Background WavePink WaveYellow Wave

MAGICORANGE GROUP LIMITED (12805411)

MAGICORANGE GROUP LIMITED (12805411) is an active UK company. incorporated on 11 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MAGICORANGE GROUP LIMITED has been registered for 5 years. Current directors include BILBE, Mark Charles, BOLTON, Richard, EGGERTSSON, Hilmar and 4 others.

Company Number
12805411
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BILBE, Mark Charles, BOLTON, Richard, EGGERTSSON, Hilmar, GRIM, Anne Marie, GUYE, Greg Louis, HARDING, David Timothy, SCHOUTEN, Thijs Nicolaas
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGICORANGE GROUP LIMITED

MAGICORANGE GROUP LIMITED is an active company incorporated on 11 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MAGICORANGE GROUP LIMITED was registered 5 years ago.(SIC: 62012, 62020)

Status

active

Active since 5 years ago

Company No

12805411

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MAGIC ORANGE HOLDINGS LIMITED
From: 22 January 2021To: 1 February 2022
MANDEVILLE CONSULTING LIMITED
From: 11 August 2020To: 22 January 2021
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

, Leytonstone House 3 Hanbury Drive, London, E11 1GA, England
From: 28 July 2022To: 30 November 2023
, Devonshire House 60 Goswell Road, London, EC1M 7AD, England
From: 12 July 2021To: 28 July 2022
, 22 Mandeville Rise, Welwyn Garden City, AL8 7JU, England
From: 11 August 2020To: 12 July 2021
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Share Issue
May 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jan 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Owner Exit
May 23
Funding Round
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Share Issue
Aug 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Apr 25
18
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BILBE, Mark Charles

Active
Plympton Road, Sudbury01776
Born January 1975
Director
Appointed 19 Dec 2024

BOLTON, Richard

Active
Holborn, LondonEC1N 2HT
Born May 1990
Director
Appointed 07 Nov 2023

EGGERTSSON, Hilmar

Active
Lucent Building, LondonW1F 7BL
Born June 1995
Director
Appointed 30 Jan 2025

GRIM, Anne Marie

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1961
Director
Appointed 01 Aug 2024

GUYE, Greg Louis

Active
78 Cannon Street, LondonEC4N 6AF
Born December 1967
Director
Appointed 12 Nov 2021

HARDING, David Timothy

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1966
Director
Appointed 11 Aug 2020

SCHOUTEN, Thijs Nicolaas

Active
78 Cannon Street, LondonEC4N 6AF
Born December 1993
Director
Appointed 18 Jan 2022

COEN, Filip

Resigned
2nd Floor, LondonSW1 6DE
Born October 1975
Director
Appointed 17 Aug 2023
Resigned 30 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr David Timothy Harding

Ceased
3 Hanbury Drive, LondonE11 1GA
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Resolution
9 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Resolution
22 November 2023
RESOLUTIONSResolutions
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
22 November 2023
MAMA
Capital Name Of Class Of Shares
22 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Resolution
21 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Memorandum Articles
13 September 2023
MAMA
Resolution
1 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
31 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Resolution
22 August 2023
RESOLUTIONSResolutions
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Capital Return Purchase Own Shares
21 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2023
SH06Cancellation of Shares
Memorandum Articles
4 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Resolution
11 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Legacy
3 May 2023
ANNOTATIONANNOTATION
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
ANNOTATIONANNOTATION
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2020
NEWINCIncorporation