Background WavePink WaveYellow Wave

MAGIC BREAKFAST (04977015)

MAGIC BREAKFAST (04977015) is an active UK company. incorporated on 26 November 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAGIC BREAKFAST has been registered for 22 years. Current directors include BOATENG, Jonathan, D'ARENBERG, Andrienne, DAVIES, Phil and 8 others.

Company Number
04977015
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 2003
Age
22 years
Address
Magic Breakfast, London, E1 5LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOATENG, Jonathan, D'ARENBERG, Andrienne, DAVIES, Phil, HARKNESS, Julie, INGLIS-JONES, Alison Mairi, JAMIESON, Julie-Anne Mary, KISSI, Zipporah, LACKMANN, Richard Anton, SHUCKBURGH, Aniela, VENUGOPAL, Varsha, WEST, Emma Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC BREAKFAST

MAGIC BREAKFAST is an active company incorporated on 26 November 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAGIC BREAKFAST was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04977015

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Magic Breakfast 42-46 Princelet Street London, E1 5LP,

Previous Addresses

PO Box 80507 Magic Breakfast 42-46 Princelet Street London E1W 9UL England
From: 13 November 2023To: 13 November 2023
190 High Holborn London WC1V 7BH
From: 17 January 2012To: 13 November 2023
C/O Magic Breakfast 80 Strand London WC2R 0RL United Kingdom
From: 17 January 2011To: 17 January 2012
36-38 West Street London WC2H 9NB
From: 9 November 2009To: 17 January 2011
22 Welbeck Court Addison Bridge Place London W14 8XW
From: 26 November 2003To: 9 November 2009
Timeline

59 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Jan 26
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BOATENG, Jonathan

Active
42-46 Princelet Street, LondonE1 5LP
Born January 1993
Director
Appointed 20 Jun 2024

D'ARENBERG, Andrienne

Active
High Holborn, LondonWC1V 7BH
Born December 1970
Director
Appointed 25 Sept 2020

DAVIES, Phil

Active
West Common Way, HarpendenAL5 2LH
Born January 1972
Director
Appointed 16 Oct 2018

HARKNESS, Julie

Active
42-46 Princelet Street, LondonE1 5LP
Born June 1971
Director
Appointed 22 Jun 2022

INGLIS-JONES, Alison Mairi

Active
42-46 Princelet Street, LondonE1 5LP
Born April 1965
Director
Appointed 05 Mar 2019

JAMIESON, Julie-Anne Mary

Active
42-46 Princelet Street, LondonE1 5LP
Born March 1968
Director
Appointed 18 Jan 2024

KISSI, Zipporah

Active
42-46 Princelet Street, LondonE1 5LP
Born March 1986
Director
Appointed 20 Jun 2024

LACKMANN, Richard Anton

Active
42-46 Princelet Street, LondonE1 5LP
Born August 1961
Director
Appointed 25 Aug 2020

SHUCKBURGH, Aniela

Active
42-46 Princelet Street, LondonE1 5LP
Born November 1975
Director
Appointed 30 Nov 2018

VENUGOPAL, Varsha

Active
42-46 Princelet Street, LondonE1 5LP
Born December 1978
Director
Appointed 04 Jan 2019

WEST, Emma Jane

Active
42-46 Princelet Street, LondonE1 5LP
Born October 1967
Director
Appointed 17 Sept 2019

LEYDEN, John

Resigned
22 Welbeck Court, LondonW14 8XW
Secretary
Appointed 26 Nov 2003
Resigned 09 Nov 2009

AJAYI, Olubunmi, Dr

Resigned
52 Foxholes Close, Milton KeynesLU7 9GG
Born September 1963
Director
Appointed 26 Nov 2003
Resigned 30 Sept 2005

ANDERSON, Rachel

Resigned
7 Cocking Steps Mill, HuddersfieldHD4 7EA
Born November 1968
Director
Appointed 26 Nov 2003
Resigned 10 Dec 2009

ANNAND, David

Resigned
High Holborn, LondonWC1V 7BH
Born September 1976
Director
Appointed 07 Dec 2006
Resigned 23 Oct 2014

