MAGELLAN ROBOTECH LIMITED
Overview
Company Name | MAGELLAN ROBOTECH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03357517 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAGELLAN ROBOTECH LIMITED?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is MAGELLAN ROBOTECH LIMITED located?
Registered Office Address | 14b, Floor 14, The Plaza, 100 Old Hall Street L3 9QJ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAGELLAN ROBOTECH LIMITED?
Company Name | From | Until |
---|---|---|
STANLEY INTERNATIONAL BETTING LIMITED | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for MAGELLAN ROBOTECH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAGELLAN ROBOTECH LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for MAGELLAN ROBOTECH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Ernest Wade as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Mr Thomas Christopher Green as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adrian Gareth Morris as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Interbets Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP to 14B, Floor 14, the Plaza, 100 Old Hall Street Liverpool L3 9QJ on Dec 05, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Registration of charge 033575170003, created on Dec 01, 2020 | 38 pages | MR01 | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Ernest Wade as a director on May 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Adrian Gareth Morris as a director on May 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Samuel Whittaker as a director on May 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lee Thomas Shannon as a director on Jun 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of William Lymbery Bland as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr Lee Thomas Shannon as a director on Feb 21, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 21, 2018 with updates | 3 pages | CS01 | ||
Who are the officers of MAGELLAN ROBOTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARRISI, Giovanni, Dr | Director | 100 Old Hall Street L3 9QJ Liverpool 14b, Floor 14, The Plaza, England | Malta | British | Company Director | 49181350010 | ||||
GREEN, Thomas Christopher | Director | 100 Old Hall Street L3 9QJ Liverpool 14b, Floor 14, The Plaza, England | England | British | Finance Director | 313959950001 | ||||
GOULBOURNE, Sarah-Jane | Secretary | 36 Wynnstay Lane Marford LL12 8LG Wrexham Clwyd | British | Solicitor | 64347190002 | |||||
LOWRY, Thomas Allen | Secretary | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | British | Director | 34909450002 | |||||
MOORE, Gillian | Secretary | 13 Basil Way South Shields NE34 8UA Tyne And Waer | British | 113027650001 | ||||||
PENNSEC LIMITED | Secretary | Abacus House 33 Gutter Lane EC2V 8AR London | 50775150007 | |||||||
PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
BLAND, William Lymbery | Director | Tithebarn Street L2 2QP Liverpool Exchange Station | England | British | Chartered Accountant | 74359380003 | ||||
BROWN, Christopher | Director | 3 Meddins Rise Kinver DY7 6DJ Stourbridge West Midlands | British | Director | 71656080001 | |||||
HARGREAVES, Jarrod | Director | Mercury Court Tithebarn Street L2 2QP Liverpool 201-210 England | United Kingdom | British | Finance Director | 163090180001 | ||||
IPPOLITO, Maria | Director | Via Palazzo Pertusati 17 20060 Comazzo Italy | Italian | Company Director | 54177240001 | |||||
KERSHAW, Charles Michael | Director | 9 Reid Court Little Sutton L66 1SB Wirral Merseyside | British | Director | 5293170001 | |||||
MORRIS, Adrian Gareth | Director | 100 Old Hall Street L3 9QJ Liverpool 14b, Floor 14, The Plaza, England | England | British | Non Executive Director | 2280590001 | ||||
MORRIS, Adrian Gareth | Director | 5 Greystokes Aughton L39 5HE Ormskirk Lancashire | England | British | Chartered Accountant | 2280590001 | ||||
MORRIS, Adrian Gareth | Director | 5 Greystokes Aughton L39 5HE Ormskirk Lancashire | England | British | Chartered Accountant | 2280590001 | ||||
OLIVE, Paul Anthony | Director | 338 Midgeland Road Marton FY4 5HZ Blackpool Lancashire | British | Director | 5293180001 | |||||
PURVIS, David John, Mr. | Director | Mercury Court Tithebarn Street L2 2QP Liverpool 201-210 England | United Kingdom | British | Company Director | 176618460001 | ||||
RIDDY, Alan Michael | Director | The Willows Well Lane, Mollington CH1 6LD Chester Cheshire | England | British | Director | 62615300004 | ||||
SHANNON, Lee Thomas | Director | Tithebarn Street L2 2QP Liverpool Exchange Station | United Kingdom | British | Accountant | 267568420001 | ||||
WADE, Brian Ernest | Director | 100 Old Hall Street L3 9QJ Liverpool 14b, Floor 14, The Plaza, England | England | British | Non Executive Director | 66293990002 | ||||
WHITTAKER, John Samuel | Director | Tithebarn Street L2 2QP Liverpool Exchange Station | United Kingdom | British | Company Director | 16740510004 | ||||
WHITTAKER, John Samuel | Director | Mercury Court Tithebarn Street L2 2QP Liverpool 201-210 Merseyside United Kingdom | United Kingdom | British | Director | 16740510004 | ||||
PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Who are the persons with significant control of MAGELLAN ROBOTECH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interbets Limited | Apr 06, 2016 | 100 Old Hall Street L3 9QJ Liverpool Suite 14b, Floor 14, The Plaza England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0