Background WavePink WaveYellow Wave

THE MAGNETIZ GROUP LIMITED (12840825)

THE MAGNETIZ GROUP LIMITED (12840825) is an active UK company. incorporated on 27 August 2020. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE MAGNETIZ GROUP LIMITED has been registered for 5 years. Current directors include DANIEL, Adam James, GROOM, Benjamin Paul, LANDES, James Howard and 2 others.

Company Number
12840825
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
Unit 7 The Innovation Centre, Harrogate, HG2 8QT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DANIEL, Adam James, GROOM, Benjamin Paul, LANDES, James Howard, PREECE, Andrew Richard, ROGERS, William James Gerald
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAGNETIZ GROUP LIMITED

THE MAGNETIZ GROUP LIMITED is an active company incorporated on 27 August 2020 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE MAGNETIZ GROUP LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12840825

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Unit 7 The Innovation Centre Hornbeam Park Avenue Harrogate, HG2 8QT,

Previous Addresses

Unit 3 the Innovation Centre Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT England
From: 21 January 2021To: 27 June 2024
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England
From: 27 August 2020To: 21 January 2021
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 21
Owner Exit
Sept 25
Director Left
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Feb 26
Funding Round
Feb 26
Share Issue
Feb 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DANIEL, Adam James

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born April 1997
Director
Appointed 27 Aug 2020

GROOM, Benjamin Paul

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born November 1993
Director
Appointed 19 Sept 2025

LANDES, James Howard

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born October 1986
Director
Appointed 19 Sept 2025

PREECE, Andrew Richard

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born February 1968
Director
Appointed 20 Oct 2021

ROGERS, William James Gerald

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born February 1960
Director
Appointed 27 Aug 2020

HANCOCK, Nick

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born June 1980
Director
Appointed 27 Aug 2020
Resigned 22 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Nick Hancock

Ceased
Hornbeam Park Avenue, HarrogateHG2 8QT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 22 Aug 2025

Mr Adam James Daniel

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born April 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020

Mr William James Gerald Rogers

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

40

Capital Alter Shares Subdivision
15 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
15 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Incorporation Company
27 August 2020
NEWINCIncorporation