MAGIC MAN LIMITED

Register to unlock more data on OkredoRegister

MAGIC MAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143687

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Notice of move from Administration to Dissolution
dot icon02/09/2025
Satisfaction of charge 3 in full
dot icon02/09/2025
Satisfaction of charge 6 in full
dot icon02/09/2025
Satisfaction of charge 041436870010 in full
dot icon11/08/2025
Termination of appointment of Mark Kevin Henderson as a director on 2025-08-03
dot icon11/08/2025
Termination of appointment of Vanessa Henderson as a director on 2025-08-05
dot icon22/07/2025
Notice of completion of voluntary arrangement
dot icon29/05/2025
Administrator's progress report
dot icon18/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18
dot icon23/01/2025
Change of details for Mr Mark Kevin Henderson as a person with significant control on 2024-01-03
dot icon28/11/2024
Administrator's progress report
dot icon22/10/2024
Notice of extension of period of Administration
dot icon21/10/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-22
dot icon02/06/2024
Administrator's progress report
dot icon19/12/2023
Notice of deemed approval of proposals
dot icon27/11/2023
Statement of administrator's proposal
dot icon06/11/2023
Appointment of an administrator
dot icon06/11/2023
Registered office address changed from Gordon House 15 Gordon Road Portslade Brighton Sussex BN41 1GL to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-11-06
dot icon24/10/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-22
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/05/2023
Director's details changed for Vanessa Henderson on 2023-05-17
dot icon17/05/2023
Director's details changed for Mark Kevin Henderson on 2023-05-17
dot icon10/01/2023
Director's details changed for Mr Mark Kevin Henderson on 2022-12-16
dot icon09/01/2023
Director's details changed for Mrs Vanessa Henderson on 2022-12-16
dot icon12/12/2022
Registration of charge 041436870010, created on 2022-12-09
dot icon06/09/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-09-28
dot icon21/12/2021
Total exemption full accounts made up to 2020-09-28
dot icon27/09/2021
Termination of appointment of Keith Alan Phillips as a director on 2021-09-08
dot icon24/09/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon03/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon15/10/2020
Appointment of Mr Keith Alan Phillips as a director on 2020-08-06
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon14/02/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon02/01/2018
Resolutions
dot icon27/10/2017
Resolutions
dot icon14/09/2017
Second filing of Confirmation Statement dated 17/05/2017
dot icon29/08/2017
Notification of Vanessa Henderson as a person with significant control on 2016-04-06
dot icon29/08/2017
Change of details for Mr Mark Kevin Henderson as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of share class name or designation
dot icon01/08/2017
Appointment of Mrs Vanessa Henderson as a director on 2017-08-01
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
17/05/17 Statement of Capital gbp 100
dot icon23/12/2016
Director's details changed for Mr Mark Kevin Henderson on 2016-09-29
dot icon22/07/2016
Satisfaction of charge 7 in full
dot icon26/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon17/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Mark Kevin Henderson on 2016-06-15
dot icon29/02/2016
Termination of appointment of Kevin Maxted as a director on 2016-01-28
dot icon23/11/2015
Resolutions
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon29/04/2015
Notice of completion of voluntary arrangement
dot icon26/03/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-11
dot icon17/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon25/04/2014
Registration of charge 041436870009
dot icon11/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-11
dot icon11/03/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/07/2013
Termination of appointment of Steven Watkins as a director
dot icon16/07/2013
Termination of appointment of Michael Vincent as a director
dot icon16/07/2013
Termination of appointment of Simon Maude as a director
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon17/05/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Michael Vincent as a director
dot icon25/04/2013
Appointment of Simon Maude as a director
dot icon25/04/2013
Appointment of Mr Steven James Watkins as a director
dot icon13/03/2013
Termination of appointment of a director
dot icon13/03/2013
Termination of appointment of a director
dot icon13/03/2013
Termination of appointment of a director
dot icon19/02/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/03/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Mark Kevin Henderson on 2011-01-07
dot icon24/02/2012
Amended accounts made up to 2011-03-31
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2012
Termination of appointment of Vanessa Henderson as a director
dot icon14/04/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Appointment of Kevin Maxted as a director
dot icon18/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2009
Amended accounts made up to 2009-03-31
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 07/01/09; full list of members
dot icon18/07/2008
Appointment terminate, secretary mark kevin henderson logged form
dot icon18/07/2008
Director appointed mark kevin henderson logged form
dot icon14/07/2008
Appointment terminated secretary mark henderson
dot icon11/07/2008
Director appointed mr mark kevin henderson
dot icon16/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 07/01/08; full list of members
dot icon25/03/2008
Director appointed vanessa helen henderson
dot icon13/03/2008
Appointment terminated director kevin maxted
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon06/03/2007
Return made up to 07/01/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Return made up to 07/01/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 07/01/05; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/07/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Registered office changed on 19/04/04 from: kingsway house 140 church road hove east sussex BN3 2DL
dot icon15/01/2004
Return made up to 07/01/04; full list of members
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
New secretary appointed
dot icon29/11/2003
Secretary resigned
dot icon23/10/2003
New secretary appointed
dot icon01/10/2003
Particulars of mortgage/charge
dot icon30/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon24/03/2003
New director appointed
dot icon13/02/2003
Return made up to 18/01/03; full list of members
dot icon23/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon16/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 18/01/02; full list of members
dot icon15/01/2002
Particulars of mortgage/charge
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon05/03/2001
Particulars of mortgage/charge
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon28/01/2001
Registered office changed on 28/01/01 from: suite 16 kingsway house 134-140 church road hove east sussex BN3 2DL
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Registered office changed on 25/01/01 from: 381 kingsway hove east sussex BN3 4QD
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New secretary appointed
dot icon18/01/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2022
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
28/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2022
dot iconNext account date
28/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
420.75K
-
0.00
23.22K
-
2022
106
1.20M
-
0.00
278.81K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Michael
Director
20/04/2012 - 21/01/2013
46
Henderson, Vanessa
Director
01/08/2017 - 05/08/2025
2
Henderson, Vanessa
Director
31/01/2001 - 09/05/2003
2
Henderson, Vanessa
Director
10/03/2008 - 31/10/2011
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
18/01/2001 - 22/01/2001
9562

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIC MAN LIMITED

MAGIC MAN LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC MAN LIMITED?

toggle

MAGIC MAN LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 29/01/2026.

Where is MAGIC MAN LIMITED located?

toggle

MAGIC MAN LIMITED is registered at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD.

What does MAGIC MAN LIMITED do?

toggle

MAGIC MAN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for MAGIC MAN LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.