Company NameMajic Investments Limited
DirectorsJames Robert Moore and Matthew Franey
Company StatusActive
Company Number11203900
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Robert Moore
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 13.Lg.01 The Leather Market
11-13 Weston Street
London
SE1 3ER
Director NameMr Matthew Franey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(4 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 13.Lg.01 The Leather Market
11-13 Weston Street
London
SE1 3ER

Location

Registered AddressStudio 13.Lg.01 The Leather Market
11-13 Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
1 March 2023Resolutions
  • RES13 ‐ Distribute to existing shareholders the entire share capital of electroheads holdings ltmited pro-rata to existing shareholdings in majic investments LIMITED 27/02/2023
(1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Registered office address changed from 200 Great Dover Street London SE1 4YB United Kingdom to Studio 13.Lg.01 the Leather Market 11-13 Weston Street London SE1 3ER on 7 December 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
10 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
27 February 2019Change of details for Mr James Robert Moore as a person with significant control on 14 March 2018 (2 pages)
27 February 2019Notification of Matthew Franey as a person with significant control on 13 March 2018 (2 pages)
20 April 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 3,030
(8 pages)
15 March 2018Appointment of Mr Matthew Franey as a director on 13 March 2018 (2 pages)
13 February 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
(25 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
(25 pages)