Background WavePink WaveYellow Wave

MAGNOSPHERE UK LIMITED (15011255)

MAGNOSPHERE UK LIMITED (15011255) is an active UK company. incorporated on 18 July 2023. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. MAGNOSPHERE UK LIMITED has been registered for 2 years. Current directors include ECKARD, Frank, TURNER, Warren Derek.

Company Number
15011255
Status
active
Type
ltd
Incorporated
18 July 2023
Age
2 years
Address
Bankside Works, Sheffield, S9 5AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
ECKARD, Frank, TURNER, Warren Derek
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOSPHERE UK LIMITED

MAGNOSPHERE UK LIMITED is an active company incorporated on 18 July 2023 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. MAGNOSPHERE UK LIMITED was registered 2 years ago.(SIC: 46720)

Status

active

Active since 2 years ago

Company No

15011255

LTD Company

Age

2 Years

Incorporated 18 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 18 July 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Bankside Works Darnall Road Sheffield, S9 5AH,

Previous Addresses

364 - 366 Cemetery Road Sheffield S11 8FT England
From: 18 July 2023To: 11 August 2025
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
May 24
Owner Exit
Aug 24
Director Joined
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ECKARD, Frank

Active
Darnall Road, SheffieldS9 5AH
Born March 1958
Director
Appointed 18 Jul 2023

TURNER, Warren Derek

Active
Darnall Road, SheffieldS9 5AH
Born March 1970
Director
Appointed 20 May 2025

RICHARDSON, Alistair Charles Myles

Resigned
Cemetery Road, SheffieldS11 8FT
Born November 1974
Director
Appointed 18 Jul 2023
Resigned 08 May 2024

Persons with significant control

3

2 Active
1 Ceased
Darnall Road, SheffieldS9 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2025

Mr Alistair Charles Myles Richardson

Ceased
Cemetery Road, SheffieldS11 8FT
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jul 2023
Ceased 10 Jul 2024

Mr Frank Eckard

Active
Darnall Road, SheffieldS9 5AH
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Memorandum Articles
5 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Incorporation Company
18 July 2023
NEWINCIncorporation