Background WavePink WaveYellow Wave

MAGUS MANAGEMENT LIMITED (11711418)

MAGUS MANAGEMENT LIMITED (11711418) is an active UK company. incorporated on 4 December 2018. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. MAGUS MANAGEMENT LIMITED has been registered for 7 years. Current directors include CLARK, Peter Brian.

Company Number
11711418
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
3 Home Farm 89 High Street, Cambridge, CB22 7PZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Peter Brian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGUS MANAGEMENT LIMITED

MAGUS MANAGEMENT LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. MAGUS MANAGEMENT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11711418

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3 Home Farm 89 High Street Harston Cambridge, CB22 7PZ,

Previous Addresses

11 st. Laurence Drive Broxbourne Hertfordshire EN10 6LJ United Kingdom
From: 5 February 2019To: 29 April 2024
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 December 2018To: 5 February 2019
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARK, Peter Brian

Active
High Street, CambridgeCB22 7PZ
Born April 1963
Director
Appointed 17 Feb 2021

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Dec 2018
Resigned 05 Feb 2019

FORD, Christopher

Resigned
St. Laurence Drive, BroxbourneEN10 6LJ
Born March 1967
Director
Appointed 05 Feb 2019
Resigned 17 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Brian Clark

Active
High Street, CambridgeCB22 7PZ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2021

Mr Christopher Ford

Ceased
St. Laurence Drive, BroxbourneEN10 6LJ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 17 Feb 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Incorporation Company
4 December 2018
NEWINCIncorporation