• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Magdalene LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Huntingdonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Magdalene LTD
  • Address
    ******************
  • SIC Codes
    61100, 61200
  • SIC Description
    Wired telecommunications activities, Wireless telecommunications activities
  • Company Number
    03198823
  • Listing UID
    60968
Google Advert
Location
  • Magellan House, Compass Point Business Park, 5JL, Stocks Bridge Way, St. Ives PE27 5JL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.33268
  • Longitude
    -0.060432
  • Easting
    532256.0
  • Northing
    272279.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU62723
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, January 20, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BADEL, Alexandra Nelia
    Appointed On: November 20, 2023
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    MORRILL, Ben Nicholas
    Appointed On: November 20, 2023
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    FINDLAY, Andrew Robert
    Appointed On: August 18, 2021
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    FULLER, Kirsty Marie
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    KEEN, Christian
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    LOOSVELD, Alain Hubertus Philomena
    Appointed On: September 29, 2017
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    SAUNDERS, Samuel Russell
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    TURNER, Mark Anthony
    Appointed On: January 22, 2003
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    WHYTE, Donald William
    Appointed On: November 24, 2025
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    YARR, Jonathan
    Appointed On: June 26, 2023
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    COOPER, William James
    Appointed On: December 23, 2019
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: September 15, 2022
    CUSDEN, Ian Vincent
    Appointed On: September 29, 2017
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: December 23, 2019
    EVANS, Ilaria
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: November 20, 2023
    HOPKINS, David Louis
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: secretary
    Address: Hall Farm Fitton Road, Magdalen, Kings Lynn, Norfolk, PE34 3AZ
    Resigned On: February 18, 2002
    HOPKINS, Michael Christian
    Appointed On: February 18, 2002
    Occupation: N/A
    Role: secretary
    Address: Shamba 5 Back Lane, Ickleton, Saffron Walden, Cambidgeshire, CB10 1SJ
    Resigned On: March 24, 2003
    LLUCH, Suzanne
    Appointed On: November 19, 2008
    Occupation: N/A
    Role: secretary
    Address: Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL
    Resigned On: September 29, 2017
    MARCHENT, Anna Elzbieta
    Appointed On: March 24, 2003
    Occupation: N/A
    Role: secretary
    Address: 9 Goldfinch Drive, Cottenham, Cambridge, Cambridgeshire, CB4 8XY
    Resigned On: November 18, 2008
    JPCORS LIMITED
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB
    Resigned On: May 15, 1996
    ARNOLD, James Michael
    Appointed On: September 29, 2017
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Herfordshire, SG1 2ST, England
    Resigned On: January 1, 2023
    BEESLEY, Martin Geoffrey
    Appointed On: September 29, 2017
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: October 22, 2021
    CASEY, Bryan Gerard
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: November 14, 2022
    COOPER, Roy Erminio
    Appointed On: March 28, 2002
    Occupation: N/A
    Role: director
    Address: 26/9, Alva Street, Edinburgh, EH2 4PS, Scotland
    Resigned On: September 29, 2017
    CRANE, Anthony Peter
    Appointed On: January 13, 2005
    Occupation: N/A
    Role: director
    Address: Magdalene House, Compass Point Business Park, Stocks Bridge Way St Ives, Cambridgeshire, PE27 5JL
    Resigned On: September 29, 2017
    HOPKINS, David Louis
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: director
    Address: Vaiseys Farm, Brent Eleigh, Sudbury, Suffolk, CO10 9PA
    Resigned On: September 29, 2017
    HOPKINS, Denise Margaret
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: director
    Address: Vaiseys Farm, Brent Eleigh, Sudbury, Suffolk, CO10 9PA
    Resigned On: November 29, 2004
    HOPKINS, Michael Christian
    Appointed On: February 18, 2002
    Occupation: N/A
    Role: director
    Address: Shamba 5 Back Lane, Ickleton, Saffron Walden, Cambidgeshire, CB10 1SJ
    Resigned On: November 29, 2004
    WINNICOTT, James Robert
    Appointed On: September 29, 2017
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: February 28, 2023
    JPCORD LIMITED
    Appointed On: May 15, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB
    Resigned On: May 15, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED
    Company Number
    03198823
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 6, 2025
    Next Due
    April 20, 2026
    Next Made Up To
    April 6, 2026
    Overdue
    No
    Date Of Creation
    May 15, 1996
    ETag
    948a7a4d977819725a93dfa2f72e970a1c12edbc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 8, 2016
    Previous Company Names
    Ceased On
    April 1, 2025
    Effective From
    April 3, 2006
    Name
    MAGDALENE LIMITED
    Ceased On
    April 3, 2006
    Effective From
    April 8, 1999
    Name
    MAGDALENE TELECOM LIMITED
    Ceased On
    April 8, 1999
    Effective From
    May 15, 1996
    Name
    MAGDALENE TECHNOLOGY LIMITED
    Registered Office Address
    Address Line 1
    Abel Smith House
    Address Line 2
    Gunnels Wood Road
    country
    England
    Locality
    Stevenage
    Post Code
    SG1 2ST
    Region
    Hertfordshire
    Type
    ltd

    You May Also Be Interested In

    Silver Cloud Data Solutions LTD Verified listing

    • 26, Arcadian Gardens, Benfleet, SS7 2RP
    • Castle Point
    • Wired telecommunications activities, Wireless telecommunications activities
    • Carrier, Broker, Dealer

    Blue Ribbon Fibre Limited Verified listing

    • First Floor 2 Castle Buildings, 147-149 Telegraph Road, Heswall, Wirral, CH60 7SE
    • Wirral
    • Wired telecommunications activities
    • Carrier, Broker, Dealer

    3CIX LTD Verified listing

    • Harben House Hotel, Severn Drive, Newport Pagnell, MK16 9EY
    • Milton Keynes
    • Electrical installation, Wired telecommunications activities, Business and domestic software development, Information technology consultancy activities
    • Carrier, Broker, Dealer

    T G RAM LTD Verified listing

    • Unit 67 Hallmark Trading EST, Fourth Way, Wembley, HA9 0LH
    • Brent
    • Construction of domestic buildings, Electrical installation, Wired telecommunications activities, Other telecommunications activities
    • Carrier, Dealer

    Iqcomms LTD Verified listing

    • 3, Wiscombe Hill, Basildon, SS16 6LU
    • Basildon
    • Wired telecommunications activities, Other telecommunications activities, Media representation services
    • Carrier, Broker, Dealer

    M&M Contractors (europe) LTD Verified listing

    • 4, Pilots View, Heron Road, Belfast, BT3 9LE
    • Belfast
    • Construction of utility projects for electricity and telecommunications, Construction of other civil engineering projects n.e.c., Wired telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link