Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNOMATICS LIMITED
Company Information for

MAGNOMATICS LIMITED

PARK HOUSE, BERNARD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 5BQ,
Company Registration Number
05878200
Private Limited Company
Active

Company Overview

About Magnomatics Ltd
MAGNOMATICS LIMITED was founded on 2006-07-17 and has its registered office in Sheffield. The organisation's status is listed as "Active". Magnomatics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGNOMATICS LIMITED
 
Legal Registered Office
PARK HOUSE
BERNARD ROAD
SHEFFIELD
SOUTH YORKSHIRE
S2 5BQ
Other companies in S2
 
Filing Information
Company Number 05878200
Company ID Number 05878200
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890542118  
Last Datalog update: 2023-10-08 03:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNOMATICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNOMATICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NOBLE
Company Secretary 2013-02-28
VIVIAN DAVID HALLAM
Director 2017-10-04
IP2IPO SERVICES LIMITED
Director 2014-11-07
DAVID LATIMER
Director 2014-11-07
IAN WILLIAMSON
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS GUY BURTON
Director 2014-11-07 2017-08-31
MICHAEL ROBERT LLOYD
Director 2011-04-01 2015-12-31
ROBERT WILLIAM ALLSOPP
Director 2012-11-16 2014-11-13
STUART DAVID CALVERLEY
Director 2006-07-19 2014-11-13
CHRISTOPHER JOHN KIRBY
Director 2006-07-19 2014-11-13
DAVID GRAHAM BAYNES
Director 2008-06-06 2014-11-07
PAUL ANTONY WEBSTER
Company Secretary 2008-09-24 2013-02-28
RICHARD EDWARD CLARK
Director 2008-09-24 2012-02-23
DAVID EDWARD JOHN CRISP
Director 2009-02-27 2012-02-23
JOHN ROBERT MCCORMICK
Director 2009-01-21 2012-02-23
RICHARD MARK BIRTLES
Company Secretary 2006-07-19 2008-09-24
KAIS ATALLAH
Director 2006-07-19 2008-09-24
TONY PETER GARDINER
Director 2007-08-16 2008-09-24
DAVID HOWE
Director 2006-07-19 2008-09-24
JAN JOZEF JULIA RENS
Director 2006-07-19 2008-09-24
DAVID GRAHAM BAYNES
Director 2007-02-14 2007-08-16
JAMES GOULDING
Director 2006-07-19 2007-08-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-07-17 2006-07-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-07-17 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
DAVID LATIMER GO GLIDING COMMUNITY INTEREST COMPANY Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
DAVID LATIMER MAGWIND LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-05-15
DAVID LATIMER MAGSPLIT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-05-15
DAVID LATIMER BRITISH GLIDING ASSOCIATION LIMITED Director 2013-03-02 CURRENT 1946-10-30 Active
DAVID LATIMER 5 BROOKS ROAD (FREEHOLD) COMPANY LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Resolutions passed:<ul><li>Resolution Cancellation of share premium account/amount credited to retained earnings 02/08/2023</ul>
2023-08-14Solvency Statement dated 02/08/23
2023-08-14Statement by Directors
2023-08-14Statement of capital on GBP 68,056.00
2023-08-10DIRECTOR APPOINTED MR GARY RODGERS
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-03-1608/03/23 STATEMENT OF CAPITAL GBP 68628
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-12-01PSC05Change of details for Ip Group Plc as a person with significant control on 2021-12-01
2021-12-01CH02Director's details changed for Ip2Ipo Services Limited on 2021-12-01
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-09SH0128/08/20 STATEMENT OF CAPITAL GBP 68054
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-06-02SH0121/05/20 STATEMENT OF CAPITAL GBP 67566
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30SH0119/03/20 STATEMENT OF CAPITAL GBP 61680
2020-03-23AP03Appointment of David Latimer as company secretary on 2019-10-31
2020-03-23TM02Termination of appointment of Andrew Noble on 2019-10-31
2020-01-20SH0117/07/18 STATEMENT OF CAPITAL GBP 57862.00
2020-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-05AAMDAmended small company accounts made up to 2018-12-31
2020-01-02RES13Resolutions passed:
  • Re-article 8 shall not apply 01/12/2017
  • ADOPT ARTICLES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN DAVID HALLAM
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058782000002
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058782000001
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 57862
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 56355
2017-12-12SH0101/12/17 STATEMENT OF CAPITAL GBP 56355
2017-12-12SH0131/07/17 STATEMENT OF CAPITAL GBP 56764.16
2017-12-12SH0131/12/15 STATEMENT OF CAPITAL GBP 56447.16
2017-12-12SH0110/11/14 STATEMENT OF CAPITAL GBP 56247.16
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS GUY BURTON
