MAGIC (UK) LIMITED

BRADBURY HOUSE VIEW ROAD, CLIFFE WOODS, ROCHESTER  ME3 8UJ
  • Active
  • PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
  • Company No. 08045437
  • Last Updated: 01 Mar 2024

Company Profile

MAGIC (UK) LIMITED was incorporated on Wednesday, April 25, 2012 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in ROCHESTER. MAGIC (UK) LIMITED has the status: Active and it's listed in the following category: Other education n.e.c.. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 12 years 10 months.

Name MAGIC (UK) LIMITED
Company number 08045437
Company type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation date 25 Apr 2012
Status Active
Industry (SIC 2007)

Address

Registered Address BRADBURY HOUSE VIEW ROAD
CLIFFE WOODS
ROCHESTER
ME3 8UJ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mrs Diane Lesley Martin Nationality: British Dates: Thursday, October 19, 2023 - present
voting rights 25 to 50 percent
Mrs Carol Helen Hobbs Nationality: British Dates: Monday, March 13, 2023 - Thursday, August 31, 2023
voting rights 25 to 50 percent
Mrs Kirstine Boon Nationality: British Dates: Monday, March 13, 2023 - present
voting rights 25 to 50 percent
Mrs Jennifer Daly Nationality: British Dates: Monday, March 13, 2023 - present
voting rights 25 to 50 percent
Mrs Kirstine Boon Nationality: British Dates: Friday, January 1, 2021 - Friday, April 16, 2021
voting rights 25 to 50 percent
Mrs Claire Cooper Nationality: British Dates: Tuesday, March 5, 2019 - Friday, April 16, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Jennifer Ann Daly Nationality: British Dates: Tuesday, March 5, 2019 - Friday, April 16, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Christopher Charles Pocock Nationality: British Dates: Tuesday, March 5, 2019 - Friday, January 1, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Paul David Jeffrey Thomas Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, March 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew John Hopper Nationality: British Dates: Wednesday, April 6, 2016 - Friday, March 31, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 30 April
Next annual accounts due 31 January 2025, (-25 days left)
Latest accounts 30 April 2023
Next confirmation statement due 23 May 2017
Last confirmation statement dated 25 April 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
MAGIC (UK) LIMITED 25 Apr 2012