Background WavePink WaveYellow Wave

MAGNECORDE LTD (12381834)

MAGNECORDE LTD (12381834) is an active UK company. incorporated on 31 December 2019. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 2 other business activities. MAGNECORDE LTD has been registered for 6 years. Current directors include GADHIA, Danesh Vinodkumar, GADHIA, Sonal Danesh.

Company Number
12381834
Status
active
Type
ltd
Incorporated
31 December 2019
Age
6 years
Address
C/O Chesterton House Accounting Services Llp, Loughborough, LE11 1UW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
GADHIA, Danesh Vinodkumar, GADHIA, Sonal Danesh
SIC Codes
64304, 66300, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNECORDE LTD

MAGNECORDE LTD is an active company incorporated on 31 December 2019 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 2 other business activities. MAGNECORDE LTD was registered 6 years ago.(SIC: 64304, 66300, 68100)

Status

active

Active since 6 years ago

Company No

12381834

LTD Company

Age

6 Years

Incorporated 31 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

C/O Chesterton House Accounting Services Llp 2-3 Rectory Place Loughborough, LE11 1UW,

Previous Addresses

Morningside House Unit C Harcourt Way, Meridian Business Park Leicester Leicestershire LE19 1WP United Kingdom
From: 31 December 2019To: 6 October 2022
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
New Owner
Aug 20
New Owner
Aug 20
Share Issue
May 23
Director Joined
Feb 25
Director Left
Sept 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GADHIA, Danesh Vinodkumar

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Secretary
Appointed 31 Dec 2019

GADHIA, Danesh Vinodkumar

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Born April 1965
Director
Appointed 31 Dec 2019

GADHIA, Sonal Danesh

Active
2-3 Rectory Place, LoughboroughLE11 1UW
Born July 1969
Director
Appointed 31 Dec 2019

GADHIA, Akshay Danesh

Resigned
2-3 Rectory Place, LoughboroughLE11 1UW
Born December 1994
Director
Appointed 27 Feb 2025
Resigned 10 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
28 Halkett Street, JerseyJE2 4WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2026

Mrs Sonal Danesh Gadhia

Ceased
2-3 Rectory Place, LoughboroughLE11 1UW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
Ceased 23 Jan 2026

Mr Danesh Vinodkumar Gadhia

Ceased
2-3 Rectory Place, LoughboroughLE11 1UW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

31

Legacy
15 April 2026
RP01PSC01RP01PSC01
Legacy
15 April 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
4 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2020
PSC09Update to PSC Statements
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Incorporation Company
31 December 2019
NEWINCIncorporation