Magnit Global Gri Ip Limited KNUTSFORD


Founded in 2004, Magnit Global Gri Ip, classified under reg no. 05283622 is an active company. Currently registered at Booths Park 1 WA16 8GS, Knutsford the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2022/10/27 Magnit Global Gri Ip Limited is no longer carrying the name Geometric Results Ip.

The firm has 2 directors, namely Samantha S., Catherine C.. Of them, Catherine C. has been with the company the longest, being appointed on 26 April 2023 and Samantha S. has been with the company for the least time - from 8 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Magnit Global Gri Ip Limited Address / Contact

Office Address Booths Park 1
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05283622
Date of Incorporation Thu, 11th Nov 2004
Industry Business and domestic software development
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Samantha S.

Position: Director

Appointed: 08 September 2023

Catherine C.

Position: Director

Appointed: 26 April 2023

Teresa G.

Position: Director

Appointed: 31 May 2022

Resigned: 08 September 2023

Kevin A.

Position: Director

Appointed: 31 May 2022

Resigned: 26 April 2023

Michael W.

Position: Director

Appointed: 05 January 2022

Resigned: 01 November 2022

Frederick M.

Position: Director

Appointed: 31 January 2018

Resigned: 23 December 2021

Sam D.

Position: Director

Appointed: 31 January 2018

Resigned: 31 August 2022

Andrew P.

Position: Director

Appointed: 19 September 2016

Resigned: 05 January 2022

James H.

Position: Secretary

Appointed: 15 April 2013

Resigned: 13 January 2017

Joe T.

Position: Secretary

Appointed: 03 October 2011

Resigned: 15 April 2013

Paul F.

Position: Secretary

Appointed: 30 March 2009

Resigned: 19 July 2011

Elizabeth D.

Position: Secretary

Appointed: 04 April 2008

Resigned: 18 July 2008

John S.

Position: Director

Appointed: 04 April 2008

Resigned: 27 February 2009

Shaun W.

Position: Director

Appointed: 04 April 2008

Resigned: 16 January 2017

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 11 November 2004

Resigned: 11 November 2004

Irene H.

Position: Secretary

Appointed: 11 November 2004

Resigned: 15 April 2013

Michael C.

Position: Director

Appointed: 11 November 2004

Resigned: 17 June 2010

Matthew S.

Position: Director

Appointed: 11 November 2004

Resigned: 19 September 2016

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2004

Resigned: 11 November 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Brookfield Rose Limited from Knutsford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brookfield Rose Limited

Booths Park 1 Chelford Road, Knutsford, WA16 8GS, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07279220
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Geometric Results Ip October 27, 2022
De Poel Ip July 12, 2018
Leopard Software Solutions April 19, 2016
De Poel Software Solutions December 20, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/25
filed on: 12th, January 2024
Free Download (10 pages)

Company search

Advertisements