AZIZOLLAH, Hannah

Resigned
High Holborn, LondonWC1V 7BH
Born November 1953
Director
Appointed 26 Nov 2003
Resigned 11 Nov 2015

BALDWIN, John Christopher

Resigned
High Holborn, LondonWC1V 7BH
Born November 1963
Director
Appointed 30 Oct 2015
Resigned 16 Nov 2016

BETHEL, Stephen Taylor

Resigned
High Holborn, LondonWC1V 7BH
Born March 1976
Director
Appointed 10 Dec 2015
Resigned 06 Dec 2017

BRINER-NOWELL, Wendy Angela

Resigned
High Holborn, LondonWC1V 7BH
Born May 1948
Director
Appointed 10 Dec 2009
Resigned 11 Nov 2015

FOX, Mark

Resigned
High Holborn, LondonWC1V 7BH
Born July 1970
Director
Appointed 25 Sept 2020
Resigned 21 May 2021

HONAN, Michael Dennis

Resigned
42-46 Princelet Street, LondonE1 5LP
Born March 1980
Director
Appointed 17 Sept 2019
Resigned 29 Jan 2026

KASRIEL, Tamar Ada

Resigned
High Holborn, LondonWC1V 7BH
Born May 1970
Director
Appointed 01 Aug 2012
Resigned 16 May 2019

LEYDEN, John

Resigned
22 Welbeck Court, LondonW14 8XW
Born January 1966
Director
Appointed 26 Nov 2003
Resigned 09 Nov 2009

LLOYD MBE, Andrew Paul

Resigned
High Holborn, LondonWC1V 7BH
Born February 1962
Director
Appointed 25 Jul 2013
Resigned 11 Nov 2015

MAK, Alan

Resigned
High Holborn, LondonWC1V 7BH
Born November 1983
Director
Appointed 18 Mar 2010
Resigned 31 Jan 2015

MCCONNELL, Carmel Bridget

Resigned
High Holborn, LondonWC1V 7BH
Born August 1961
Director
Appointed 04 Mar 2015
Resigned 10 Feb 2016

MCCONNELL, Carmel

Resigned
77a Dartmouth Park Hill, LondonNW5 1JD
Born August 1961
Director
Appointed 26 Nov 2003
Resigned 11 Jan 2006

MCIVOR, John

Resigned
High Holborn, LondonWC1V 7BH
Born June 1968
Director
Appointed 17 May 2017
Resigned 24 Jun 2020

NEWELL, Jackie

Resigned
High Holborn, LondonWC1V 7BH
Born July 1973
Director
Appointed 22 Jun 2022
Resigned 06 Mar 2023

NOBLE, Nicola Dawn

Resigned
High Holborn, LondonWC1V 7BH
Born May 1980
Director
Appointed 27 Oct 2019
Resigned 26 Jan 2022

NOBLE, Nicola Dawn

Resigned
High Holborn, LondonWC1V 7BH
Born May 1980
Director
Appointed 20 Nov 2015
Resigned 05 Mar 2019

PRENTICE, Alexandra Nicole

Resigned
High Holborn, LondonWC1V 7BH
Born January 1969
Director
Appointed 15 Dec 2015
Resigned 11 Dec 2018

REAY, David Alexander Patrick

Resigned
High Holborn, LondonWC1V 7BH
Born February 1982
Director
Appointed 08 Mar 2016
Resigned 05 Mar 2019

SALTMARSHE, Miriam

Resigned
53 Alkham Road, LondonN16 7AA
Born April 1979
Director
Appointed 07 Dec 2006
Resigned 10 Dec 2009

SMITH, Andrew Ian

Resigned
High Holborn, LondonWC1V 7BH
Born April 1978
Director
Appointed 06 Sept 2010
Resigned 27 Apr 2016

Persons with significant control

1

0 Active
1 Ceased

Mrs Carmel Bridget Mcconnell

Ceased
High Holborn, LondonWC1V 7BH
Born August 1961

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 April 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
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
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Incorporation Company
26 November 2003
NEWINCIncorporation