Background WavePink WaveYellow Wave

MAGNET CAPITAL LIMITED (11172633)

MAGNET CAPITAL LIMITED (11172633) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MAGNET CAPITAL LIMITED has been registered for 8 years. Current directors include BATE, Kenneth John, HICKEY, Sean, HOWARD, Sam Harry Lewis and 2 others.

Company Number
11172633
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BATE, Kenneth John, HICKEY, Sean, HOWARD, Sam Harry Lewis, ILSEN, Ashley Kurt, ISRAEL, Paul Martin Winburn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNET CAPITAL LIMITED

MAGNET CAPITAL LIMITED is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MAGNET CAPITAL LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11172633

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 3 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

, 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England
From: 30 September 2020To: 28 March 2024
, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England
From: 13 September 2018To: 30 September 2020
, 9 Lambourn Chase Radlett, WD7 8JE, England
From: 26 January 2018To: 13 September 2018
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BATE, Kenneth John

Active
Cooper House, LondonN3 2JX
Born April 1960
Director
Appointed 14 Dec 2023

HICKEY, Sean

Active
Cooper House, LondonN3 2JX
Born March 1989
Director
Appointed 14 Dec 2023

HOWARD, Sam Harry Lewis

Active
Cooper House, LondonN3 2JX
Born September 1976
Director
Appointed 15 Oct 2018

ILSEN, Ashley Kurt

Active
Cooper House, LondonN3 2JX
Born November 1989
Director
Appointed 26 Jan 2018

ISRAEL, Paul Martin Winburn

Active
Cooper House, LondonN3 2JX
Born March 1969
Director
Appointed 29 Aug 2018

BATE, Kenneth John

Resigned
Gadd House, LondonN3 2JU
Born April 1960
Director
Appointed 24 Oct 2018
Resigned 27 Apr 2023

FAULKNER, Paul John

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1978
Director
Appointed 27 Apr 2023
Resigned 14 Dec 2023

HARVEY, Paul

Resigned
Albemarle Street, LondonW1S 4HA
Born December 1972
Director
Appointed 24 Oct 2018
Resigned 16 Jan 2019

MALONEY, Bryan

Resigned
Gadd House, LondonN3 2JU
Born August 1969
Director
Appointed 16 Jan 2019
Resigned 14 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Sam Harry Lewis Howard

Active
Cooper House, LondonN3 2JX
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2018

Mr Ashley Kurt Ilsen

Active
Cooper House, LondonN3 2JX
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2018

Mr Ashley Kurt Ilsen

Ceased
720 Centennial Court, ElstreeWD6 3SY
Born November 1989

Nature of Control

Significant influence or control
Notified 26 Jan 2018
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Incorporation Company
26 January 2018
NEWINCIncorporation