Background WavePink WaveYellow Wave

MERLIN MAGIC MAKING LIMITED (03663168)

MERLIN MAGIC MAKING LIMITED (03663168) is an active UK company. incorporated on 6 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERLIN MAGIC MAKING LIMITED has been registered for 27 years. Current directors include BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian and 1 others.

Company Number
03663168
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian, STEWART, Jacqueline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN MAGIC MAKING LIMITED

MERLIN MAGIC MAKING LIMITED is an active company incorporated on 6 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERLIN MAGIC MAKING LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03663168

LTD Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MERLIN ENTERTAINMENT LIMITED
From: 6 November 1998To: 22 October 2019
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 19 May 2010To: 8 December 2017
Savoy Suite Causewayhead Penzance Cornwall TR18 2SN
From: 6 November 1998To: 19 May 2010
Timeline

38 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 21
Director Left
Sept 21
Capital Update
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Aug 22
Director Left
Dec 22
Director Joined
Mar 23
Funding Round
Apr 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Nov 25
Director Left
Jan 26
Funding Round
Mar 26
18
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 03 Nov 2025

JOWETT, Matthew Paul

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016

PRITCHARD, Gillian

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1975
Director
Appointed 27 Oct 2025

STEWART, Jacqueline

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1970
Director
Appointed 27 Oct 2025

ARMSTRONG, Colin

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 30 Apr 2010
Resigned 26 Feb 2016

FOSTER, Dominic

Resigned
Savoy Suite Causewayhead, PenzanceTR18 2SN
Secretary
Appointed 06 Nov 1998
Resigned 30 Jun 2005

KEAST, Richard

Resigned
Flat 1, PenzanceTR18 2LJ
Secretary
Appointed 01 Jul 2005
Resigned 30 Apr 2010

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 06 Nov 1998

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 30 Apr 2010
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 30 Apr 2010
Resigned 19 Aug 2015

CHANDRAN, Vikranth

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born May 1977
Director
Appointed 14 Jul 2023
Resigned 03 Nov 2025

GREAVES, Geoffrey

Resigned
The Savoy Cinema, PenzanceTR18 2SP
Born May 1953
Director
Appointed 06 Nov 1998
Resigned 30 Apr 2010

OROLOGAS, George

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born September 1979
Director
Appointed 27 Oct 2025
Resigned 09 Jan 2026

PATEMAN, Philip

Resigned
25 West Street, PooleBH15 1LD
Born January 1970
Director
Appointed 14 Sept 2021
Resigned 30 Nov 2022

ROSE, Fiona Jane

Resigned
25 West Street, PooleBH15 1LD
Born January 1964
Director
Appointed 20 Aug 2015
Resigned 01 Oct 2021

WRANKMORE, Peter

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born April 1969
Director
Appointed 16 Mar 2023
Resigned 06 Mar 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 06 Nov 1998
Resigned 06 Nov 1998

Persons with significant control

1

25 West Street, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 April 2023
AAMDAAMD
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 November 2021
SH19Statement of Capital
Legacy
8 November 2021
SH20SH20
Legacy
8 November 2021
CAP-SSCAP-SS
Resolution
8 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Memorandum Articles
27 September 2021
MAMA
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Resolution
22 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
19 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288cChange of Particulars
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation