Background WavePink WaveYellow Wave

MAGIC LAMP TECHNOLOGIES LIMITED (12311213)

MAGIC LAMP TECHNOLOGIES LIMITED (12311213) is an active UK company. incorporated on 12 November 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. MAGIC LAMP TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include MASUD, Mazhar, Mr., ORGEL-EATON, Julianna, Mrs., PROUGH, Yael, Ms. and 1 others.

Company Number
12311213
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MASUD, Mazhar, Mr., ORGEL-EATON, Julianna, Mrs., PROUGH, Yael, Ms., ROSSEN, Jeremy David, Mr.
SIC Codes
47910, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC LAMP TECHNOLOGIES LIMITED

MAGIC LAMP TECHNOLOGIES LIMITED is an active company incorporated on 12 November 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. MAGIC LAMP TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 47910, 62090)

Status

active

Active since 6 years ago

Company No

12311213

LTD Company

Age

6 Years

Incorporated 12 November 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom
From: 21 January 2022To: 4 March 2022
Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom
From: 12 November 2019To: 21 January 2022
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MASUD, Mazhar, Mr.

Active
Park Ave S, New York10010
Born September 1983
Director
Appointed 26 Feb 2026

ORGEL-EATON, Julianna, Mrs.

Active
Park Ave S., New York10010
Born March 1986
Director
Appointed 26 Feb 2026

PROUGH, Yael, Ms.

Active
Mansell Street, LondonE1 8AA
Born November 1973
Director
Appointed 03 Apr 2025

ROSSEN, Jeremy David, Mr.

Active
5th Avenue, 15th Floor, New York10011
Born January 1971
Director
Appointed 28 Jan 2022

HOROWITZ, Steve

Resigned
5th Avenue, 15th Floor, New York10011
Born August 1971
Director
Appointed 28 Jan 2022
Resigned 03 Apr 2025

INNS, Geoffrey

Resigned
Corporation Service Company, Wilmington19808
Born April 1970
Director
Appointed 03 Mar 2022
Resigned 15 Dec 2022

KILBY, Daniel Vernon

Resigned
Mansell Street, LondonE1 8AA
Born April 1987
Director
Appointed 05 Mar 2024
Resigned 26 Feb 2026

O'NEILL, Oisin

Resigned
2 Lime Kiln Way, LincolnLN2 4US
Born June 1991
Director
Appointed 12 Nov 2019
Resigned 28 Jan 2022

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

STEWART, Brian Conrad

Resigned
5th Avenue, 15th Floor, New York10011
Born May 1964
Director
Appointed 28 Jan 2022
Resigned 07 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
S. Barrington Avenue, Los Angeles90064

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022

Mr Oisin O'Neill

Ceased
2 Lime Kiln Way, LincolnLN2 4US
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Incorporation Company
12 November 2019
NEWINCIncorporation