Background WavePink WaveYellow Wave

MAGISTRUM LIMITED (11379182)

MAGISTRUM LIMITED (11379182) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAGISTRUM LIMITED has been registered for 7 years. Current directors include TEACHER, Michael John.

Company Number
11379182
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
The Brentano Suite Lyttleton House, London, N2 0EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TEACHER, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGISTRUM LIMITED

MAGISTRUM LIMITED is an active company incorporated on 24 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAGISTRUM LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11379182

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 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

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

The Brentano Suite Lyttleton House 2 Lyttleton Road London, N2 0EF,

Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Director Left
Sept 18
Share Buyback
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Feb 22
Share Buyback
Mar 22
Capital Reduction
Mar 22
Director Left
Sept 23
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACCORMACK, Robert

Active
Lyttleton House, LondonN2 0EF
Secretary
Appointed 12 Jun 2018

TEACHER, Michael John

Active
Lyttleton House, LondonN2 0EF
Born June 1947
Director
Appointed 24 May 2018

ADAMS, George Andrew

Resigned
Lyttleton House, LondonN2 0EF
Born June 1962
Director
Appointed 08 Jun 2018
Resigned 07 Sept 2023

BROOKS, Thomas Graham

Resigned
Lyttleton House, LondonN2 0EF
Born June 1962
Director
Appointed 23 Aug 2018
Resigned 31 Oct 2021

KNIGHT, Robert

Resigned
Lyttleton House, LondonN2 0EF
Born November 1978
Director
Appointed 08 Jun 2018
Resigned 03 Sept 2018

OXLEY, Martin

Resigned
Lyttleton House, LondonN2 0EF
Born January 1970
Director
Appointed 08 Jun 2018
Resigned 31 Oct 2021

SAUNDERS, Stephen Arthur Russell

Resigned
Lyttleton House, LondonN2 0EF
Born February 1956
Director
Appointed 23 Aug 2018
Resigned 31 Oct 2021

Persons with significant control

1

Mr Michael John Teacher

Active
Lyttleton House, LondonN2 0EF
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
2 March 2022
MAMA
Capital Name Of Class Of Shares
2 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 January 2019
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
12 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Memorandum Articles
20 June 2018
MAMA
Memorandum Articles
20 June 2018
MAMA
Resolution
20 June 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2018
NEWINCIncorporation