Company NameMagma Diamonds International Limited
Company StatusActive
Company Number12056317
CategoryPrivate Limited Company
Incorporation Date18 June 2019(4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Clifford Royston Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hartswood Road
Brentwood
Essex
CM14 5AA
Director NameMr Andrew Raymond Whitmarsh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hartswood Road
Brentwood
Essex
CM14 5AA
Secretary NameMr Andrew Whitmarsh
StatusCurrent
Appointed18 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address23 Hartswood Road
Brentwood
Essex
CM14 5AA
Director NameMr Boaz Gidi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(2 years after company formation)
Appointment Duration2 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
26 May 2022Notification of Boaz Gidi as a person with significant control on 21 February 2022 (2 pages)
26 May 2022Notification of Andrew Raymond Whitmarsh as a person with significant control on 21 February 2022 (2 pages)
11 April 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 100
(3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
9 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 July 2021Appointment of Mr Boaz Gidi as a director on 7 July 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
18 January 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 18 January 2021 (1 page)
18 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 September 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
18 June 2019Incorporation
Statement of capital on 2019-06-18
  • GBP 2
(30 pages)