ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magnaghi UK (Holdings) Limited

Magnaghi UK (Holdings) Limited is an active company incorporated on 19 October 2021 with the registered office located in Stroud, Gloucestershire. Magnaghi UK (Holdings) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13687368
Private limited company
Age
4 years
Incorporated 19 October 2021
Size
Unreported
Confirmation
Submitted
Dated 18 October 2025 (24 days ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Eagle Works London Road
Thrupp
Stroud
Gloucestershire
GL5 2BA
United Kingdom
Address changed on 18 Dec 2024 (10 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in England • Born in May 1952
Director • British • Lives in UK • Born in Aug 1964
Director • French • Lives in Italy • Born in Sep 1965
Director • Italian • Lives in Italy • Born in Dec 1968
Director • Manager • Italian • Lives in Italy • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Magnaghi UK Limited
Alberto De Benedictis, Giorgio Iannotti, and 4 more are mutual people.
Active
The Hithe Residents Limited
Jason Marcus James Bailey is a mutual person.
Active
Seed Developments Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Gregory Distribution Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kensington Park School Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kay Transport Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Foot Anstey Group Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Gregory Distribution (Contracts) Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£110K
Increased by £52.82K (+92%)
Turnover
£12.1M
Increased by £2.58M (+27%)
Employees
107
Decreased by 1 (-1%)
Total Assets
£7.84M
Increased by £1M (+15%)
Total Liabilities
-£8.75M
Increased by £1.22M (+16%)
Net Assets
-£910K
Decreased by £216.41K (+31%)
Debt Ratio (%)
112%
Increased by 1.46% (+1%)
Latest Activity
Confirmation Submitted
21 Days Ago on 21 Oct 2025
Giorgio Iannotti Resigned
1 Month Ago on 30 Sep 2025
New Charge Registered
2 Months Ago on 20 Aug 2025
Group Accounts Submitted
7 Months Ago on 4 Apr 2025
Registers Moved To Inspection Address
10 Months Ago on 18 Dec 2024
Inspection Address Changed
10 Months Ago on 18 Dec 2024
Foot Anstey Secretarial Limited Resigned
12 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mr Peter Williment Details Changed
1 Year 8 Months Ago on 29 Feb 2024
Mr Jason Marcus James Bailey Details Changed
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Magnaghi UK (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jason Marcus James Bailey on 29 February 2024
Submitted on 21 Oct 2025
Confirmation statement made on 18 October 2025 with no updates
Submitted on 21 Oct 2025
Director's details changed for Mr Peter Williment on 29 February 2024
Submitted on 21 Oct 2025
Termination of appointment of Giorgio Iannotti as a director on 30 September 2025
Submitted on 1 Oct 2025
Registration of charge 136873680002, created on 20 August 2025
Submitted on 21 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 4 Apr 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 18 Dec 2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 18 Dec 2024
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 13 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 18 October 2024 with no updates
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year