Background WavePink WaveYellow Wave

MAGENTA PRIME LIMITED (10602670)

MAGENTA PRIME LIMITED (10602670) is an active UK company. incorporated on 6 February 2017. with registered office in Lancashire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAGENTA PRIME LIMITED has been registered for 9 years. Current directors include ARMSTRONG, Emma Louise, KARLSSON, Max Johannes, MEBUS, Stefan and 2 others.

Company Number
10602670
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
New Quay Road, Lancashire, LA1 5QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Emma Louise, KARLSSON, Max Johannes, MEBUS, Stefan, MURRAY, Philip Stephen, TALVIA, Tommi Juhani
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA PRIME LIMITED

MAGENTA PRIME LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Lancashire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAGENTA PRIME LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10602670

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

PROJECT MAGENTA BIDCO LIMITED
From: 6 February 2017To: 18 August 2017
Contact
Address

New Quay Road Lancaster Lancashire, LA1 5QP,

Previous Addresses

Ground Floor Augustine House 6a Austin Friars London EC2N 2HA United Kingdom
From: 6 February 2017To: 5 June 2017
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Joined
May 19
Director Left
Jan 20
Director Joined
Jul 20
Loan Secured
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ARMSTRONG, Emma Louise

Active
New Quay Road, LancasterLA1 5QP
Born October 1983
Director
Appointed 16 Jun 2025

KARLSSON, Max Johannes

Active
00100, Helsinki
Born December 1983
Director
Appointed 04 Feb 2025

MEBUS, Stefan

Active
00100, Helsinki
Born April 1979
Director
Appointed 04 Feb 2025

MURRAY, Philip Stephen

Active
Lancaster, LancashireLA1 5QP
Born July 1970
Director
Appointed 28 Nov 2025

TALVIA, Tommi Juhani

Active
00100, Helsinki
Born May 1982
Director
Appointed 04 Feb 2025

ARMSTRONG, Alistair Paul

Resigned
6a Austin Friars, LondonEC2N 2HA
Born September 1978
Director
Appointed 23 May 2017
Resigned 19 Sept 2018

BROWNING, James Scott

Resigned
Lancaster, LancashireLA1 5QP
Born January 1966
Director
Appointed 17 Jul 2017
Resigned 04 Feb 2025

ENRIGHT, Matthew Jonathan

Resigned
Lancaster, LancashireLA1 5QP
Born November 1978
Director
Appointed 22 Jun 2017
Resigned 17 Dec 2019

FRENCH, Paul

Resigned
Lancaster, LancashireLA1 5QP
Born July 1972
Director
Appointed 23 May 2017
Resigned 04 Feb 2025

HOBSON, Shaun Alexander

Resigned
Lancaster, LancashireLA1 5QP
Born October 1965
Director
Appointed 22 May 2019
Resigned 04 Feb 2025

ORMEROD, Stephen John

Resigned
Lancaster, LancashireLA1 5QP
Born April 1973
Director
Appointed 01 Jul 2020
Resigned 28 Nov 2025

SIMISTER, Ian Geoffrey

Resigned
Lancaster, LancashireLA1 5QP
Born January 1968
Director
Appointed 23 May 2017
Resigned 04 Feb 2025

WILD, Philip Ian

Resigned
New Quay Road, LancasterLA1 5QP
Born December 1969
Director
Appointed 24 Jan 2024
Resigned 31 May 2025

WOLSTENHOLME, Iain John

Resigned
6a Austin Friars, LondonEC2N 2HA
Born October 1970
Director
Appointed 06 Feb 2017
Resigned 04 Feb 2025

Persons with significant control

1

Lancaster, LancashireLA1 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Resolution
18 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Incorporation Company
6 February 2017
NEWINCIncorporation