Background WavePink WaveYellow Wave

MAGENTA EGV LIMITED (11118350)

MAGENTA EGV LIMITED (11118350) is an active UK company. incorporated on 19 December 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 EGV LIMITED has been registered for 8 years. Current directors include CALLAWAY, Leasa, CARRE, Andrew Roy.

Company Number
11118350
Status
active
Type
ltd
Incorporated
19 December 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 EGV LIMITED

MAGENTA EGV LIMITED is an active company incorporated on 19 December 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 EGV LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11118350

LTD Company

Age

8 Years

Incorporated 19 December 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 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: 2 September 2024
Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
From: 19 December 2017To: 17 July 2018
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Director Left
May 21
Director Joined
Jun 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
7
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 1WR
Born June 1958
Director
Appointed 19 Dec 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
Windsor House, Lower Pollet, GuernseyGY1 1WF
Born April 1982
Director
Appointed 01 Jun 2021
Resigned 08 Jul 2023

NICOLLE, James Nicholas Barrie

Resigned
Royal Plaza, St. Peter PortGY1 2HL
Born December 1977
Director
Appointed 19 Dec 2017
Resigned 12 Sept 2018

Persons with significant control

3

2 Active
1 Ceased
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017
Ceased 12 Nov 2021

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 19 Dec 2017

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 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2024
DS01DS01
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 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
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company
24 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Incorporation Company
19 December 2017
NEWINCIncorporation