Background WavePink WaveYellow Wave

MAGENTA PIKCO LIMITED (09840209)

MAGENTA PIKCO LIMITED (09840209) is an active UK company. incorporated on 26 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MAGENTA PIKCO LIMITED has been registered for 10 years. Current directors include JOHNSON, Martin.

Company Number
09840209
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Martin
SIC Codes
64209, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA PIKCO LIMITED

MAGENTA PIKCO LIMITED is an active company incorporated on 26 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MAGENTA PIKCO LIMITED was registered 10 years ago.(SIC: 64209, 84230)

Status

active

Active since 10 years ago

Company No

09840209

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DE FACTO 2211 LIMITED
From: 26 October 2015To: 22 April 2016
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
From: 1 April 2019To: 17 January 2022
Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 August 2016To: 1 April 2019
Juxon House 100 st. Paul's Churchyard London EC4M 8BU England
From: 25 April 2016To: 10 August 2016
10 Snow Hill London EC1A 2AL England
From: 26 October 2015To: 25 April 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Jul 2016

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 26 Oct 2015
Resigned 22 Apr 2016

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 11 Oct 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
148 Edmund Street, BirminghamB3 2JR
Born November 1970
Director
Appointed 29 Jul 2016
Resigned 30 May 2017

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 29 Jul 2016
Resigned 11 Oct 2022

ROBINSON, Matthew James

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born October 1974
Director
Appointed 22 Apr 2016
Resigned 29 Jul 2016

RODDIS, Simon James Edward

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born December 1968
Director
Appointed 22 Apr 2016
Resigned 29 Jul 2016

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

YATES, William John

Resigned
LondonEC1A 2AL
Born February 1981
Director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

Persons with significant control

1

One America Square, LondonEC3N 2LS

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
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Incorporation Company
26 October 2015
NEWINCIncorporation