logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Empson, Christopher Anthony
    Chartered Accountant born in November 1974
    Individual
    Officer
    icon of calendar 2018-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Rutter, Andrew Phillip
    Chartered Accountant born in February 1978
    Individual
    Officer
    icon of calendar 2018-03-05 ~ now
    OF - Director → CIF 0
  • 3
    HELIUM MIRACLE 135 LIMITED - 2014-09-01
    icon of address1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,573 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressFriars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Robinson, Alan
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 1999-06-08 ~ 2017-10-09
    OF - Director → CIF 0
    Robinson, Alan
    Individual
    Officer
    icon of calendar 2001-04-06 ~ 2013-10-28
    OF - Secretary → CIF 0
  • 2
    Campbell, Patrick Nugent
    Financial Controller born in February 1952
    Individual
    Officer
    icon of calendar 1999-06-08 ~ 2001-04-06
    OF - Director → CIF 0
    Campbell, Patrick Nugent
    Individual
    Officer
    icon of calendar 1999-06-08 ~ 2001-04-06
    OF - Secretary → CIF 0
  • 3
    Friend, Nicholas Giovanni Lewis
    Director born in April 1956
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2018-03-05
    OF - Director → CIF 0
    Mr Nicholas Giovanni Lewis Friend
    Born in April 1956
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Higgins, Brian Richard
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2017-09-20
    OF - Director → CIF 0
    Higgins, Brian Richard
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2017-09-20
    OF - Secretary → CIF 0
  • 5
    Platt, Roy
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1999-06-08 ~ 2010-03-31
    OF - Director → CIF 0
  • 6
    Wilkinson, Michael John
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 1999-06-08 ~ 2010-03-31
    OF - Director → CIF 0
  • 7
    Cross, Harry
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2016-05-06
    OF - Director → CIF 0
  • 8
    Robinson, Mary Teresa
    Company Director born in October 1952
    Individual
    Officer
    icon of calendar 1999-06-08 ~ 2017-10-09
    OF - Director → CIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Officer
    1999-03-29 ~ 1999-06-08
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Officer
    1999-03-29 ~ 1999-06-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MAGDEN LIMITED

Previous name
DUTYPERFECT LIMITED - 2000-03-29
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
Current
8,234,925 GBP2017-05-31
6,730,187 GBP2016-05-31
Creditors
Non-current
-254,630 GBP2017-05-31
-560,186 GBP2016-05-31
Equity
Called up share capital
623,100 GBP2017-05-31
623,100 GBP2016-05-31
Retained earnings (accumulated losses)
2,699,365 GBP2017-05-31
2,436,562 GBP2016-05-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
51,666 GBP2016-06-01 ~ 2017-05-31
46,896 GBP2015-06-01 ~ 2016-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
520,623 GBP2017-05-31
452,791 GBP2016-05-31
Motor vehicles
233,005 GBP2017-05-31
233,005 GBP2016-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
388,652 GBP2017-05-31
353,422 GBP2016-05-31
Motor vehicles
195,898 GBP2017-05-31
180,912 GBP2016-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,450 GBP2016-06-01 ~ 2017-05-31
Plant and equipment
35,230 GBP2016-06-01 ~ 2017-05-31
Motor vehicles
14,986 GBP2016-06-01 ~ 2017-05-31
Property, Plant & Equipment
Plant and equipment
131,971 GBP2017-05-31
99,368 GBP2016-05-31
Motor vehicles
37,107 GBP2017-05-31
52,094 GBP2016-05-31
Other Debtors
Current
119,067 GBP2017-05-31
202,987 GBP2016-05-31
Finance Lease Liabilities - Total Present Value
Current
6,196 GBP2016-05-31
Trade Creditors/Trade Payables
Current
2,419,493 GBP2017-05-31
1,821,090 GBP2016-05-31
Amounts owed to group undertakings
Current
1,447,424 GBP2017-05-31
939,918 GBP2016-05-31
Corporation Tax Payable
Current
61,017 GBP2017-05-31
15,357 GBP2016-05-31
Other Taxation & Social Security Payable
Current
147,921 GBP2017-05-31
221,041 GBP2016-05-31
Other Creditors
Current
1,095,264 GBP2017-05-31
970,689 GBP2016-05-31
Accrued Liabilities/Deferred Income
Current
498,786 GBP2017-05-31
225,214 GBP2016-05-31
Other Remaining Borrowings
Non-current
254,630 GBP2017-05-31
560,186 GBP2016-05-31
Total Borrowings
Non-current
254,630 GBP2017-05-31
560,186 GBP2016-05-31
Minimum gross finance lease payments owing
Amounts falling due within one year
6,196 GBP2016-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
623,100 shares2017-05-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-06-01 ~ 2017-05-31
Equity
Called up share capital
623,100 GBP2017-05-31
623,100 GBP2016-05-31

  • MAGDEN LIMITED
    Info
    DUTYPERFECT LIMITED - 2000-03-29
    Registered number 03742191
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN
    Private Limited Company incorporated on 1999-03-29 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.