Background WavePink WaveYellow Wave

MAGNATE MIDCO LIMITED (11675352)

MAGNATE MIDCO LIMITED (11675352) is an active UK company. incorporated on 13 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAGNATE MIDCO LIMITED has been registered for 7 years. Current directors include BLIGH, Charles Edward, LADKI, Mounir Marc, NEWBEGIN, Tim Philip.

Company Number
11675352
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLIGH, Charles Edward, LADKI, Mounir Marc, NEWBEGIN, Tim Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNATE MIDCO LIMITED

MAGNATE MIDCO LIMITED is an active company incorporated on 13 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAGNATE MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11675352

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

4th Floor 1 Kingdom Street London W2 6BD England
From: 8 January 2025To: 27 February 2026
, 6th Floor 2 Kingdom Street, Paddington, London, W2 6BD
From: 16 July 2024To: 8 January 2025
, PO Box 4385, 11675352 - Companies House Default Address, Cardiff, CF14 8LH
From: 23 July 2021To: 16 July 2024
, 4th Floor, the Urban Building 3-9 Albert Street, Slough, SL1 2BE, England
From: 27 November 2018To: 23 July 2021
, 47 Queen Anne Street London, W1G 9JG, United Kingdom
From: 13 November 2018To: 27 November 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Share Issue
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Jan 21
Director Left
Sept 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCCLELLAND, Sara

Active
2 Kingdom Street, LondonW2 6BD
Secretary
Appointed 25 Aug 2020

BLIGH, Charles Edward

Active
Great Portland Street, LondonW1W 5PF
Born March 1968
Director
Appointed 08 Aug 2025

LADKI, Mounir Marc

Active
2 Kingdom Street, LondonW2 6BD
Born September 1971
Director
Appointed 26 Nov 2018

NEWBEGIN, Tim Philip

Active
Great Portland Street, LondonW1W 5PF
Born March 1971
Director
Appointed 08 Aug 2025

COLL, Andrew

Resigned
2 Kingdom Street, LondonW2 6BD
Born July 1970
Director
Appointed 11 Dec 2020
Resigned 31 Oct 2025

HEMMERS, Irina Michaela

Resigned
3-9 Albert Street, SloughSL1 2BE
Born July 1972
Director
Appointed 06 Feb 2019
Resigned 11 Dec 2020

MA, Jonathan Austin

Resigned
3-9 Albert Street, SloughSL1 2BE
Born February 1981
Director
Appointed 26 Nov 2018
Resigned 06 Feb 2019

STEVENS, Matthew

Resigned
2 Kingdom Street, LondonW2 6BD
Born July 1969
Director
Appointed 11 Dec 2020
Resigned 05 Sept 2023

TAAGHOL, Payam

Resigned
3-9 Albert Street, SloughSL1 2BE
Born June 1968
Director
Appointed 26 Nov 2018
Resigned 27 Feb 2020

WILLIAM ROBINSON, Stuart

Resigned
3-9 Albert Street, SloughSL1 2BE
Born May 1974
Director
Appointed 13 Nov 2018
Resigned 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
4 March 2024
RP05RP05
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Capital Alter Shares Subdivision
3 September 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2018
NEWINCIncorporation