ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mag Ingredients Limited

Mag Ingredients Limited is an active company incorporated on 29 November 2021 with the registered office located in Heathfield, East Sussex. Mag Ingredients Limited was registered 4 years ago.
Status
Active
Active since 11 months ago
Voluntary strike-off pending since 17 days ago
Company No
13769784
Private limited company
Age
4 years
Incorporated 29 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 28 days
Dated 28 November 2024 (1 year 1 month ago)
Next confirmation dated 28 November 2025
Was due on 12 December 2025 (28 days ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2026
Due by 31 August 2027 (1 year 7 months remaining)
Contact
Address
Hidden Spring Vineyard Vines Cross Road
Horam
Heathfield
East Sussex
TN21 0HG
England
Address changed on 5 Dec 2025 (1 month ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1953
Director • British • Lives in England • Born in Mar 1967
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
Schoeman UK Limited
Anthony Francis Phillips is a mutual person.
Active
Nexearth UK Limited
Anthony Francis Phillips is a mutual person.
Active
Hidden Spring LLP
George Richard Asman is a mutual person.
Active
FTTH Telecoms And Construction Limited
Anthony Francis Phillips is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Nov 2025
For period 30 Nov30 Nov 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.9K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.06K
Decreased by £2.18K (-30%)
Total Liabilities
£0
Decreased by £1.68K (-100%)
Net Assets
£5.06K
Decreased by £500 (-9%)
Debt Ratio (%)
0%
Decreased by 23.2% (-100%)
Latest Activity
Voluntary Gazette Notice
17 Days Ago on 23 Dec 2025
Application To Strike Off
25 Days Ago on 15 Dec 2025
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Registered Address Changed
1 Month Ago on 5 Dec 2025
Mr Anthony Francis Phillips Details Changed
8 Months Ago on 1 May 2025
Anthony Francis Phillips (PSC) Details Changed
8 Months Ago on 1 May 2025
Dormant Accounts Submitted
11 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Mr George Richard Asman Details Changed
1 Year 2 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 22 Aug 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
First Gazette notice for voluntary strike-off
Submitted on 23 Dec 2025
Application to strike the company off the register
Submitted on 15 Dec 2025
Total exemption full accounts made up to 30 November 2025
Submitted on 8 Dec 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to Hidden Spring Vineyard Vines Cross Road Horam Heathfield East Sussex TN21 0HG on 5 December 2025
Submitted on 5 Dec 2025
Change of details for Anthony Francis Phillips as a person with significant control on 1 May 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Anthony Francis Phillips 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year