Background WavePink WaveYellow Wave

MAGNUS FIBRE COMPANY LIMITED (13599131)

MAGNUS FIBRE COMPANY LIMITED (13599131) is an active UK company. incorporated on 2 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. MAGNUS FIBRE COMPANY LIMITED has been registered for 4 years. Current directors include GROSS, Mark Daniel, MCGING, Tony Michael, WILLIAMS, Tom Sean.

Company Number
13599131
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
GROSS, Mark Daniel, MCGING, Tony Michael, WILLIAMS, Tom Sean
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS FIBRE COMPANY LIMITED

MAGNUS FIBRE COMPANY LIMITED is an active company incorporated on 2 September 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. MAGNUS FIBRE COMPANY LIMITED was registered 4 years ago.(SIC: 61100)

Status

active

Active since 4 years ago

Company No

13599131

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)

Next Due

Due by 15 September 2025
For period ending 1 September 2025
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 September 2021To: 2 October 2024
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GROSS, Mark Daniel

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1978
Director
Appointed 06 Oct 2021

MCGING, Tony Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965
Director
Appointed 06 Oct 2021

WILLIAMS, Tom Sean

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1975
Director
Appointed 06 Oct 2021

MOORE, Sean William

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 02 Sept 2021
Resigned 06 Oct 2021

Persons with significant control

2

Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Sept 2021
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Incorporation Company
2 September 2021
NEWINCIncorporation