MAGNETIC I D LIMITED
Overview
| Company Name | MAGNETIC I D LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06300291 |
| 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 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 Address | No |
What were the previous names of MAGNETIC I D LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPECTRON LIMITED | Jul 03, 2007 | Jul 03, 2007 |
What are the latest accounts for MAGNETIC I D LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAGNETIC I D LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for MAGNETIC I D LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Inspectron Holdings Ltd as a person with significant control on Aug 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Peter James Harris on Oct 27, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Satisfaction of charge 063002910002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Peter James Harris as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Frederick Harvey as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MAGNETIC I D LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLE, Allan Michael | Director | Hunters Pool Farm SK10 4QQ Mottram St Andrew Cheshire | England | British | 283183100001 | |||||
| HARRIS, Peter James | Director | Dunsmore HP22 6QH Aylesbury The Old Fox England | England | British | 43984060005 | |||||
| DIGIACOMO, Joanne | Secretary | Viking Court, Nesconset 4 Ny11767 Usa | United States | 140321250001 | ||||||
| DIGIACOMO, Joanne | Director | Viking Court, Nesconset New York 4 11767 Usa | United States | American | 140321250002 | |||||
| HARVEY, John Frederick | Director | 2 Lavender Cottages Leigh Upon Mendip BA3 5QQ Bath Somerset | United Kingdom | British | 15561140001 |
Who are the persons with significant control of MAGNETIC I D LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Leodin Limted | Jul 11, 2016 | Mooreacre Marston Trading Estate BA11 4RL Frome Unit 12 Somerset 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