CANNA MAGIC LIMITED

Register to unlock more data on OkredoRegister

CANNA MAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11782041

Incorporation date

22/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadow Lane, Nottingham NG2 3GLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2019)
dot icon04/11/2025
Notification of Jane Facey as a person with significant control on 2025-10-04
dot icon04/11/2025
Appointment of Miss Jane Facey as a director on 2025-10-04
dot icon04/11/2025
Cessation of Sarah-Jane Stark as a person with significant control on 2025-10-04
dot icon04/11/2025
Termination of appointment of Sarah-Jane Stark as a director on 2025-10-04
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon15/04/2025
Registered office address changed from Eco Vape, Cotes Park Holdings Cotes Park Lane Somercotes Alfreton DE55 4NJ England to 356 Meadow Lane Nottingham NG2 3GL on 2025-04-15
dot icon03/03/2025
Micro company accounts made up to 2025-01-31
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/11/2023
Cessation of Tequila Ripley Buchanan as a person with significant control on 2023-11-01
dot icon07/11/2023
Termination of appointment of Tequila Ripley Buchanan as a director on 2023-11-01
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon05/09/2023
Micro company accounts made up to 2023-01-31
dot icon13/06/2023
Registered office address changed from 78 Mansfield Street Sherwood Nottingham NG5 4BN England to Eco Vape, Cotes Park Holdings Cotes Park Lane Somercotes Alfreton DE55 4NJ on 2023-06-13
dot icon17/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon17/06/2022
Micro company accounts made up to 2022-01-31
dot icon22/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon07/01/2021
Change of details for Miss Tequila Ripley Buchanan as a person with significant control on 2020-08-18
dot icon05/01/2021
Change of details for Miss Sarah-Jane Stark as a person with significant control on 2020-08-18
dot icon05/01/2021
Notification of Tequila Ripley Buchanan as a person with significant control on 2020-08-18
dot icon05/01/2021
Cessation of Sarah-Jane Stark as a person with significant control on 2020-08-18
dot icon12/12/2020
Micro company accounts made up to 2020-01-31
dot icon17/08/2020
Change of details for Miss Sarah-Jane Stark as a person with significant control on 2020-08-13
dot icon17/08/2020
Change of details for a person with significant control
dot icon13/08/2020
Director's details changed for Tequila Buchanan on 2020-08-13
dot icon13/08/2020
Director's details changed for Miss Sarah-Jane Stark on 2020-08-13
dot icon13/08/2020
Registered office address changed from Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU England to 78 Mansfield Street Sherwood Nottingham NG5 4BN on 2020-08-13
dot icon15/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon03/10/2019
Registered office address changed from Mercury House Shipstone Business Centre North Gate Nottingham NG7 7FN England to Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU on 2019-10-03
dot icon10/06/2019
Change of details for a person with significant control
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon07/06/2019
Notification of Sarah-Jane Stark as a person with significant control on 2019-06-04
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon25/04/2019
Registered office address changed from 64 Danethorpe Vale Sherwood Nottingham NG5 3ER United Kingdom to Mercury House Shipstone Business Centre North Gate Nottingham NG7 7FN on 2019-04-25
dot icon25/04/2019
Notification of Sarah-Jane Stark as a person with significant control on 2019-04-25
dot icon25/04/2019
Cessation of Tequila Buchanan as a person with significant control on 2019-04-25
dot icon25/04/2019
Director's details changed for Tequila Buchanan on 2019-04-25
dot icon25/04/2019
Appointment of Miss Sarah-Jane Stark as a director on 2019-04-25
dot icon22/01/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
18.83K
-
0.00
-
-
2023
2
18.83K
-
0.00
-
-
2024
2
18.83K
-
0.00
-
-
2024
2
18.83K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

18.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stark, Sarah-Jane
Director
25/04/2019 - 04/10/2025
4
Buchanan, Tequila Ripley
Director
22/01/2019 - 01/11/2023
5
Facey, Jane
Director
04/10/2025 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANNA MAGIC LIMITED

CANNA MAGIC LIMITED is an(a) Active company incorporated on 22/01/2019 with the registered office located at 356 Meadow Lane, Nottingham NG2 3GL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNA MAGIC LIMITED?

toggle

CANNA MAGIC LIMITED is currently Active. It was registered on 22/01/2019 .

Where is CANNA MAGIC LIMITED located?

toggle

CANNA MAGIC LIMITED is registered at 356 Meadow Lane, Nottingham NG2 3GL.

What does CANNA MAGIC LIMITED do?

toggle

CANNA MAGIC LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

How many employees does CANNA MAGIC LIMITED have?

toggle

CANNA MAGIC LIMITED had 2 employees in 2024.

What is the latest filing for CANNA MAGIC LIMITED?

toggle

The latest filing was on 04/11/2025: Notification of Jane Facey as a person with significant control on 2025-10-04.