Company NameMagic Pony Technology Limited
DirectorsKin Fai Cheung and Adeeb Sahar
Company StatusActive
Company Number09356191
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kin Fai Cheung
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 20 Air Street
London
W1B 5AN
Director NameAdeeb Sahar
Date of BirthJune 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1st Floor 20 Air Street
London
W1B 5AN
Director NameMr Robert David Bishop
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gratton Road
Flat 2
London
W14 0JX
Director NameDr Zehan Wang
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gratton Road
Flat 2
London
W14 0JX
Director NameMr Christopher John Mairs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2016)
RoleTechnology Executive
Country of ResidenceEngland
Correspondence Address38 Gratton Road
Flat 2
London
W14 0JX
Director NameMr Christopher John Charles Wade
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gratton Road
Flat 2
London
W14 0JX
Director NameMr Suranga Chandratillake
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gratton Road
Flat 2
London
W14 0JX
Director NameDr Luke Hakes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameVijaya Gadde
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Twitter, Inc 1355 Market Street
Suite 900
San Francisco
California
94103
Director NameSean Jeffrey Edgett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Twitter, Inc. 1355 Market Street
Suite 900
San Francisco
California, 94103
United States
Director NameLaurence O'Brien
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2016(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 April 2023)
RoleFinance Officer
Country of ResidenceIreland
Correspondence AddressThe Academy 42 Pearse Street
Dublin
Ireland
Director NameNisha Antony
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2017(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1355 Market Street
Suite 900
San Francisco
California
94103
Director NameKevin Cope
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2020(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1355 Market Street
Suite 900
San Francisco
Ca 94103
United States

Location

Registered Address1st Floor 20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

94.8k at £0.0001Octopus Titan Vct PLC
6.53%
Ordinary A
90.3k at £0.0001Balderton Capital V Lp
6.22%
Ordinary A
76.4k at £0.0001Ef Investment LTD
5.26%
Ordinary A
50k at £0.0001Robert Bishop
3.45%
Deferred
50k at £0.0001Zehan Wang
3.45%
Deferred
410k at £0.0001Robert Bishop
28.25%
Ordinary
410k at £0.0001Zehan Wang
28.25%
Ordinary
176k at £0.0001Octopus Investments Nominees LTD
12.13%
Ordinary A
18.1k at £0.00017percent Fund Ii Llc
1.24%
Ordinary A
18.1k at £0.0001Charlie Songhurst
1.24%
Ordinary A
18.1k at £0.0001Kavan Seggie
1.24%
Ordinary A
14.4k at £0.0001Ambarish Mitra
0.99%
Ordinary A
10.2k at £0.0001Christopher Mairs
0.70%
Ordinary A
3.6k at £0.0001John Lazar
0.25%
Ordinary A
3.6k at £0.0001Tom Wright
0.25%
Ordinary A
3.6k at £0.0001Xenophin Lategan
0.25%
Ordinary A
1.8k at £0.0001Yoel Flohr
0.12%
Ordinary A
1.2k at £0.0001Chris Wade
0.08%
Ordinary A
1.2k at £0.0001Peter Nixey
0.08%
Ordinary A
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2022 (1 year, 4 months ago)
Next Return Due30 December 2023 (overdue)

