MAGNIT GLOBAL GRI IP LIMITED

MAGNIT GLOBAL GRI IP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGNIT GLOBAL GRI IP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05283622
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGNIT GLOBAL GRI IP LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MAGNIT GLOBAL GRI IP LIMITED located?

    Registered Office Address
    Booths Park 1
    Chelford Road
    WA16 8GS Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNIT GLOBAL GRI IP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOMETRIC RESULTS IP LIMITEDJul 12, 2018Jul 12, 2018
    DE POEL IP LIMITEDApr 19, 2016Apr 19, 2016
    LEOPARD SOFTWARE SOLUTIONS LIMITEDDec 20, 2009Dec 20, 2009
    DE POEL SOFTWARE SOLUTIONS LIMITEDNov 11, 2004Nov 11, 2004

    What are the latest accounts for MAGNIT GLOBAL GRI IP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for MAGNIT GLOBAL GRI IP LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for MAGNIT GLOBAL GRI IP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 29, 2024

    11 pagesAA

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Registration of charge 052836220007, created on Jul 01, 2025

    48 pagesMR01

    Appointment of Ms. Penny Lea Queller as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of Samantha Jane Smith as a director on Jan 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 25, 2022

    10 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Samantha Jane Smith as a director on Sep 08, 2023

    2 pagesAP01

    Termination of appointment of Teresa Rose Golio as a director on Sep 08, 2023

    1 pagesTM01

    Appointment of Mrs. Catherine Coles as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Kevin Douglas Akeroyd as a director on Apr 26, 2023

    1 pagesTM01

    Change of details for Brookfield Rose Limited as a person with significant control on Nov 23, 2022

    2 pagesPSC05

    Termination of appointment of Michael Wachholz as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed geometric results ip LIMITED\certificate issued on 27/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2022

    RES15

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Sam Richard Del Mar as a director on Aug 31, 2022

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 052836220004 in full

    1 pagesMR04

    Registration of charge 052836220006, created on May 31, 2022

    23 pagesMR01

    Appointment of Kevin Douglas Akeroyd as a director on May 31, 2022

    2 pagesAP01

    Appointment of Ms Teresa Rose Golio as a director on May 31, 2022

    2 pagesAP01

    Registration of charge 052836220005, created on May 31, 2022

    17 pagesMR01

    Who are the officers of MAGNIT GLOBAL GRI IP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLES, Catherine, Mrs.
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    EnglandBritish310073690001
    QUELLER, Penny Lea, Ms.
    Suite 270
    95630 Folsom
    2365 Iron Point Road
    Ca
    United States
    Director
    Suite 270
    95630 Folsom
    2365 Iron Point Road
    Ca
    United States
    United StatesAmerican333043660001
    DELGADO, Elizabeth
    84 Clare Avenue
    CH2 3HP Chester
    Cheshire
    Secretary
    84 Clare Avenue
    CH2 3HP Chester
    Cheshire
    Welsh87280230002
    FARMER, Paul John
    Mayfield Road
    S10 4PR Sheffield
    Mill Lane Farm
    South Yorkshire
    England
    Secretary
    Mayfield Road
    S10 4PR Sheffield
    Mill Lane Farm
    South Yorkshire
    England
    British128506030001
    HALL, Irene
    The Old Shippon, Moseley Hall
    Farm, Chelford Road
    WA16 8RB Knutsford
    Cheshire
    Secretary
    The Old Shippon, Moseley Hall
    Farm, Chelford Road
    WA16 8RB Knutsford
    Cheshire
    British90240380001
    HULSKEN, James Johannes
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    England
    177475970001
    TULLY, Joe
    The Old Shippon, Moseley Hall
    Farm, Chelford Road
    WA16 8RB Knutsford
    Cheshire
    Secretary
    The Old Shippon, Moseley Hall
    Farm, Chelford Road
    WA16 8RB Knutsford
    Cheshire
    164080150001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    AKEROYD, Kevin Douglas
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    United StatesAmerican296477680001
    CAMPBELL, Michael James
    Woodland House
    Townfield Lane Mollington
    CH1 6NJ Chester
    Cheshire
    Director
    Woodland House
    Townfield Lane Mollington
    CH1 6NJ Chester
    Cheshire
    United KingdomBritish118181110001
    DEL MAR, Sam Richard
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    United KingdomBritish242886860001
    GOLIO, Teresa Rose
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    United StatesAmerican295930480001
    MINTURN, Frederick Karl
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    United StatesAmerican229585020002
    PRESTON, Andrew David
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    United KingdomBritish214671840001
    SANDERS, Matthew William
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    England
    United KingdomBritish77862850005
    SIMMONDS, John Charles Richard
    Overtrees
    1 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Overtrees
    1 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    EnglandBritish119187960001
    SMITH, Samantha Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    United KingdomBritish313497450001
    WACHHOLZ, Michael
    26555 Evergreen Road
    48076 Southfield
    Suite 710
    Michigan
    United States
    Director
    26555 Evergreen Road
    48076 Southfield
    Suite 710
    Michigan
    United States
    United StatesAmerican291109280001
    WEBB, Shaun
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    Cheshire
    England
    EnglandBritish87224020001
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Who are the persons with significant control of MAGNIT GLOBAL GRI IP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brookfield Rose Limited
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    England
    Apr 06, 2016
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland & Wales
    Registration Number07279220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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