Background WavePink WaveYellow Wave

MAGNUM INVESTMENTS (NE) LIMITED (11644901)

MAGNUM INVESTMENTS (NE) LIMITED (11644901) is an active UK company. incorporated on 26 October 2018. with registered office in Billingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAGNUM INVESTMENTS (NE) LIMITED has been registered for 7 years. Current directors include YOUNIS, Zubeir.

Company Number
11644901
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
Macklin Avenue, Billingham, TS23 4BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YOUNIS, Zubeir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM INVESTMENTS (NE) LIMITED

MAGNUM INVESTMENTS (NE) LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Billingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAGNUM INVESTMENTS (NE) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11644901

LTD Company

Age

7 Years

Incorporated 26 October 2018

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Macklin Avenue Cowpen Land Industrial Estate Billingham, TS23 4BY,

Previous Addresses

Magnum House, Magnum Packaging Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY England
From: 28 November 2019To: 19 November 2024
Haverton Hill Road Haverton Hill Industrial Estate Billingham Stockton on Tees TS23 1PZ United Kingdom
From: 26 October 2018To: 28 November 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Jul 21
Loan Secured
May 22
Loan Secured
Feb 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YOUNIS, Zubeir

Active
Cowpen Land Industrial Estate, BillinghamTS23 4BY
Born September 1985
Director
Appointed 26 Oct 2018

YOUNIS, Mohammed

Resigned
Macklin Avenue, BillinghamTS23 4BY
Born June 1955
Director
Appointed 02 Nov 2022
Resigned 22 Feb 2024

YOUNIS, Tariq Bilal

Resigned
Macklin Avenue, BillinghamTS23 4BY
Born June 1983
Director
Appointed 26 Oct 2018
Resigned 02 Nov 2022

Persons with significant control

1

Macklin Avenue, BillinghamTS23 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Incorporation Company
26 October 2018
NEWINCIncorporation