Magmatic Limited BRISTOL


Magmatic started in year 2003 as Private Limited Company with registration number 04669286. The Magmatic company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at C/o Saffery Llp St Catherine's Court. Postal code: BS8 1BQ.

The firm has 2 directors, namely David C., Richard D.. Of them, David C., Richard D. have been with the company the longest, being appointed on 31 January 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.

Magmatic Limited Address / Contact

Office Address C/o Saffery Llp St Catherine's Court
Office Address2 Berkeley Place, Clifton
Town Bristol
Post code BS8 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669286
Date of Incorporation Tue, 18th Feb 2003
Industry Artistic creation
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David C.

Position: Director

Appointed: 31 January 2023

Richard D.

Position: Director

Appointed: 31 January 2023

Chris J.

Position: Director

Appointed: 30 November 2022

Resigned: 30 May 2023

Fiona G.

Position: Director

Appointed: 31 January 2019

Resigned: 30 November 2022

Mark M.

Position: Director

Appointed: 20 October 2017

Resigned: 30 November 2021

Ned D.

Position: Director

Appointed: 24 February 2016

Resigned: 31 January 2019

Andrew J.

Position: Director

Appointed: 17 June 2013

Resigned: 31 January 2023

Stuart R.

Position: Director

Appointed: 22 April 2013

Resigned: 19 September 2018

Trevor B.

Position: Director

Appointed: 22 April 2013

Resigned: 31 January 2023

Paul O.

Position: Director

Appointed: 22 April 2013

Resigned: 24 February 2016

Judith M.

Position: Secretary

Appointed: 01 July 2010

Resigned: 16 December 2013

John L.

Position: Secretary

Appointed: 01 March 2003

Resigned: 30 June 2010

Robert L.

Position: Director

Appointed: 01 March 2003

Resigned: 31 January 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Robert L. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Bgf Nominees Limited (A/C Bgf Investments Lp) that put London, England as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Bgf Gp Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Robert L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Bgf Nominees Limited (A/C Bgf Investments Lp)

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10007355
Notified on 11 January 2018
Nature of control: 25-50% shares

Bgf Gp Limited

13 - 15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10657217
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand746 877363 40218 008334 188
Current Assets2 509 8461 290 6231 099 619344 437
Debtors1 240 336616 122791 63310 249
Net Assets Liabilities-1 817 678-2 788 301-3 630 905-1 970 716
Other Debtors126 351 119 89910 249
Property Plant Equipment77 75159 032124 646 
Total Inventories522 633311 099289 978 
Other
Accrued Liabilities Deferred Income287 531113 748175 201 
Accumulated Amortisation Impairment Intangible Assets456 629503 621551 625 
Accumulated Depreciation Impairment Property Plant Equipment1 040 7341 060 4781 077 043 
Additions Other Than Through Business Combinations Intangible Assets 10 67110 004 
Additions Other Than Through Business Combinations Property Plant Equipment 1 02582 179 
Amounts Owed By Related Parties  401 928 
Amounts Owed To Group Undertakings102 677102 677102 677 
Average Number Employees During Period2218139
Bank Borrowings Overdrafts  118 766 
Bank Overdrafts  118 766 
Convertible Bonds In Issue3 580 6013 755 6864 300 9562 071 604
Corporation Tax Recoverable4 344   
Creditors968 982490 2574 325 9562 096 604
Finished Goods Goods For Resale522 633311 099289 978 
Fixed Assets247 059192 019219 633 
Further Item Creditors Component Total Creditors25 00025 00025 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  50 375 
Increase From Amortisation Charge For Year Intangible Assets 46 99248 00430 432
Increase From Depreciation Charge For Year Property Plant Equipment 19 74416 56523 225
Intangible Assets168 649132 32894 328 
Intangible Assets Gross Cost625 278635 949645 953 
Investments Fixed Assets659659659 
Investments In Group Undertakings Participating Interests  659 
Investments In Subsidiaries659659659 
Net Current Assets Liabilities1 540 864800 366475 418125 888
Other Creditors16 8304 93025 00025 000
Other Disposals Decrease In Amortisation Impairment Intangible Assets   582 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 100 268
Other Disposals Intangible Assets   645 953
Other Disposals Property Plant Equipment   1 201 689
Other Taxation Social Security Payable  18 452 
Pension Other Post-employment Benefit Costs Other Pension Costs20 93419 22015 860 
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income87 79952 69485 865 
Profit Loss-145 125-970 623-842 604 
Property Plant Equipment Gross Cost1 118 4851 119 5101 201 689 
Social Security Costs108 62982 26768 478 
Staff Costs Employee Benefits Expense1 121 400869 773763 290 
Total Assets Less Current Liabilities1 787 923992 385695 051125 888
Trade Creditors Trade Payables500 30124 720201 20437 589
Trade Debtors Trade Receivables713 258193 092269 806 
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100 
Wages Salaries991 837768 286678 952 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 19th, December 2022
Free Download (1 page)

Company search