Background WavePink WaveYellow Wave

MAGENTA HOLDCO LIMITED (10875680)

MAGENTA HOLDCO LIMITED (10875680) is an active UK company. incorporated on 20 July 2017. with registered office in Petersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAGENTA HOLDCO LIMITED has been registered for 8 years. Current directors include CALLAWAY, Leasa, CARRE, Andrew Roy.

Company Number
10875680
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Antrobus House Business Centre, Petersfield, GU31 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLAWAY, Leasa, CARRE, Andrew Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA HOLDCO LIMITED

MAGENTA HOLDCO LIMITED is an active company incorporated on 20 July 2017 with the registered office located in Petersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAGENTA HOLDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10875680

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Antrobus House Business Centre 18 College Street Petersfield, GU31 4AD,

Previous Addresses

84 Eccleston Square London United Kingdom SW1V 1PX
From: 17 July 2018To: 3 December 2024
160 Victoria Street London SW1E 5LB United Kingdom
From: 20 July 2017To: 17 July 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Sept 18
Director Joined
Oct 18
Share Issue
Dec 18
Director Left
May 21
Director Joined
Jun 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Mar 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CALLAWAY, Leasa

Active
Lower Pollet, GuernseyGY1 1WF
Born July 1966
Director
Appointed 13 Jul 2023

CARRE, Andrew Roy

Active
Le Pollet, GuernseyGY1 1WF
Born June 1958
Director
Appointed 20 Jul 2017

BISHOP, John Nathan

Resigned
Royal Plaza, St Peter PortGY1 2HL
Born July 1954
Director
Appointed 12 Sept 2018
Resigned 31 May 2021

CAMP, Haley Louise

Resigned
Suites 7&8, Fourth Floor,, St Peter PortGY1 1WF
Born April 1982
Director
Appointed 01 Jun 2021
Resigned 08 Jul 2023

NICOLLE, James

Resigned
Royal Avenue, GuernseyGY1 2HL
Born December 1977
Director
Appointed 20 Jul 2017
Resigned 12 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Matthews

Active
18 College Street, PetersfieldGU31 4AD
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Ceased 12 Nov 2021

Mr Chase Emson

Active
18 College Street, PetersfieldGU31 4AD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Legacy
21 August 2024
ANNOTATIONANNOTATION
Legacy
21 August 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
12 December 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2017
NEWINCIncorporation