Company NameMagnum Brands Limited
Company StatusDissolved
Company Number04540647
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date27 April 2023 (11 months, 4 weeks ago)
Previous NamesSunmit Enterprise Limited and Thumbs Up (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mitesh Patel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Sundip Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleFounder Director
Country of ResidenceUnited Kingdom
Correspondence AddressSantok House Unit L, Braintree Ind. Estate
Braintree Road
South Ruislip
Middlesex
HA4 0EJ
Secretary NameSundip Patel
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Wojciech Sylwester Pieczykolan
Date of BirthMay 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed17 May 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 March 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address4 Georgian Lodge
Field End Rd
Pinner
Middlesex
HA5 2QW
Director NameMr Vimal Vrajlal Pau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years after company formation)
Appointment Duration10 years (resigned 10 October 2019)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Jignesh Pau
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years after company formation)
Appointment Duration10 years (resigned 10 October 2019)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Director NameMr Vinesh Harakhchand Shah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alicia Avenue
Harrow
Middlesex
HA3 8HS
Director NameMr Charles Edward Guy Rudge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSantok House Unit L, Braintree Ind. Estate
Braintree Road
South Ruislip
Middlesex
HA4 0EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethumbsupuk.com
Email address[email protected]
Telephone020 88398888
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,418,825
Cash£180,567
Current Liabilities£1,124,581

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 September 2019Delivered on: 25 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 September 2019Delivered on: 23 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 April 2010Delivered on: 10 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2009Delivered on: 8 July 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2006Delivered on: 4 February 2006
Satisfied on: 10 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
20 December 2019Full accounts made up to 31 March 2019 (35 pages)
26 November 2019Cessation of Charles Edward Guy Rudge as a person with significant control on 14 November 2019 (1 page)
19 November 2019Cessation of Jignesh Pau as a person with significant control on 12 November 2019 (1 page)
19 November 2019Cessation of Vimal Vrajlal Pau as a person with significant control on 12 November 2019 (1 page)
14 November 2019Director's details changed for Mr Sundip Patel on 14 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Charles Edward Guy Rudge on 14 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Charles Edward Guy Rudge on 14 November 2019 (2 pages)
12 November 2019Cancellation of shares. Statement of capital on 9 October 2019
  • GBP 66
(4 pages)
12 November 2019Purchase of own shares. (3 pages)
12 November 2019Purchase of own shares. (3 pages)
12 November 2019Cancellation of shares. Statement of capital on 10 October 2019
  • GBP 66
(4 pages)
30 October 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 87
(4 pages)
30 October 2019Purchase of own shares. (3 pages)
30 October 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 86
(4 pages)
30 October 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 88
(4 pages)
30 October 2019Purchase of own shares. (3 pages)
30 October 2019Purchase of own shares. (3 pages)
14 October 2019Termination of appointment of Vimal Vrajlal Pau as a director on 10 October 2019 (1 page)
14 October 2019Termination of appointment of Jignesh Pau as a director on 10 October 2019 (1 page)
3 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
25 September 2019Registration of charge 045406470006, created on 23 September 2019 (14 pages)
23 September 2019Registration of charge 045406470005, created on 19 September 2019 (24 pages)
20 September 2019Satisfaction of charge 3 in full (1 page)
20 September 2019Satisfaction of charge 2 in full (1 page)
6 August 2019Registration of charge 045406470004, created on 5 August 2019 (27 pages)
19 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 89
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 91.00
(4 pages)
11 March 2019Purchase of own shares. (3 pages)
11 March 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 90
(4 pages)
11 March 2019Purchase of own shares. (3 pages)
23 November 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
23 November 2018Cessation of Wojciech Sylwester Pieczykolan as a person with significant control on 7 March 2018 (1 page)
23 November 2018Cessation of Vinesh Harakhchand Shah as a person with significant control on 6 September 2018 (1 page)
22 November 2018Change of details for Mr Wojciech Sylwester Pieczykolan as a person with significant control on 20 September 2018 (2 pages)
16 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 September 2018Termination of appointment of Vinesh Harakhchand Shah as a director on 6 September 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (36 pages)
23 April 2018Statement of company's objects (2 pages)
23 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 April 2018Cancellation of shares. Statement of capital on 7 March 2018
  • GBP 92
(4 pages)
23 April 2018Purchase of own shares. (3 pages)
