Background WavePink WaveYellow Wave

MAGI GROUP LIMITED (14464826)

MAGI GROUP LIMITED (14464826) is an active UK company. incorporated on 7 November 2022. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAGI GROUP LIMITED has been registered for 3 years. Current directors include GONCALVES, Henrique Renato Andrade, O'BRIEN, James David.

Company Number
14464826
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
3 Woodgate, Leicester, LE7 7LL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GONCALVES, Henrique Renato Andrade, O'BRIEN, James David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGI GROUP LIMITED

MAGI GROUP LIMITED is an active company incorporated on 7 November 2022 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAGI GROUP LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14464826

LTD Company

Age

3 Years

Incorporated 7 November 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 December 2023 - 30 April 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MAGI GJJ LIMITED
From: 7 November 2022To: 28 November 2024
Contact
Address

3 Woodgate Rothley Leicester, LE7 7LL,

Previous Addresses

Canal House Lisle Street Loughborough LE11 1AW England
From: 15 September 2023To: 17 October 2024
Jasonworks Clarence Street Loughborough LE11 1DX England
From: 23 December 2022To: 15 September 2023
35 Frederick Street Loughborough Leicestershire LE11 3BH United Kingdom
From: 7 November 2022To: 23 December 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Oct 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GONCALVES, Henrique Renato Andrade

Active
Usk Road, South OckendonRM15 4NT
Born May 1967
Director
Appointed 20 Feb 2026

O'BRIEN, James David

Active
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 20 Feb 2026

CIMURS, Jason Marcus

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1971
Director
Appointed 07 Nov 2022
Resigned 11 Jul 2025

OBRIEN, James David

Resigned
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 07 Nov 2022
Resigned 20 Feb 2026

STANGER, Gareth

Resigned
Woodgate, LeicesterLE7 7LL
Born October 1969
Director
Appointed 02 Oct 2024
Resigned 11 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
129 Usk Road, Aveley, South OckendonRM15 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Popes Lane, MaidenheadSL6 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025
Ceased 20 Feb 2026

Mr Gareth Stanger

Ceased
Frederick Street, LoughboroughLE11 3BH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2022
Ceased 11 Jul 2025

Mr Jason Marcus Cimurs

Ceased
Frederick Street, LoughboroughLE11 3BH
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2022
Ceased 11 Jul 2025

Mr James David Obrien

Ceased
Frederick Street, LoughboroughLE11 3BH
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2022
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Certificate Change Of Name Company
28 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Incorporation Company
7 November 2022
NEWINCIncorporation