MAGNETIC I D LIMITED

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

    Company NameMAGNETIC I D LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06300291
    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 MAGNETIC I D LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MAGNETIC I D LIMITED located?

    Registered Office Address
    Unit F18 Scope House
    Weston Road
    CW1 6DD Crewe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNETIC I D LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPECTRON LIMITEDJul 03, 2007Jul 03, 2007

    What are the latest accounts for MAGNETIC I D LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MAGNETIC I D LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for MAGNETIC I D LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Quakers Coppice Crewe CW1 6FA England to Unit F18 Scope House Weston Road Crewe CW1 6DD on May 21, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Registered office address changed from International House Mosley Street Manchester M2 3HZ England to Unit 4 Quakers Coppice Crewe CW1 6FA on Aug 05, 2022

    1 pagesAD01

    Change of details for Inspectron Holdings Ltd as a person with significant control on Aug 04, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Director's details changed for Mr Peter James Harris on Oct 27, 2021

    2 pagesCH01

    Registered office address changed from Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL to International House Mosley Street Manchester M2 3HZ on Nov 22, 2021

    1 pagesAD01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2021

    RES15

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Satisfaction of charge 063002910002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Appointment of Peter James Harris as a director on Apr 23, 2020

    2 pagesAP01

    Termination of appointment of John Frederick Harvey as a director on Apr 21, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of MAGNETIC I D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLE, Allan Michael
    Hunters Pool Farm
    SK10 4QQ Mottram St Andrew
    Cheshire
    Director
    Hunters Pool Farm
    SK10 4QQ Mottram St Andrew
    Cheshire
    EnglandBritish283183100001
    HARRIS, Peter James
    Dunsmore
    HP22 6QH Aylesbury
    The Old Fox
    England
    Director
    Dunsmore
    HP22 6QH Aylesbury
    The Old Fox
    England
    EnglandBritish43984060005
    DIGIACOMO, Joanne
    Viking Court,
    Nesconset
    4
    Ny11767
    Usa
    Secretary
    Viking Court,
    Nesconset
    4
    Ny11767
    Usa
    United States140321250001
    DIGIACOMO, Joanne
    Viking Court,
    Nesconset
    New York
    4
    11767
    Usa
    Director
    Viking Court,
    Nesconset
    New York
    4
    11767
    Usa
    United StatesAmerican140321250002
    HARVEY, John Frederick
    2 Lavender Cottages
    Leigh Upon Mendip
    BA3 5QQ Bath
    Somerset
    Director
    2 Lavender Cottages
    Leigh Upon Mendip
    BA3 5QQ Bath
    Somerset
    United KingdomBritish15561140001

    Who are the persons with significant control of MAGNETIC I D LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leodin Limted
    Mooreacre
    Marston Trading Estate
    BA11 4RL Frome
    Unit 12
    Somerset
    England
    Jul 11, 2016
    Mooreacre
    Marston Trading Estate
    BA11 4RL Frome
    Unit 12
    Somerset
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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