Background WavePink WaveYellow Wave

FLYING MAGIC LIMITED (06603329)

FLYING MAGIC LIMITED (06603329) is an active UK company. incorporated on 27 May 2008. with registered office in Mirfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLYING MAGIC LIMITED has been registered for 17 years. Current directors include RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd.

Company Number
06603329
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING MAGIC LIMITED

FLYING MAGIC LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Mirfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLYING MAGIC LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06603329

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

STORK BROTHERS HOLDINGS LIMITED
From: 27 May 2008To: 22 July 2008
Contact
Address

The Watermill Woodbottom Mirfield, WF14 8HE,

Previous Addresses

Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk
From: 27 May 2008To: 7 June 2013
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
May 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
May 17
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 22
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CROALL, Anthony Stuart

Active
Woodbottom, MirfieldWF14 8HE
Secretary
Appointed 12 Apr 2013

RUSSELL-SMITH, William

Active
Woodbottom, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Woodbottom, MirfieldWF14 8HE
Born July 1972
Director
Appointed 12 Apr 2013

FLEMING, John Joseph

Resigned
18 Lane Side, HuddersfieldHD5 0ES
Secretary
Appointed 27 May 2008
Resigned 30 Apr 2010

BARNARD, Paul Michael

Resigned
Woodbottom, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019
Resigned 01 Feb 2022

BOLTON, Lucy Caroline

Resigned
Woodbottom, MirfieldWF14 8HE
Born May 1981
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2024

BROWN, Nicholas Andrew

Resigned
Woodbottom, MirfieldWF14 8HE
Born February 1964
Director
Appointed 12 Apr 2013
Resigned 01 Feb 2019

FLEMING, John Joseph

Resigned
18 Lane Side, HuddersfieldHD5 0ES
Born February 1951
Director
Appointed 27 May 2008
Resigned 30 Apr 2010

MOORHOUSE, Stephen Peter

Resigned
Woodbottom, MirfieldWF14 8HE
Born July 1959
Director
Appointed 27 May 2008
Resigned 12 Apr 2013

RUSSELL, Grant Lindon

Resigned
Woodbottom, MirfieldWF14 8HE
Born June 1964
Director
Appointed 31 Dec 2017
Resigned 21 Nov 2019

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 27 May 2008
Resigned 27 May 2008

Persons with significant control

1

Wheatley Park, MirfieldWF14 8HE

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

86

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
19 December 2013
MISCMISC
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Legacy
17 February 2011
MG02MG02
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
14 July 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
363aAnnual Return
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
27 May 2008
NEWINCIncorporation