MAGNIT GLOBAL UK WFQ LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, United Kingdom
StatusACTIVE
Company No.05846406
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age18 years, 22 days
JurisdictionEngland Wales

SUMMARY

MAGNIT GLOBAL UK WFQ LIMITED is an active private limited company with number 05846406. It was incorporated 18 years, 22 days ago, on 14 June 2006. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Golio

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Smith

Appointment date: 2023-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

Old address: 16th Floor Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ United Kingdom

New address: Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Douglas Akeroyd

Termination date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Catherine Coles

Appointment date: 2023-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-01

Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

New address: 16th Floor Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zerochaos (europe) LIMITED\certificate issued on 02/11/22

Documents

View document PDF

Change of name notice

Date: 02 Nov 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Douglas Akeroyd

Appointment date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teresa Golio

Appointment date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dennis Brady

Termination date: 2021-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060020

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060021

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060018

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060019

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060015

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060014

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060013

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060011

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060010

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058464060009

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060016

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060017

Charge creation date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Seigfried

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dennis Brady

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug Goin

Termination date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Abrahamsen

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Flinn

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Abrahamsen

Appointment date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Flinn

Appointment date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fern Macdonald

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060012

Charge creation date: 2017-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060013

Charge creation date: 2017-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060014

Charge creation date: 2017-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060015

Charge creation date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Fern Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Seigfried

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fern Macdonald

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harrold Mills

Termination date: 2015-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060010

Charge creation date: 2015-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060011

Charge creation date: 2015-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058464060009

Charge creation date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Resolution

Date: 11 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2011

Action Date: 08 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-08

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 21 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-18

Old address: 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: 12 New Fetter Lane London EC4A 1AG United Kingdom

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Doug Goin

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Harrold Mills

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Brant

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zerochaos (uk) LIMITED\certificate issued on 03/11/09

Documents

View document PDF


Some Companies

ANNAPOLIS COMMUNICATIONS LIMITED

SUITE E10 JOSEPHS WELL,LEEDS,LS3 1AB

Number:09519141
Status:LIQUIDATION
Category:Private Limited Company

D5M CONSULTING LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:11875275
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE CAFES LIMITED

74 BRODRICK ROAD,EASTBOURNE,BN22 9NS

Number:09029634
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE FACILITIES MANAGEMENT LTD

3 EMANUEL AVENUE,LONDON,W3 6JG

Number:11841971
Status:ACTIVE
Category:Private Limited Company

RAINBOW LIVING LIMITED

PAVEMENT HOUSE,WEST MERSEA,CO5 8PU

Number:07763512
Status:ACTIVE
Category:Private Limited Company

SIGNET PLANNING LIMITED

ARNDALE COURT OTLEY ROAD,LEEDS,LS6 2UJ

Number:05214986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source