Background WavePink WaveYellow Wave

MAGNIT GLOBAL UK BIDCO LIMITED (14114367)

MAGNIT GLOBAL UK BIDCO LIMITED (14114367) is an active UK company. incorporated on 18 May 2022. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAGNIT GLOBAL UK BIDCO LIMITED has been registered for 3 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
14114367
Status
active
Type
ltd
Incorporated
18 May 2022
Age
3 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNIT GLOBAL UK BIDCO LIMITED

MAGNIT GLOBAL UK BIDCO LIMITED is an active company incorporated on 18 May 2022 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAGNIT GLOBAL UK BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14114367

LTD Company

Age

3 Years

Incorporated 18 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PRO UK BIDCO LIMITED
From: 18 May 2022To: 27 October 2022
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

30 Stamford Street Southbank London SE1 9LQ United Kingdom
From: 18 May 2022To: 14 September 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
May 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

AKEROYD, Kevin Douglas

Resigned
Suite 100, Bethpage11714
Born April 1968
Director
Appointed 18 May 2022
Resigned 26 Apr 2023

GOLIO, Teresa Rose

Resigned
Suite 100, Bethpage11714
Born December 1963
Director
Appointed 18 May 2022
Resigned 08 Sept 2023

SMITH, Samantha Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1974
Director
Appointed 08 Sept 2023
Resigned 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
6 July 2022
AA01Change of Accounting Reference Date
Resolution
16 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Incorporation Company
18 May 2022
NEWINCIncorporation