ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magentum Group Limited

Magentum Group Limited is an active company incorporated on 23 February 2021 with the registered office located in London, Greater London. Magentum Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13218872
Private limited company
Age
4 years
Incorporated 23 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
United Kingdom
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was Unit 2F17 the Square Basing View Basingstoke RG21 4EB England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • PSC
Director • British • Lives in Jersey • Born in Jul 1974
Jamie Christopher Constable
PSC • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Magentum HK Limited
Mr Scott Jonathan Madden, Cossey Cosec Services Limited, and 1 more are mutual people.
Active
Hobbycraft Superstores Limited
Cossey Cosec Services Limited and HW Directors Limited are mutual people.
Active
Credit Enhancement Limited
Cossey Cosec Services Limited and HW Directors Limited are mutual people.
Active
Quantum Assets Limited
HW Directors Limited and Cossey Cosec Services Limited are mutual people.
Active
Margin Call Limited
Cossey Cosec Services Limited and HW Directors Limited are mutual people.
Active
Stitch Bidco Limited
Cossey Cosec Services Limited and HW Directors Limited are mutual people.
Active
Hobbycraft Group Limited
Cossey Cosec Services Limited and HW Directors Limited are mutual people.
Active
Stitch 3 Limited
Cossey Cosec Services Limited and HW Directors Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£61.33K
Increased by £12.69K (+26%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£173.9K
Decreased by £90.7K (-34%)
Total Liabilities
-£385.75K
Decreased by £35.53K (-8%)
Net Assets
-£211.85K
Decreased by £55.17K (+35%)
Debt Ratio (%)
222%
Increased by 62.61% (+39%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 29 Sep 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
David Anthony Spencer Bateman Resigned
2 Years 3 Months Ago on 7 Jul 2023
Natalie Smith Resigned
2 Years 3 Months Ago on 7 Jul 2023
Shares Consolidated
2 Years 7 Months Ago on 10 Mar 2023
Miss Natalie Smith Details Changed
2 Years 7 Months Ago on 9 Mar 2023
Get Credit Report
Discover Magentum Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 8 Dec 2023
Termination of appointment of Natalie Smith as a director on 7 July 2023
Submitted on 10 Jul 2023
Termination of appointment of David Anthony Spencer Bateman as a director on 7 July 2023
Submitted on 10 Jul 2023
Registered office address changed from Unit 2F17 the Square Basing View Basingstoke RG21 4EB England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 10 July 2023
Submitted on 10 Jul 2023
Consolidation of shares on 19 July 2022
Submitted on 10 Mar 2023
Director's details changed for Miss Natalie Smith on 9 March 2023
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year