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (22 pages)
11 June 2020Termination of appointment of Vijaya Gadde as a director on 28 April 2020 (1 page)
11 June 2020Appointment of Kevin Cope as a director on 28 April 2020 (2 pages)
11 June 2020Director's details changed for Sean Edgett on 28 April 2020 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
1 November 2019Statement of capital following an allotment of shares on 20 June 2016
  • GBP 173.8989
(4 pages)
29 October 2019Second filing of Confirmation Statement dated 16/12/2017 (6 pages)
29 October 2019Second filing of Confirmation Statement dated 16/12/2016 (10 pages)
29 October 2019Second filing of Confirmation Statement dated 16/12/2018 (6 pages)
12 September 2019Full accounts made up to 31 December 2018 (21 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/10/2019.
(4 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
22 February 2018Termination of appointment of Nisha Antony as a director on 1 February 2018 (1 page)
8 January 2018Confirmation statement made on 16 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/10/2019.
(8 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Appointment of Nisha Antony as a director on 15 August 2017 (2 pages)
27 September 2017Appointment of Nisha Antony as a director on 15 August 2017 (2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 April 2017Second filing of Confirmation Statement dated 16/12/2016 (22 pages)
19 April 2017Second filing of Confirmation Statement dated 16/12/2016 (22 pages)
6 February 201716/12/16 Statement of Capital gbp 173.8989
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information & information about people with significant control) was registered on 19/04/2017. and a second filed CS01 (statement of capital, shareholder information) was registered on 29/10/2019.
(10 pages)
6 February 201716/12/16 Statement of Capital gbp 173.8989
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 19/04/2017
(10 pages)
29 September 2016Appointment of Sean Edgett as a director on 20 June 2016 (2 pages)
29 September 2016Appointment of Sean Edgett as a director on 20 June 2016 (2 pages)
28 September 2016Registered office address changed from 38 Gratton Road Flat 2 London W14 0JX to 1st Floor 20 Air Street London W1B 5AN on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 38 Gratton Road Flat 2 London W14 0JX to 1st Floor 20 Air Street London W1B 5AN on 28 September 2016 (1 page)
3 August 2016Appointment of Vijaya Gadde as a director on 20 June 2016 (3 pages)
3 August 2016Appointment of Vijaya Gadde as a director on 20 June 2016 (3 pages)
21 July 2016Termination of appointment of Christopher John Charles Wade as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Robert David Bishop as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Suranga Chandratillake as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Luke Hakes as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Christopher John Mairs as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Suranga Chandratillake as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Zehan Wang as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Robert David Bishop as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Zehan Wang as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Luke Hakes as a director on 20 June 2016 (2 pages)
21 July 2016Appointment of Laurence O'brien as a director on 20 June 2016 (3 pages)
21 July 2016Appointment of Laurence O'brien as a director on 20 June 2016 (3 pages)
21 July 2016Termination of appointment of Christopher John Charles Wade as a director on 20 June 2016 (2 pages)
21 July 2016Termination of appointment of Christopher John Mairs as a director on 20 June 2016 (2 pages)
8 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 173.8314
(5 pages)
8 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 173.8314
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 172.1496
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 172.1496
(5 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Appointment of Mr Christopher John Charles Wade as a director on 11 April 2016 (2 pages)
11 May 2016Appointment of Mr Suranga Chandratillake as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Luke Hakes as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Christopher John Charles Wade as a director on 11 April 2016 (2 pages)
11 May 2016Appointment of Mr Suranga Chandratillake as a director on 26 April 2016 (2 pages)
11 May 2016Appointment of Mr Luke Hakes as a director on 26 April 2016 (2 pages)
27 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 145.1264
(6 pages)
27 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 145.1264
(6 pages)
6 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 145.1264
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 145.1264
(4 pages)
20 August 2015Appointment of Mr Christopher John Mairs as a director on 30 June 2015 (2 pages)
20 August 2015Appointment of Mr Christopher John Mairs as a director on 30 June 2015 (2 pages)
17 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 104.5127
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 104.5127
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 104.5127
(4 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Provisions in article 11.2 of ma shall not apply to issue of shares 30/06/2015
(40 pages)
10 July 2015Change of share class name or designation (2 pages)
10 July 2015Change of share class name or designation (2 pages)
10 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Provisions in article 11.2 of ma shall not apply to issue of shares 30/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 07/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 07/05/2015
(37 pages)
10 June 2015Sub-division of shares on 7 May 2015 (5 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 07/05/2015
(37 pages)
10 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100.9025
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100.9025
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100.9025
(4 pages)
10 June 2015Sub-division of shares on 7 May 2015 (5 pages)
10 June 2015Sub-division of shares on 7 May 2015 (5 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100
(4 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100
(4 pages)
16 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)