15 March 2018Director's details changed for Mr Sundip Patel on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Wojciech Sylwester Pieczykolan as a director on 7 March 2018 (1 page)
15 March 2018Secretary's details changed for Sundip Patel on 15 March 2018 (1 page)
15 March 2018Director's details changed for Mr Mitesh Patel on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Charles Edward Guy Rudge on 15 March 2018 (2 pages)
25 October 2017Auditor's resignation (1 page)
25 October 2017Auditor's resignation (1 page)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
13 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (11 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (11 pages)
12 October 2016Director's details changed for Mr Wojciech Sylwester Pieczykolan on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Charles Edward Guy Rudge on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Charles Edward Guy Rudge on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Wojciech Sylwester Pieczykolan on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mitesh Patel on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Sundip Patel on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mitesh Patel on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Jignesh Pau on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Sundip Patel on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Vimal Vrajlal Pau on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Jignesh Pau on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Vimal Vrajlal Pau on 10 October 2016 (2 pages)
20 September 2016Appointment of Mr Charles Edward Guy Rudge as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr Charles Edward Guy Rudge as a director on 19 September 2016 (2 pages)
25 August 2016Appointment of Mr Vinesh Harakchand Shah as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr Vinesh Harakchand Shah as a director on 24 August 2016 (2 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(9 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(9 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(9 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(9 pages)
12 August 2014Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages)
12 August 2014Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(9 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(9 pages)
28 June 2013Auditor's resignation (1 page)
28 June 2013Auditor's resignation (1 page)
26 April 2013Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page)
30 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
30 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (10 pages)
25 November 2011Registered office address changed from Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 25 November 2011 (1 page)
25 November 2011Accounts for a small company made up to 31 March 2011 (10 pages)
25 November 2011Registered office address changed from Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 25 November 2011 (1 page)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2010Director's details changed for Wojciech Sylwester Pieczykolan on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Wojciech Sylwester Pieczykolan on 10 December 2010 (2 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
30 June 2010Appointment of Mr Jignesh Pau as a director (2 pages)
30 June 2010Appointment of Mr Vimal Pau as a director (2 pages)
30 June 2010Appointment of Mr Vimal Pau as a director (2 pages)
30 June 2010Appointment of Mr Jignesh Pau as a director (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Sundip Patel on 21 September 2009 (2 pages)
7 October 2009Director's details changed for Sundip Patel on 21 September 2009 (2 pages)
6 October 2009Secretary's details changed for Sundip Patel on 21 September 2009 (1 page)
6 October 2009Secretary's details changed for Sundip Patel on 21 September 2009 (1 page)
18 August 2009Return made up to 20/09/08; no change of members (5 pages)
18 August 2009Return made up to 20/09/08; no change of members (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Return made up to 20/09/07; full list of members (4 pages)
21 November 2008Return made up to 20/09/07; full list of members (4 pages)
20 November 2008Director's change of particulars / wojciech pieczykolan / 13/04/2007 (1 page)
20 November 2008Director's change of particulars / wojciech pieczykolan / 13/04/2007 (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Registered office changed on 15/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page)
15 November 2007Registered office changed on 15/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page)
12 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
12 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
12 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 February 2006Particulars of mortgage/charge (9 pages)
4 February 2006Particulars of mortgage/charge (9 pages)
3 October 2005Return made up to 20/09/05; full list of members (7 pages)
3 October 2005Return made up to 20/09/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
20 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 May 2004Memorandum and Articles of Association (12 pages)
28 May 2004Memorandum and Articles of Association (12 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
24 May 2004Company name changed sunmit enterprise LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed sunmit enterprise LIMITED\certificate issued on 24/05/04 (2 pages)
8 March 2004Ad 20/09/02--------- £ si 99@1 (2 pages)
8 March 2004Ad 20/09/02--------- £ si 99@1 (2 pages)
2 March 2004Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
2 March 2004Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)