Background WavePink WaveYellow Wave

MAGELL (OFFICES) LIMITED (NI658158)

MAGELL (OFFICES) LIMITED (NI658158) is an active UK company. incorporated on 8 January 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAGELL (OFFICES) LIMITED has been registered for 7 years. Current directors include HUMSTON, Conall, QUIRK, Justin Paul.

Company Number
NI658158
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
Urban Hq, Belfast, BT1 6FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUMSTON, Conall, QUIRK, Justin Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGELL (OFFICES) LIMITED

MAGELL (OFFICES) LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAGELL (OFFICES) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

NI658158

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Urban Hq 5 - 7 Upper Queen Street Belfast, BT1 6FB,

Previous Addresses

5-6 Wilton House College Square North Belfast BT1 6AR Northern Ireland
From: 1 October 2024To: 3 December 2024
59 Ballycowan Road Ballymena BT42 3DW United Kingdom
From: 8 January 2019To: 1 October 2024
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUMSTON, Conall

Active
5 - 7 Upper Queen Street, BelfastBT1 6FB
Born April 1987
Director
Appointed 30 Sept 2024

QUIRK, Justin Paul

Active
5 - 7 Upper Queen Street, BelfastBT1 6FB
Born March 1972
Director
Appointed 30 Sept 2024

WALKER, Robert John

Resigned
Ballycowan Road, BallymenaBT42 3DW
Born March 1963
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2024

WALKER, Ryan

Resigned
Ballycowan Road, BallymenaBT42 3DW
Born September 1989
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Umrycam Road, LondonderryBT47 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Ballycowan Road, BallymenaBT42 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation