Background WavePink WaveYellow Wave

MAG AIRPORT LIMITED (11748654)

MAG AIRPORT LIMITED (11748654) is an active UK company. incorporated on 3 January 2019. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. MAG AIRPORT LIMITED has been registered for 7 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth.

Company Number
11748654
Status
active
Type
ltd
Incorporated
3 January 2019
Age
7 years
Address
6th Floor, Olympic House, Manchester, M90 1QX
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAG AIRPORT LIMITED

MAG AIRPORT LIMITED is an active company incorporated on 3 January 2019 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. MAG AIRPORT LIMITED was registered 7 years ago.(SIC: 52230)

Status

active

Active since 7 years ago

Company No

11748654

LTD Company

Age

7 Years

Incorporated 3 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

6th Floor, Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Apr 23
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
Manchester Airport, ManchesterM90 1QX
Born May 1974
Director
Appointed 03 Dec 2020

BRAMALL, Janine

Resigned
Manchester Airport, ManchesterM90 1QX
Born October 1972
Director
Appointed 03 Dec 2020
Resigned 01 Oct 2025

CORNISH, Charles Thomas

Resigned
Manchester Airport, ManchesterM90 1QX
Born November 1959
Director
Appointed 03 Jan 2019
Resigned 02 Oct 2023

MINSHALL, Rehman John

Resigned
Manchester Airport, ManchesterM90 1QX
Born April 1982
Director
Appointed 20 Oct 2025
Resigned 05 Jan 2026

THOMPSON, Neil Philip

Resigned
Manchester Airport, ManchesterM90 1QX
Born January 1971
Director
Appointed 03 Jan 2019
Resigned 03 Dec 2020

Persons with significant control

1

Manchester Airport, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2019
NEWINCIncorporation