Background WavePink WaveYellow Wave

MARVIN'S MAGIC LIMITED (03879058)

MARVIN'S MAGIC LIMITED (03879058) is an active UK company. incorporated on 17 November 1999. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARVIN'S MAGIC LIMITED has been registered for 26 years. Current directors include BERGLAS, Marvin, CICUREL, David Elie, HUDSON, Tom and 4 others.

Company Number
03879058
Status
active
Type
ltd
Incorporated
17 November 1999
Age
26 years
Address
The Mayland's Building, Hemel Hempstead, HP2 7TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERGLAS, Marvin, CICUREL, David Elie, HUDSON, Tom, MA, Li, NAGGAR, Guy Anthony, NAGGAR, Jonathan, SNELL, Carolyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVIN'S MAGIC LIMITED

MARVIN'S MAGIC LIMITED is an active company incorporated on 17 November 1999 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARVIN'S MAGIC LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03879058

LTD Company

Age

26 Years

Incorporated 17 November 1999

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MARVINS MAGIC LIMITED
From: 17 November 1999To: 20 February 2001
Contact
Address

The Mayland's Building Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

3 London Road Markyate St. Albans Hertfordshire AL3 8JL
From: 12 May 2015To: 23 August 2023
55 Loudoun Road St John's Wood London NW8 0DL
From: 18 November 2014To: 12 May 2015
3 London Road Markyate St. Albans Hertfordshire AL3 8JL
From: 17 November 1999To: 18 November 2014
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Capital Update
Jun 10
Capital Reduction
Jul 10
Share Buyback
Jul 10
Director Left
Dec 10
Director Left
Sept 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Joined
May 12
Loan Cleared
Apr 14
Loan Secured
May 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 19
Director Joined
Jun 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

SNELL, Carolyn

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 24 Aug 2011

BERGLAS, Marvin

Active
Laurel House, Bentley HeathEN5 4RW
Born January 1959
Director
Appointed 17 Nov 1999

CICUREL, David Elie

Active
34 New Cavendish Street, LondonW1G 8UB
Born May 1949
Director
Appointed 21 Sept 2015

HUDSON, Tom

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born October 1986
Director
Appointed 01 Oct 2019

MA, Li

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1983
Director
Appointed 29 Oct 2024

NAGGAR, Guy Anthony

Active
34 New Cavendish Street, LondonW1G 8UB
Born October 1940
Director
Appointed 21 Sept 2015

NAGGAR, Jonathan

Active
34 New Cavendish Street, LondonW1G 8UB
Born January 1971
Director
Appointed 21 Sept 2015

SNELL, Carolyn

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1969
Director
Appointed 05 Dec 2007

WEINFELD, Amos

Resigned
7 Hall Farm Close, StanmoreHA7 4JT
Secretary
Appointed 17 Nov 1999
Resigned 24 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1999
Resigned 17 Nov 1999

BERGLAS, Alison

Resigned
Dancers Lane, Bentley HeathEN5 4RW
Born April 1960
Director
Appointed 27 Mar 2012
Resigned 15 May 2014

BERGLAS, Peter Marc

Resigned
Gables Lodge, BarnetEN4 0EL
Born December 1957
Director
Appointed 17 Nov 1999
Resigned 22 Jun 2010

WEINFELD, Amos

Resigned
7 Hall Farm Close, StanmoreHA7 4JT
Born November 1958
Director
Appointed 17 Nov 1999
Resigned 24 Aug 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Nov 1999
Resigned 17 Nov 1999

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7TG

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

116

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 May 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
12 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Legacy
28 September 2011
MG02MG02
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Capital Return Purchase Own Shares
22 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2011
SH06Cancellation of Shares
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Resolution
31 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Capital Cancellation Shares
22 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2010
SH03Return of Purchase of Own Shares
Legacy
20 July 2010
MG01MG01
Resolution
30 June 2010
RESOLUTIONSResolutions
Legacy
14 June 2010
SH20SH20
Legacy
14 June 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 June 2010
SH19Statement of Capital
Resolution
14 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
5 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
88(2)R88(2)R
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
287Change of Registered Office
Legacy
20 June 2000
225Change of Accounting Reference Date
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Incorporation Company
17 November 1999
NEWINCIncorporation