MAGICAL THINKING LIMITED

Register to unlock more data on OkredoRegister

MAGICAL THINKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06061321

Incorporation date

23/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2c Grazebrook Road, London N16 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon26/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/04/2023
Termination of appointment of John Woodville Ramsdale as a secretary on 2023-04-19
dot icon03/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/03/2012
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 2012-03-08
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/10/2010
Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 2010-10-26
dot icon10/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs. Jennifer Clare Johnston on 2009-10-01
dot icon07/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon08/10/2008
Director's change of particulars / jennifer ramsdale / 16/08/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from 13 station road beaconsfield bucks HP9 1NL
dot icon11/04/2008
Secretary appointed john woodville ramsdale
dot icon11/04/2008
Appointment terminated secretary jaimie johnston
dot icon31/01/2008
Return made up to 23/01/08; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 53B nevill road london N16 8SW
dot icon23/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
21.73K
-
0.00
-
-
2022
1
3.66K
-
0.00
-
-
2023
1
127.00
-
42.93K
-
-
2023
1
127.00
-
42.93K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

127.00 £Descended-96.53 % *

Total Assets(GBP)

-

Turnover(GBP)

42.93K £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
Johnston, Jaimie George
Secretary
23/01/2007 - 07/04/2008
-
Ramsdale, John Woodville
Secretary
08/04/2008 - 19/04/2023
-
Mrs Jennifer Clare Johnston
Director
23/01/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About MAGICAL THINKING LIMITED

MAGICAL THINKING LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at 2c Grazebrook Road, London N16 0HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGICAL THINKING LIMITED?

toggle

MAGICAL THINKING LIMITED is currently Active. It was registered on 23/01/2007 .

Where is MAGICAL THINKING LIMITED located?

toggle

MAGICAL THINKING LIMITED is registered at 2c Grazebrook Road, London N16 0HS.

What does MAGICAL THINKING LIMITED do?

toggle

MAGICAL THINKING LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does MAGICAL THINKING LIMITED have?

toggle

MAGICAL THINKING LIMITED had 1 employees in 2023.

What is the latest filing for MAGICAL THINKING LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.