Background WavePink WaveYellow Wave

MAGICAL NUMBERS UK LIMITED (08507184)

MAGICAL NUMBERS UK LIMITED (08507184) is an active UK company. incorporated on 29 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAGICAL NUMBERS UK LIMITED has been registered for 12 years. Current directors include MERRITT, Paul Cyril.

Company Number
08507184
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MERRITT, Paul Cyril
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGICAL NUMBERS UK LIMITED

MAGICAL NUMBERS UK LIMITED is an active company incorporated on 29 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAGICAL NUMBERS UK LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08507184

LTD Company

Age

12 Years

Incorporated 29 April 2013

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 29 April 2013To: 29 February 2016
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRIGGS, Halina

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 15 Jan 2026

MERRITT, Paul Cyril

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1957
Director
Appointed 29 Apr 2013

MAPLETHORPE, Rebecca

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1994
Director
Appointed 26 Nov 2017
Resigned 22 Jul 2021

THOMSON, Kathryn Emma

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1989
Director
Appointed 29 Apr 2013
Resigned 26 Nov 2017

Persons with significant control

1

Ms Lydia Frances Strawson

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1986

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

34

Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2013
NEWINCIncorporation