ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magsputter Limited

Magsputter Limited is an active company incorporated on 2 November 2018 with the registered office located in London, Greater London. Magsputter Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11657432
Private limited company
Age
6 years
Incorporated 2 November 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (22 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
52c Borough High Street
London
SE1 1XN
England
Address changed on 21 Aug 2024 (1 year 2 months ago)
Previous address was The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1967
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in England • Born in Sep 1958
Director • British • Lives in England • Born in Jul 1960
Director • French • Lives in England • Born in May 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teer Coatings Limited
Anthony William Cooper, Mark Stephen Lavelle, and 4 more are mutual people.
Active
Dia-Stron Limited
Anthony William Cooper, Mark Stephen Lavelle, and 2 more are mutual people.
Active
Geotek Coring Limited
Anthony William Cooper, Mark Stephen Lavelle, and 2 more are mutual people.
Active
Moorfield Nanotechnology Limited
Anthony William Cooper, Mark Stephen Lavelle, and 2 more are mutual people.
Active
Korvus Technology Ltd
Anthony William Cooper, Mark Stephen Lavelle, and 2 more are mutual people.
Active
Geotek Limited
Anthony William Cooper, Mark Stephen Lavelle, and 2 more are mutual people.
Active
Oxford Cryosystems Limited
Mark Stephen Lavelle, David Elie Cicurel, and 1 more are mutual people.
Active
Global Digital Systems Limited
Mark Stephen Lavelle, David Elie Cicurel, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
Unreported
Decreased by £2.43M (-100%)
Turnover
Unreported
Decreased by £7M (-100%)
Employees
Unreported
Decreased by 54 (-100%)
Total Assets
£1.44M
Decreased by £6.46M (-82%)
Total Liabilities
-£63.07K
Decreased by £1.79M (-97%)
Net Assets
£1.37M
Decreased by £4.67M (-77%)
Debt Ratio (%)
4%
Decreased by 19.08% (-81%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 4 Oct 2025
Anthony Cooper Resigned
8 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Mr Mark Stephen Lavelle Appointed
1 Year 2 Months Ago on 14 Aug 2024
Hailin Sun (PSC) Resigned
1 Year 2 Months Ago on 14 Aug 2024
Judges Scientific Plc (PSC) Appointed
1 Year 2 Months Ago on 14 Aug 2024
Angela Clare Byrne Resigned
1 Year 2 Months Ago on 14 Aug 2024
Hailin Sun Resigned
1 Year 2 Months Ago on 14 Aug 2024
Wayne Kenneth Southall Resigned
1 Year 2 Months Ago on 14 Aug 2024
Mr Glynn Reece Appointed
1 Year 2 Months Ago on 14 Aug 2024
Get Credit Report
Discover Magsputter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Termination of appointment of Anthony Cooper as a director on 31 January 2025
Submitted on 24 Jun 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 11 Nov 2024
Appointment of Mr Mark Stephen Lavelle as a director on 14 August 2024
Submitted on 23 Aug 2024
Appointment of Mr Bradley Leonard Ormsby as a director on 14 August 2024
Submitted on 21 Aug 2024
Appointment of Mr Anthony Cooper as a director on 14 August 2024
Submitted on 21 Aug 2024
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 52C Borough High Street London SE1 1XN on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Hailin Sun as a director on 14 August 2024
Submitted on 21 Aug 2024
Notification of Judges Scientific Plc as a person with significant control on 14 August 2024
Submitted on 21 Aug 2024
Current accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year