Background WavePink WaveYellow Wave

MAGENTUS UK HOLDINGS III LIMITED (12458931)

MAGENTUS UK HOLDINGS III LIMITED (12458931) is an active UK company. incorporated on 12 February 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAGENTUS UK HOLDINGS III LIMITED has been registered for 6 years.

Company Number
12458931
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
Second Floor, London, EC1M 3JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGENTUS UK HOLDINGS III LIMITED

MAGENTUS UK HOLDINGS III LIMITED is an active company incorporated on 12 February 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAGENTUS UK HOLDINGS III LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12458931

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

CITADEL GROUP AUSTRALIA HOLDINGS III LIMITED
From: 12 February 2020To: 1 May 2023
Contact
Address

Second Floor 75 Farringdon Road London, EC1M 3JY,

Previous Addresses

I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom
From: 21 September 2020To: 29 April 2025
5 New Street Square London EC4A 3TW United Kingdom
From: 12 February 2020To: 21 September 2020
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Mar 20
Funding Round
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
May 22
Funding Round
Sept 22
Capital Update
Nov 22
Director Left
Dec 23
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
4 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 February 2026
MR05Certification of Charge
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Certificate Change Of Name Company
1 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 November 2022
SH19Statement of Capital
Resolution
4 November 2022
RESOLUTIONSResolutions
Legacy
4 November 2022
CAP-SSCAP-SS
Legacy
4 November 2022
SH20SH20
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Resolution
21 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Incorporation Company
12 February 2020
NEWINCIncorporation