Background WavePink WaveYellow Wave

MAGENTA FASTPAYHOTELS LIMITED (11716625)

MAGENTA FASTPAYHOTELS LIMITED (11716625) is an active UK company. incorporated on 7 December 2018. with registered office in Petersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAGENTA FASTPAYHOTELS LIMITED has been registered for 7 years. Current directors include CALLAWAY, Leasa, CARRE, Andrew Roy.

Company Number
11716625
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Antrobus House Business Centre, Petersfield, GU31 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLAWAY, Leasa, CARRE, Andrew Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTA FASTPAYHOTELS LIMITED

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

Status

active

Active since 7 years ago

Company No

11716625

LTD Company

Age

7 Years

Incorporated 7 December 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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

AGHOCO 1811 LIMITED
From: 7 December 2018To: 7 March 2019
Contact
Address

Antrobus House Business Centre 18 College Street Petersfield, GU31 4AD,

Previous Addresses

84 Eccleston Square London SW1V 1PX United Kingdom
From: 15 March 2019To: 3 February 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 December 2018To: 15 March 2019
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
May 19
Director Joined
May 19
Director Left
May 21
Director Joined
Jun 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CALLAWAY, Leasa

Active
Lower Pollet, GuernseyGY1 1WF
Born July 1966
Director
Appointed 13 Jul 2023

CARRE, Andrew Roy

Active
Le Pollet, GuernseyGY1 1WR
Born June 1958
Director
Appointed 06 Mar 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Dec 2018
Resigned 06 Mar 2019

BISHOP, John Nathan

Resigned
Royal Plaza, St Peter PortGY1 2HL
Born July 1954
Director
Appointed 06 Mar 2019
Resigned 31 May 2021

CAMP, Haley Louise

Resigned
Windsor House, Lower Pollet, GuernseyGY1 1WF
Born April 1982
Director
Appointed 01 Jun 2021
Resigned 08 Jul 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Dec 2018
Resigned 06 Mar 2019

NICOLLE, James Nicholas Barrie

Resigned
Royal Plaza, St Peter PortGY1 2HL
Born December 1977
Director
Appointed 12 Mar 2019
Resigned 12 Mar 2019

WHITTAKER, Andrew Rodger

Resigned
Route Des Bruliaux, St. PetersGY7 9BA
Born May 1973
Director
Appointed 28 May 2024
Resigned 18 Jun 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Dec 2018
Resigned 06 Mar 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Dec 2018
Resigned 06 Mar 2019

Persons with significant control

4

2 Active
2 Ceased
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2019
Ceased 12 Nov 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 15 Mar 2019

Mr Chase Emson

Active
18 College Street, PetersfieldGU31 4AD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018

Mr Thomas Matthews

Active
18 College Street, PetersfieldGU31 4AD
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Legacy
21 August 2024
ANNOTATIONANNOTATION
Legacy
21 August 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 May 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Resolution
7 March 2019
RESOLUTIONSResolutions
Incorporation Company
7 December 2018
NEWINCIncorporation