2017-10-24AP01DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17PSC05Change of details for Ip Group Plc as a person with significant control on 2017-04-24
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 55033.16
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-02-17AP01DIRECTOR APPOINTED MR IAN WILLIAMSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT LLOYD
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 54352.16
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2014-11-20SH0107/11/14 STATEMENT OF CAPITAL GBP 53138.16
2014-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-20RES01ADOPT ARTICLES 07/11/2014
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART CALVERLEY
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLSOPP
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRBY
2014-11-10AP01DIRECTOR APPOINTED MR ANDREW THOMAS GUY BURTON
2014-11-10AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAYNES
2014-11-07AP01DIRECTOR APPOINTED MR DAVID LATIMER
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 36438.5
2014-08-08AR0117/07/14 FULL LIST
2014-06-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-06SH0606/05/14 STATEMENT OF CAPITAL GBP 36438.50
2014-05-06SH02SUB-DIVISION 19/03/14
2014-05-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-12AR0117/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KIRBY / 01/08/2012
2013-06-17SH0103/06/13 STATEMENT OF CAPITAL GBP 47081
2013-03-27AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ALLSOPP
2013-03-20AP03SECRETARY APPOINTED MR ANDREW NOBLE
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL WEBSTER
2012-11-26RES01ADOPT ARTICLES 16/11/2012
2012-11-26RES12VARYING SHARE RIGHTS AND NAMES
2012-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-26SH0116/11/12 STATEMENT OF CAPITAL GBP 44711
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-21AR0117/07/12 FULL LIST
2012-08-14SH0131/03/12 STATEMENT OF CAPITAL GBP 23034
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMICK
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRISP
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM COOPER BUILDINGS ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NS ENGLAND
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM, COOPER BUILDINGS ARUNDEL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2NS, ENGLAND
2011-08-03AR0117/07/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10MISCSECTION 519
2011-05-18AUDAUDITOR'S RESIGNATION
2011-05-05AP01DIRECTOR APPOINTED DR MICHAEL ROBERT LLOYD
2010-09-06AR0117/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KIRBY / 01/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD EDWARD CLARK / 01/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART DAVID CALVERLEY / 01/07/2010
2010-06-18AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTONY WEBSTER / 15/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM THE BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM, THE BIOINCUBATOR, 40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
2009-09-02RES12VARYING SHARE RIGHTS AND NAMES
2009-09-02RES01ADOPT ARTICLES 14/07/2009
2009-07-23363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-23288aDIRECTOR APPOINTED MR DAVID CRISP
2009-07-23288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WEBSTER / 01/01/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-23288aDIRECTOR APPOINTED JOHN MCCORMICK
2009-01-2788(2)AD 08/01/09-09/01/09 GBP SI 1517@1=1517 GBP IC 17663/19180
2008-10-14288aDIRECTOR APPOINTED DR RICHARD EDWARD CLARK
2008-10-09288aSECRETARY APPOINTED PAUL ANTONY WEBSTER
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD BIRTLES
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR KAIS ATALLAH
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOWE
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JAN RENS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR TONY GARDINER
2008-10-08RES01ADOPT ARTICLES 24/09/2008
2008-08-07363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAN RENS / 19/07/2006
2008-07-04288aDIRECTOR APPOINTED DAVID GRAHAM BAYNES
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-29288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-02363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-02288bDIRECTOR RESIGNED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: THE BIOINCUBATOR 40 LEAVEYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP
2007-02-26288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bSECRETARY RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to MAGNOMATICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNOMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAGNOMATICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNOMATICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MAGNOMATICS LIMITED

