
Appointed 18 Mar 2019

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 01 Jul 2021
Resigned 03 Apr 2024

ALEXANDER, Miles Barrington

Resigned
Vine Street, LondonW1J 0AH
Born July 1966
Director
Appointed 18 Mar 2019
Resigned 05 Jul 2021

MAXWELL, David Oliver

Resigned
LondonW1J 9EF
Born June 1980
Director
Appointed 05 Aug 2015
Resigned 18 Mar 2019

MAXWELL, Jonathan Marc

Resigned
LondonW1J 9EF
Born April 1974
Director
Appointed 23 Apr 2015
Resigned 18 Mar 2019

MUTHU, Joseph

Resigned
LondonW1J 9EF
Born November 1961
Director
Appointed 05 Aug 2015
Resigned 18 Mar 2019

PULLAN, Russell Frederick

Resigned
LondonW1J 9EF
Born July 1961
Director
Appointed 23 Apr 2015
Resigned 05 Aug 2015

SAPRE, Purvi

Resigned
Vine Street, LondonW1J 0AH
Born August 1981
Director
Appointed 05 Jul 2021
Resigned 31 Dec 2024

Persons with significant control

1

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 March 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Administrative Restoration Company
26 March 2018
RT01RT01
Gazette Dissolved Compulsory
26 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2015
NEWINCIncorporation