Magmatic Limited BRISTOL


Magmatic started in year 2003 as Private Limited Company with registration number 04669286. The Magmatic company has been functioning successfully for 22 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 22 years old
Account next due date Sun, 31st Mar 2024 (470 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 2019-12-312020-12-312021-12-312023-06-302024-06-30
Balance Sheet
Cash Bank On Hand746 877363 40218 008334 188191 041
Current Assets2 509 8461 290 6231 099 619344 437191 041
Debtors1 240 336616 122791 63310 249 
Net Assets Liabilities-1 817 678-2 788 301-3 630 905-1 970 716-2 022 422
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 6042 205 139
Corporation Tax Recoverable4 344    
Creditors968 982490 2574 325 9562 096 6042 213 463
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 888-2 022 422
Other Creditors16 8304 93025 00025 0008 324
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
Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 6th, March 2025
Free Download (8 pages)

Company search