MAGNOMATICS LIMITED has registered 7 patents

GB2468888 , GB2472752 , GB2493484 , GB2457226 , GB2488088 , GB2457682 , GB2481327 ,

Domain Names

MAGNOMATICS LIMITED owns 3 domain names.

magnematics.co.uk   magnomatics.co.uk   magnomatix.co.uk  

Trademarks

Trademark applications by MAGNOMATICS LIMITED

MAGNOMATICS LIMITED is the Original registrant for the trademark PDD ™ (77448768) through the USPTO on the 2008-04-15
Machines and machine tools, namely, drilling machines, clothes washing machines, wind turbines; mining machines and industrial machines, namely, lifting hoists and winches, ball mills, grinding mills for use with chemical and/or mineral processing or rock crushing, earth moving excavators, cone crushers, gyratory crushers, hammermills, impact crushers, jaw crushers, rock breakers, roll crushers, rotary crushers; industrial robots, pumps, namely, compressed air pumps, electric pumps, hydraulic pumps, compressors, namely, air compressors, compressors for machines, power tools, namely, drills, routers, circular saws; motors and engines specifically for airplanes, helicopters, spacecraft, airships, boats, ships; turbines other than for land vehicles; turbines for power generation, not for land vehicles; generators of electricity; electric generators; auxiliary power units for supplying electrical power to heat and power generators; parts and fittings for the aforesaid, namely, gears for industrial machinery, gearboxes not for land vehicles, clutches for machines, brakes for machines, differentials not for land vehicles, turbines, shafts for pumps, axles for machines, pumps, namely, centrifugal pumps, electric pumps, compressors, namely, air compressors, electric compressors; construction machines, namely, front loaders, excavators and concrete construction machines; mobile cranes
Income
Government Income

Government spend with MAGNOMATICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-02-05 GBP £1,000,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAGNOMATICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAGNOMATICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084137035Pumps, power-driven, with a discharge outlet diameter <= 15 mm (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and submersible pumps)
2018-07-0084137035Pumps, power-driven, with a discharge outlet diameter <= 15 mm (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and submersible pumps)
2017-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0081052000Cobalt mattes and other intermediate products of cobalt metallurgy; unwrought cobalt; cobalt powders
2016-08-0084128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2015-12-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2015-11-0085011091Universal AC-DC motors of an output <= 37,5 W
2015-11-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-10-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-10-0087
2015-09-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-08-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-07-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2015-07-0085030010Non-magnetic retaining rings for electric motors and electric generating sets
2015-06-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-01-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-12-0185016400AC generators "alternators", of an output > 750 kVA
2014-10-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-09-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-09-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2014-08-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-11-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2013-08-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2012-10-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2012-10-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2012-08-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MAGNOMATICS LIMITED has been awarded 5 awards from the Technology Strategy Board. The value of these awards is £ 1,410,095

CategoryAward Date Award/Grant
Next generation magnetic CVT (mCVT2) : Smart - Proof of Concept 2013-02-01 £ 99,993
Magnetic continuously variable transmission for heavy-duty vehicles : Collaborative Research and Development 2012-07-01 £ 312,338
MAGSPLIT - Magnetic Power Split Technology for Parallel Hybrid Electric Vehicles : Collaborative Research and Development 2012-02-01 £ 287,434
Hybrid Integrated Urban Commercial Vehicle : Collaborative Research and Development 2010-09-01 £ 504,076
High Torque Density Electric Drive For Commercial Vehivles (HiTED) : Collaborative Research and Development 2008-07-01 £ 206,254

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
MAGNOMATICS LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 399,108

CategoryAward Date Award/Grant
ICT for the fully electrical vehicle : 2010-01-01 € 166,000
ICT for the fully electrical vehicle : 2010-01-01 € 233,108

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.