Background WavePink WaveYellow Wave

MAGIC UMBRELLA LIMITED (07255369)

MAGIC UMBRELLA LIMITED (07255369) is an active UK company. incorporated on 17 May 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. MAGIC UMBRELLA LIMITED has been registered for 15 years. Current directors include MASIH, Vincent Dominic.

Company Number
07255369
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
Office 2 18 Sharp Street, Manchester, M4 4BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MASIH, Vincent Dominic
SIC Codes
70229, 78109, 78300, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC UMBRELLA LIMITED

MAGIC UMBRELLA LIMITED is an active company incorporated on 17 May 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. MAGIC UMBRELLA LIMITED was registered 15 years ago.(SIC: 70229, 78109, 78300, 96090)

Status

active

Active since 15 years ago

Company No

07255369

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

KK CONSULTANCY LTD
From: 17 May 2010To: 12 September 2023
Contact
Address

Office 2 18 Sharp Street Manchester, M4 4BZ,

Previous Addresses

, Offices 1 & 2 18 Sharp Street, Manchester, M4 4BZ, England
From: 3 October 2023To: 6 June 2024
, 45 Saltaire Road, Shipley, West Yorkshire, BD18 3HZ
From: 7 April 2015To: 3 October 2023
, 59a Cavendish Street, Keighley, West Yorkshire, BD21 3RB
From: 18 January 2012To: 7 April 2015
, 11 Conway View, Leeds, West Yorkshire, LS8 5HY, United Kingdom
From: 26 October 2011To: 18 January 2012
, 44 Conway View, Leeds, LS8 5HY
From: 18 January 2011To: 26 October 2011
, 41 Conway View, Leeds, LS8 5HY, England
From: 17 May 2010To: 18 January 2011
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jul 15
Director Left
Nov 22
New Owner
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MASIH, Vincent Dominic

Active
18 Sharp Street, ManchesterM4 4BZ
Born May 1969
Director
Appointed 11 Sept 2023

KALASARIYA, Kamleshkumar

Resigned
Conway View, LeedsLS8 5HY
Born October 1978
Director
Appointed 17 May 2010
Resigned 16 Jan 2012

YOUNAS, Haroon Akhter

Resigned
Toller Lane, BradfordBD9 5DS
Born July 1970
Director
Appointed 14 Jul 2015
Resigned 21 Nov 2022

YOUNAS, Safyana Kausar

Resigned
18 Sharp Street, ManchesterM4 4BZ
Born April 1982
Director
Appointed 11 Sept 2023
Resigned 20 Jan 2026

YOUNAS, Safyana Kausar

Resigned
Saltaire Road, ShipleyBD18 3HZ
Born April 1982
Director
Appointed 16 Jan 2012
Resigned 11 Sept 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Reece Vincent Masih

Ceased
18 Sharp Street, ManchesterM4 4BZ
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026
Ceased 20 Jan 2026

Mr Vincent Dominic Masih

Active
18 Sharp Street, ManchesterM4 4BZ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026

Ms Safyana Kausar Younas

Ceased
18 Sharp Street, ManchesterM4 4BZ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Ceased 20 Jan 2026

Mr Vincent Dominic Masih

Ceased
Saltaire Road, ShipleyBD18 3HZ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Ceased 11 Sept 2023

Mr Safyana Younas

Ceased
Saltaire Road, ShipleyBD18 3HZ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 September 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
6 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Resolution
24 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Resolution
26 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Incorporation Company
17 May 2010
NEWINCIncorporation