Background WavePink WaveYellow Wave

IMAGIC LIMITED (02336481)

IMAGIC LIMITED (02336481) is an active UK company. incorporated on 18 January 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IMAGIC LIMITED has been registered for 37 years. Current directors include CAMERON, Dominic St John Euan, FERNANDO CAMERON, Emma Maria.

Company Number
02336481
Status
active
Type
ltd
Incorporated
18 January 1989
Age
37 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMERON, Dominic St John Euan, FERNANDO CAMERON, Emma Maria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGIC LIMITED

IMAGIC LIMITED is an active company incorporated on 18 January 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IMAGIC LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02336481

LTD Company

Age

37 Years

Incorporated 18 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

FOUR HUNDRED AND SIXTY FOURTH SHELF TRADING COMPANYLIMITED
From: 18 January 1989To: 6 April 1989
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

6 Limerston Street London SW10 0HH
From: 18 January 1989To: 9 October 2023
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Jan 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FERNANDO CAMERON, Emma Maria

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 01 Feb 1993

CAMERON, Dominic St John Euan

Active
Paul Street, LondonEC2A 4NE
Born November 1956
Director
Appointed 10 Jul 2000

FERNANDO CAMERON, Emma Maria

Active
Paul Street, LondonEC2A 4NE
Born August 1957
Director
Appointed 10 Jul 2000

CAMERON, Dominic St John Euan

Resigned
17 Cromwell Road, LondonSW7 2JB
Secretary
Appointed N/A
Resigned 01 Feb 1993

CAMERON, Dominic St John Euan

Resigned
17 Cromwell Road, LondonSW7 2JB
Born November 1956
Director
Appointed N/A
Resigned 01 Feb 1993

FERNADO, Emmanuel Ramon

Resigned
49 Esteban Abada, Quezon City
Born June 1954
Director
Appointed 01 Feb 1993
Resigned 01 Jan 2009

FERNANDO, Enrique Medina

Resigned
49 Esteban Abada, Quezon City
Born July 1915
Director
Appointed 01 Feb 1993
Resigned 01 Jan 2009

VINSON, Robin

Resigned
7 Abbeyfields Close, LondonNW10 7EF
Born May 1952
Director
Appointed N/A
Resigned 01 Feb 1993

Persons with significant control

1

Mr Dominic St John Euan Cameron

Active
Paul Street, LondonEC2A 4NE
Born November 1956

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

102

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2003
AAAnnual Accounts
Legacy
6 December 2003
287Change of Registered Office
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288cChange of Particulars
Legacy
8 April 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
15 January 1994
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Accounts With Accounts Type Dormant
16 November 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Dormant
31 May 1991
AAAnnual Accounts
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
1 August 1990
363363
Certificate Change Of Name Company
5 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Legacy
17 March 1989
287Change of Registered Office
Incorporation Company
18 January 1989
NEWINCIncorporation