Background WavePink WaveYellow Wave

MAGIC MEN LONDON LTD (07991218)

MAGIC MEN LONDON LTD (07991218) is an active UK company. incorporated on 15 March 2012. with registered office in Rainham. The company operates in the Construction sector, engaged in other building completion and finishing. MAGIC MEN LONDON LTD has been registered for 14 years. Current directors include MCQUADE, Alison Jane, MCQUADE, Steven.

Company Number
07991218
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
4 Orwell Close, Rainham, RM13 8UB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MCQUADE, Alison Jane, MCQUADE, Steven
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC MEN LONDON LTD

MAGIC MEN LONDON LTD is an active company incorporated on 15 March 2012 with the registered office located in Rainham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MAGIC MEN LONDON LTD was registered 14 years ago.(SIC: 43390)

Status

active

Active since 14 years ago

Company No

07991218

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4 Orwell Close Rainham, RM13 8UB,

Previous Addresses

Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 15 March 2012To: 7 August 2020
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Mar 12
Company Founded
Mar 12
Funding Round
May 14
New Owner
May 21
Director Joined
Apr 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCQUADE, Alison Jane

Active
RainhamRM13 8UB
Born August 1965
Director
Appointed 07 Mar 2023

MCQUADE, Steven

Active
Orwell Close, RainhamRM13 8UB
Born July 1965
Director
Appointed 15 Mar 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 15 Mar 2012
Resigned 15 Mar 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 15 Mar 2012
Resigned 15 Mar 2012

Persons with significant control

2

Mr Steven Mcquade

Active
Orwell Close, RainhamRM13 8UB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2017

Mrs Alison Jane Mcquade

Active
RainhamRM13 8UB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Incorporation Company
15 March 2012
NEWINCIncorporation