MAGNIT GLOBAL GRI IP LIMITED
Overview
| Company Name | MAGNIT GLOBAL GRI IP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05283622 |
| 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 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 Address | No |
What were the previous names of MAGNIT GLOBAL GRI IP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEOMETRIC RESULTS IP LIMITED | Jul 12, 2018 | Jul 12, 2018 |
| DE POEL IP LIMITED | Apr 19, 2016 | Apr 19, 2016 |
| LEOPARD SOFTWARE SOLUTIONS LIMITED | Dec 20, 2009 | Dec 20, 2009 |
| DE POEL SOFTWARE SOLUTIONS LIMITED | Nov 11, 2004 | Nov 11, 2004 |
What are the latest accounts for MAGNIT GLOBAL GRI IP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for MAGNIT GLOBAL GRI IP LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for MAGNIT GLOBAL GRI IP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 29, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 052836220007, created on Jul 01, 2025 | 48 pages | MR01 | ||||||||||
Appointment of Ms. Penny Lea Queller as a director on Jan 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Jane Smith as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 25, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Samantha Jane Smith as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Teresa Rose Golio as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs. Catherine Coles as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Douglas Akeroyd as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Brookfield Rose Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Michael Wachholz as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed geometric results ip LIMITED\certificate issued on 27/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Sam Richard Del Mar as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 052836220004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 052836220006, created on May 31, 2022 | 23 pages | MR01 | ||||||||||
Appointment of Kevin Douglas Akeroyd as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Teresa Rose Golio as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 052836220005, created on May 31, 2022 | 17 pages | MR01 | ||||||||||
Who are the officers of MAGNIT GLOBAL GRI IP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLES, Catherine, Mrs. | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | England | British | 310073690001 | |||||
| QUELLER, Penny Lea, Ms. | Director | Suite 270 95630 Folsom 2365 Iron Point Road Ca United States | United States | American | 333043660001 | |||||
| DELGADO, Elizabeth | Secretary | 84 Clare Avenue CH2 3HP Chester Cheshire | Welsh | 87280230002 | ||||||
| FARMER, Paul John | Secretary | Mayfield Road S10 4PR Sheffield Mill Lane Farm South Yorkshire England | British | 128506030001 | ||||||
| HALL, Irene | Secretary | The Old Shippon, Moseley Hall Farm, Chelford Road WA16 8RB Knutsford Cheshire | British | 90240380001 | ||||||
| HULSKEN, James Johannes | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | 177475970001 | |||||||
| TULLY, Joe | Secretary | The Old Shippon, Moseley Hall Farm, Chelford Road WA16 8RB Knutsford Cheshire | 164080150001 | |||||||
| CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
| AKEROYD, Kevin Douglas | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | United States | American | 296477680001 | |||||
| CAMPBELL, Michael James | Director | Woodland House Townfield Lane Mollington CH1 6NJ Chester Cheshire | United Kingdom | British | 118181110001 | |||||
| DEL MAR, Sam Richard | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | United Kingdom | British | 242886860001 | |||||
| GOLIO, Teresa Rose | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | United States | American | 295930480001 | |||||
| MINTURN, Frederick Karl | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | United States | American | 229585020002 | |||||
| PRESTON, Andrew David | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | United Kingdom | British | 214671840001 | |||||
| SANDERS, Matthew William | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United Kingdom | British | 77862850005 | |||||
| SIMMONDS, John Charles Richard | Director | Overtrees 1 Hough Lane SK9 2LG Wilmslow Cheshire | England | British | 119187960001 | |||||
| SMITH, Samantha Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire | United Kingdom | British | 313497450001 | |||||
| WACHHOLZ, Michael | Director | 26555 Evergreen Road 48076 Southfield Suite 710 Michigan United States | United States | American | 291109280001 | |||||
| WEBB, Shaun | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | England | British | 87224020001 | |||||
| MC FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Rose Limited | Apr 06, 2016 | Chelford Road WA16 8GS Knutsford Booths Park 1 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