MGIC HOLDINGS LIMITED

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

    Company NameMGIC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07606561
    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 MGIC HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MGIC HOLDINGS LIMITED located?

    Registered Office Address
    Staley House
    Hassall Street
    SK15 2LF Stalybridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MGIC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MGIC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for MGIC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Eliot James Powell on Dec 20, 2024

    2 pagesCH01

    Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025

    1 pagesTM01

    Appointment of Mr Marc Coster as a director on Mar 04, 2025

    2 pagesAP01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Eliot James Powell as a director on Dec 20, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    8 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registration of charge 076065610004, created on Mar 27, 2024

    88 pagesMR01

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    29 pagesMA

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Registration of charge 076065610003, created on Jul 14, 2023

    19 pagesMR01

    Confirmation statement made on Apr 15, 2023 with updates

    5 pagesCS01

    Notification of Dr & P Group Limited as a person with significant control on May 31, 2022

    2 pagesPSC02

    Cessation of Michael Allan Bond as a person with significant control on May 31, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 26, 2011

    • Capital: GBP 1,999
    4 pagesSH01

    Second filing of the annual return made up to Apr 15, 2016

    23 pagesRP04AR01

    Second filing of the annual return made up to Apr 15, 2015

    23 pagesRP04AR01

    Second filing of the annual return made up to Apr 15, 2014

    23 pagesRP04AR01

    Second filing of the annual return made up to Apr 15, 2013

    23 pagesRP04AR01

    Who are the officers of MGIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAND, Simon Christopher
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Director
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    EnglandBritishDirector78192630012
    COSTER, Marc
    Bramhall Moor Technology Park
    Pepper Road, Hazel Grove
    SK7 5BW Stockport
    Universal House
    United Kingdom
    Director
    Bramhall Moor Technology Park
    Pepper Road, Hazel Grove
    SK7 5BW Stockport
    Universal House
    United Kingdom
    United KingdomBritishChief Finance Officer333028730001
    PAGE, John David
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Director
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    EnglandBritishDirector296645630001
    POWELL, Eliot James
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    United KingdomBritishChief Commercial Officer331238070001
    BOND, Michael Allan
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Director
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    EnglandBritishDirector54244360005
    SEED, Craig Arthur
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Director
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    United KingdomBritishDirector66855780016

    Who are the persons with significant control of MGIC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    England
    May 31, 2022
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11495016
    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.
    Mrs Jacqueline Anne Bond
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Mar 02, 2022
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Allan Bond
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Apr 06, 2016
    Hassall Street
    SK15 2LF Stalybridge
    Staley House
    Yes
    Nationality: British
    Country of Residence: England
    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