ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magnatech Technology Limited

Magnatech Technology Limited is an active company incorporated on 5 November 2013 with the registered office located in London, Greater London. Magnatech Technology Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08762659
Private limited company
Age
11 years
Incorporated 5 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 December 2024 (8 months ago)
Next confirmation dated 24 December 2025
Due by 7 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 13 Dec 2024 (9 months ago)
Previous address was Gable House 239 Regents Park Road Finchley London N3 3LF
Telephone
01440 762010
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Oct 1978
Director • Graphic Designer • British • Lives in UK • Born in Oct 1963
Director • Operations Director • British • Lives in UK • Born in Sep 1969
Director • American • Lives in United States • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Border Business Systems Limited
Matthew John David Hancock is a mutual person.
Active
Meritus Resources Ltd
Simon David Goodchild is a mutual person.
Active
Magnatech Fuel Conditioning Ltd
Simon David Goodchild is a mutual person.
Dissolved
Ies Magnatech UK Ltd
Simon David Goodchild is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£3.88K
Increased by £1.46K (+61%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£50.64K
Increased by £30.53K (+152%)
Total Liabilities
-£62.78K
Increased by £10.66K (+20%)
Net Assets
-£12.14K
Increased by £19.87K (-62%)
Debt Ratio (%)
124%
Decreased by 135.22% (-52%)
Latest Activity
Mr Cristian Renan Proano Appointed
11 Days Ago on 29 Aug 2025
Full Accounts Submitted
5 Months Ago on 21 Mar 2025
Mr Simon David Goodchild Details Changed
8 Months Ago on 24 Dec 2024
Mr Simon David Goodchild Details Changed
8 Months Ago on 24 Dec 2024
Sarah Holland Details Changed
8 Months Ago on 24 Dec 2024
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Mr Matthew John David Hancock Appointed
8 Months Ago on 20 Dec 2024
Mr Simon David Goodchild (PSC) Details Changed
9 Months Ago on 13 Dec 2024
Registered Address Changed
9 Months Ago on 13 Dec 2024
Get Credit Report
Discover Magnatech Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Cristian Renan Proano as a director on 29 August 2025
Submitted on 8 Sep 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 21 Mar 2025
Director's details changed for Mr Simon David Goodchild on 24 December 2024
Submitted on 28 Dec 2024
Confirmation statement made on 24 December 2024 with updates
Submitted on 24 Dec 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 24 Dec 2024
Director's details changed for Sarah Holland on 24 December 2024
Submitted on 24 Dec 2024
Appointment of Mr Matthew John David Hancock as a director on 20 December 2024
Submitted on 24 Dec 2024
Director's details changed for Mr Simon David Goodchild on 24 December 2024
Submitted on 24 Dec 2024
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 13 December 2024
Submitted on 13 Dec 2024
Change of details for Mr Simon David Goodchild as a person with significant control on 13 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year