Background WavePink WaveYellow Wave

MAGIC TECH LTD (13508558)

MAGIC TECH LTD (13508558) is an active UK company. incorporated on 13 July 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MAGIC TECH LTD has been registered for 4 years. Current directors include BHANOT, Varun, FISHER, David, JINDAL, Sunil and 1 others.

Company Number
13508558
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BHANOT, Varun, FISHER, David, JINDAL, Sunil, RAPOPORT, Stephen Ross
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC TECH LTD

MAGIC TECH LTD is an active company incorporated on 13 July 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MAGIC TECH LTD was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13508558

LTD Company

Age

4 Years

Incorporated 13 July 2021

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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

142 High Road Chigwell IG7 5BQ England
From: 13 July 2021To: 17 March 2025
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Mar 22
Share Issue
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jan 24
Loan Secured
May 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Loan Cleared
Dec 24
Loan Secured
Jan 25
Director Joined
Jan 26
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Mar 2025

BHANOT, Varun

Active
107 Cheapside, LondonEC2V 6DN
Born August 1990
Director
Appointed 13 Jul 2021

FISHER, David

Active
42 Bruton Place, LondonW1J 6PA
Born September 1968
Director
Appointed 06 Nov 2024

JINDAL, Sunil

Active
107 Cheapside, LondonEC2V 6DN
Born March 1994
Director
Appointed 06 Nov 2024

RAPOPORT, Stephen Ross

Active
107 Cheapside, LondonEC2V 6DN
Born November 1981
Director
Appointed 15 Dec 2025

Persons with significant control

1

Mr Varun Bhanot

Active
107 Cheapside, LondonEC2V 6DN
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Change Account Reference Date Company Current Extended
19 May 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Incorporation Company
13 July 2021
NEWINCIncorporation