Company NameMagic Smoke Limited
DirectorBenjemin Thomas Waine
Company StatusActive
Company Number04840003
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBenjemin Thomas Waine
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgreen Farm
Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Secretary NameAlan John Waine
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Mallard Way
Winsford
Cheshire
CW7 1PD

Location

Registered AddressWoodgreen Farm, Silver Street
Goffs Oak
Waltham Cross
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Shareholders

100 at £1Benjemin Thomas Waine
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,657
Current Liabilities£9,657

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Benjemin Thomas Waine on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Benjemin Thomas Waine on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 21/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 21/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 21/07/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 July 2003Incorporation (12 pages)