Background WavePink WaveYellow Wave

MAGIC MOUNTAIN LIMITED (02141886)

MAGIC MOUNTAIN LIMITED (02141886) is an active UK company. incorporated on 23 June 1987. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGIC MOUNTAIN LIMITED has been registered for 38 years. Current directors include CANN, Stephen James.

Company Number
02141886
Status
active
Type
ltd
Incorporated
23 June 1987
Age
38 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC MOUNTAIN LIMITED

MAGIC MOUNTAIN LIMITED is an active company incorporated on 23 June 1987 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGIC MOUNTAIN LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02141886

LTD Company

Age

38 Years

Incorporated 23 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MAGLITE (U.K.) LIMITED
From: 21 July 1987To: 27 October 2015
FRIARPARK LIMITED
From: 23 June 1987To: 21 July 1987
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 23 June 1987To: 5 December 2017
Timeline

4 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 26 Feb 1993

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 26 Feb 1993

GAMBLE, Diane Kay

Resigned
Braywick 1 South Walk, Bognor RegisPO22 7RW
Secretary
Appointed N/A
Resigned 02 Mar 1993

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 21 Nov 2005
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Green Street, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

GAMBLE, Diane Kay

Resigned
Braywick 1 South Walk, Bognor RegisPO22 7RW
Born September 1941
Director
Appointed N/A
Resigned 02 Mar 1993

GAMBLE, John

Resigned
Braywick 1 South Walk, Bognor RegisPO22 7RW
Born August 1929
Director
Appointed N/A
Resigned 03 Mar 1993

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Born January 1943
Director
Appointed 26 Feb 1993
Resigned 11 Sept 2004

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Legacy
19 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Legacy
1 June 2018
AGREEMENT2AGREEMENT2
Legacy
16 May 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 1995
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 1994
AUDAUD
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
287Change of Registered Office
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
20 December 1991
363aAnnual Return
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
4 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
10 November 1987
288288
Legacy
9 October 1987
224224
Legacy
4 September 1987
287Change of Registered Office
Legacy
4 September 1987
288288
Certificate Change Of Name Company
20 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1987
NEWINCIncorporation