Background WavePink WaveYellow Wave

MAG INNOVATIONS LTD (09800212)

MAG INNOVATIONS LTD (09800212) is an active UK company. incorporated on 29 September 2015. with registered office in Chigwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAG INNOVATIONS LTD has been registered for 10 years. Current directors include WILLIAMS, Andrew Paul Henry.

Company Number
09800212
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
Unit 7 Gravel Lane, Chigwell, IG7 6DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WILLIAMS, Andrew Paul Henry
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAG INNOVATIONS LTD

MAG INNOVATIONS LTD is an active company incorporated on 29 September 2015 with the registered office located in Chigwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAG INNOVATIONS LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09800212

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

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

Unit 7 Gravel Lane Chigwell, IG7 6DQ,

Previous Addresses

13 Navarre Gardens Romford RM5 2QR England
From: 10 February 2022To: 10 February 2026
Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 29 September 2015To: 10 February 2022
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Dec 15
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Nov 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Andrew Paul Henry

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born May 1977
Director
Appointed 29 Sept 2015

LEWY, Gary Raymond

Resigned
27 Cambridge Park, LondonE11 2PU
Born November 1967
Director
Appointed 20 May 2018
Resigned 01 Oct 2019

LEWY, Gary Raymond

Resigned
27 Cambridge Park, WansteadE11 2PU
Born November 1967
Director
Appointed 29 Sept 2015
Resigned 17 Dec 2015

NABARRO, Martin Michael

Resigned
27 Cambridge Park, WansteadE11 2PU
Born April 1964
Director
Appointed 29 Sept 2015
Resigned 20 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Michael Nabarro

Ceased
27 Cambridge Park, LondonE11 2PU
Born April 1964

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 20 May 2018

Mr Andrew Paul Henry Williams

Active
Gravel Lane, ChigwellIG7 6DQ
Born May 1977

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Incorporation Company
29 September 2015
NEWINCIncorporation