MAGIC CORN UK LTD

Register to unlock more data on OkredoRegister

MAGIC CORN UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05929197

Incorporation date

08/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13 Walthamstow Business Centre, Clifford Road, London E17 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2006)
dot icon20/04/2026
Cessation of Komal Shah as a person with significant control on 2026-02-26
dot icon26/02/2026
Termination of appointment of Komal Shah as a director on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon07/02/2026
Micro company accounts made up to 2026-01-31
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon18/12/2025
Current accounting period shortened from 2026-03-31 to 2026-01-31
dot icon24/11/2025
Cessation of Mansoor Ahmed Alvi as a person with significant control on 2025-11-24
dot icon24/11/2025
Termination of appointment of Mansoor Ahmed Alvi as a director on 2025-11-24
dot icon24/11/2025
Notification of Mansoor Ahmed Alvi as a person with significant control on 2025-11-24
dot icon24/11/2025
Appointment of Mr Mansoor Ahmed Alvi as a director on 2025-11-24
dot icon24/11/2025
Notification of Muhammad Naeem Khan as a person with significant control on 2025-11-24
dot icon24/11/2025
Notification of Khurram Hameed Sahi as a person with significant control on 2025-11-24
dot icon24/11/2025
Notification of Komal Shah as a person with significant control on 2025-11-24
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon15/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon17/03/2022
Appointment of Mrs Komal Shah as a director on 2022-03-11
dot icon17/03/2022
Termination of appointment of Faisal Shah as a director on 2022-03-11
dot icon17/03/2022
Cessation of Faisal Shah as a person with significant control on 2022-03-11
dot icon17/03/2022
Notification of Mansoor Ahmed Alvi as a person with significant control on 2022-03-11
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon15/12/2020
Appointment of Mr Mansoor Ahmed Alvi as a director on 2020-12-05
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon29/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon22/07/2020
Director's details changed for Faisal Shah on 2020-07-10
dot icon28/01/2020
Termination of appointment of Mansoor Ahmed Alvi as a director on 2019-01-19
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Notification of Faisal Shah as a person with significant control on 2016-04-06
dot icon19/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Termination of appointment of Rizwanul Haq as a secretary on 2017-09-01
dot icon27/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon14/06/2012
Director's details changed for Ahmed Alvi Mansoor on 2012-06-14
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon28/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon18/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/08/2010
Director's details changed for Khurram Hameed Sahi on 2010-06-18
dot icon18/08/2010
Director's details changed for Ahmed Alvi Mansoor on 2010-06-18
dot icon18/08/2010
Director's details changed for Faisal Shah on 2010-06-18
dot icon18/08/2010
Director's details changed for Muhammad Naeem Khan on 2010-06-18
dot icon18/08/2010
Secretary's details changed for Rizwanul Haq on 2010-06-18
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/08/2009
Registered office changed on 20/08/2009 from 28-30 fitzwilliam street peterborough cambridgeshire PE1 2RX
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon26/05/2009
Director appointed ahmed alvi mansoor
dot icon26/05/2009
Director appointed muhammad naeem khan
dot icon26/05/2009
Director appointed khurram hameed sahi
dot icon15/05/2009
Appointment terminated director zareen shah
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 18/09/07; full list of members
dot icon01/03/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon09/01/2007
Registered office changed on 09/01/07 from: 56 review road dagenham RM10 9DH
dot icon08/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
264.97K
-
0.00
-
-
2022
4
267.61K
-
0.00
-
-
2023
4
297.40K
-
0.00
-
-
2023
4
297.40K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

297.40K £Ascended11.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Faisal
Director
08/09/2006 - 11/03/2022
1
Alvi, Mansoor Ahmed
Director
05/12/2020 - 24/11/2025
-
Alvi, Mansoor Ahmed
Director
24/11/2025 - Present
-
Alvi, Mansoor Ahmed
Director
03/04/2009 - 19/01/2019
-
Shah, Zareen
Director
08/09/2006 - 03/04/2009
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAGIC CORN UK LTD

MAGIC CORN UK LTD is an(a) Active company incorporated on 08/09/2006 with the registered office located at Unit 13 Walthamstow Business Centre, Clifford Road, London E17 4SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC CORN UK LTD?

toggle

MAGIC CORN UK LTD is currently Active. It was registered on 08/09/2006 .

Where is MAGIC CORN UK LTD located?

toggle

MAGIC CORN UK LTD is registered at Unit 13 Walthamstow Business Centre, Clifford Road, London E17 4SX.

What does MAGIC CORN UK LTD do?

toggle

MAGIC CORN UK LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does MAGIC CORN UK LTD have?

toggle

MAGIC CORN UK LTD had 4 employees in 2023.

What is the latest filing for MAGIC CORN UK LTD?

toggle

The latest filing was on 20/04/2026: Cessation of Komal Shah as a person with significant control on 2026-02-26.