ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mag Ingredients Limited

Mag Ingredients Limited is a dormant company incorporated on 29 November 2021 with the registered office located in London, Greater London. Mag Ingredients Limited was registered 3 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
13769784
Private limited company
Age
3 years
Incorporated 29 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (11 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in UK • Born in Apr 1953
Anthony Francis Phillips
PSC • British • Lives in UK • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Worthington Wine And Spirits UK Limited
Anthony Francis Phillips is a mutual person.
Active
AFT Property Investments Limited
George Richard Asman is a mutual person.
Active
Alcotec Limited
Anthony Francis Phillips is a mutual person.
Active
Stellar Wines And Spirits Limited
Anthony Francis Phillips is a mutual person.
Active
Revx Limited
Anthony Francis Phillips is a mutual person.
Active
Schoeman UK Limited
Anthony Francis Phillips is a mutual person.
Active
Nexearth UK Limited
Anthony Francis Phillips is a mutual person.
Active
Pimms Group UK Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£2.9K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£7.24K
Same as previous period
Total Liabilities
-£1.68K
Same as previous period
Net Assets
£5.56K
Same as previous period
Debt Ratio (%)
23%
Same as previous period
Latest Activity
Mr Anthony Francis Phillips Details Changed
6 Months Ago on 1 May 2025
Anthony Francis Phillips (PSC) Details Changed
6 Months Ago on 1 May 2025
Dormant Accounts Submitted
9 Months Ago on 7 Feb 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Mr George Richard Asman Details Changed
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Anthony Francis Phillips (PSC) Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr George Richard Asman Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Mag Ingredients 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 Anthony Francis Phillips on 1 May 2025
Submitted on 31 Jul 2025
Change of details for Anthony Francis Phillips as a person with significant control on 1 May 2025
Submitted on 31 Jul 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 7 Feb 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 29 Nov 2024
Director's details changed for Mr George Richard Asman on 1 November 2024
Submitted on 28 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 22 Aug 2024
Change of details for Anthony Francis Phillips as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr George Richard Asman on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year