Background WavePink WaveYellow Wave

MAGICARD HOLDINGS LIMITED (10167498)

MAGICARD HOLDINGS LIMITED (10167498) is an active UK company. incorporated on 6 May 2016. with registered office in Weymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MAGICARD HOLDINGS LIMITED has been registered for 9 years. Current directors include THORNTON, Ann Elizabeth, WALMSLEY, David Mark, WILMS, Brett.

Company Number
10167498
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Waverley House Hampshire Road, Weymouth, DT4 9XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
THORNTON, Ann Elizabeth, WALMSLEY, David Mark, WILMS, Brett
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGICARD HOLDINGS LIMITED

MAGICARD HOLDINGS LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Weymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MAGICARD HOLDINGS LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10167498

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Waverley House Hampshire Road Granby Industrial Estate Weymouth, DT4 9XD,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 6 May 2016To: 24 August 2016
Timeline

51 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Oct 16
Share Issue
Oct 16
Director Left
Feb 17
Share Buyback
Dec 17
Capital Reduction
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Funding Round
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Aug 19
Loan Secured
Dec 20
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
Jul 21
Share Buyback
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Feb 23
Capital Update
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
11
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THORNTON, Ann Elizabeth

Active
Good Hope Road, Milwaukee53223
Born November 1981
Director
Appointed 14 Apr 2023

WALMSLEY, David Mark

Active
Hampshire Road, WeymouthDT4 9XD
Born July 1968
Director
Appointed 01 Feb 2025

WILMS, Brett

Active
Lindestraat 20, ZeleB9240
Born June 1974
Director
Appointed 12 May 2025

CLIFFE, Ian David

Resigned
Hampshire Road, WeymouthDT4 9XD
Born November 1970
Director
Appointed 03 Jan 2018
Resigned 29 Oct 2021

CORNELIUS, Andy

Resigned
Hampshire Road, WeymouthDT4 9XD
Born November 1969
Director
Appointed 29 Oct 2021
Resigned 16 Dec 2022

FELSTEAD, Sally

Resigned
Hampshire Road, WeymouthDT4 9XD
Born November 1974
Director
Appointed 21 May 2021
Resigned 14 Oct 2022

HAGUE, Gordon Rodney, Mr.

Resigned
Hampshire Road, WeymouthDT4 9XD
Born February 1971
Director
Appointed 23 Aug 2016
Resigned 30 Sept 2021

LAFONT, Guillaume

Resigned
Hampshire Road, WeymouthDT4 9XD
Born June 1969
Director
Appointed 21 May 2021
Resigned 03 Jan 2023

MATKO, Andrew Boris

Resigned
Hampshire Road, WeymouthDT4 9XD
Born January 1965
Director
Appointed 23 Aug 2016
Resigned 20 Mar 2018

NAUMAN, James Michael

Resigned
Hampshire Road, WeymouthDT4 9XD
Born February 1962
Director
Appointed 21 May 2021
Resigned 01 Apr 2022

NEALE, Christopher James

Resigned
Hampshire Road, WeymouthDT4 9XD
Born June 1976
Director
Appointed 23 Aug 2016
Resigned 02 Feb 2017

O’MAHONEY, Richard Andrew

Resigned
Hampshire Road, WeymouthDT4 9XD
Born July 1975
Director
Appointed 03 Jan 2023
Resigned 01 Feb 2025

PATEL, Aylesh Kumar

Resigned
Hampshire Road, WeymouthDT4 9XD
Born August 1989
Director
Appointed 08 Jan 2018
Resigned 21 May 2021

PEARCE, Aaron James

Resigned
Hampshire Road, WeymouthDT4 9XD
Born December 1970
Director
Appointed 21 May 2021
Resigned 14 Apr 2023

SCOTT, Richard Antony Cargill

Resigned
Hampshire Road, WeymouthDT4 9XD
Born February 1959
Director
Appointed 23 Aug 2016
Resigned 31 Jul 2019

SHALLER, Russell Richard

Resigned
Good Hope Road, Milwaukee53223
Born June 1963
Director
Appointed 01 Apr 2022
Resigned 12 May 2025

THOMAS, Christopher John

Resigned
Hampshire Road, WeymouthDT4 9XD
Born May 1955
Director
Appointed 06 May 2016
Resigned 21 May 2021

Persons with significant control

2

1 Active
1 Ceased
West Good Hope Road, Milwaukee53223

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
9 June 2025
RP04PSC02RP04PSC02
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 March 2023
SH19Statement of Capital
Second Filing Capital Allotment Shares
7 March 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 February 2023
SH19Statement of Capital
Legacy
27 February 2023
SH20SH20
Legacy
27 February 2023
CAP-SSCAP-SS
Resolution
27 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
20 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Legacy
20 July 2018
RPCH01RPCH01
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Capital Cancellation Shares
6 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2018
SH03Return of Purchase of Own Shares
Resolution
5 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Capital Cancellation Shares
14 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 May 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Incorporation Company
6 May 2016
NEWINCIncorporation