General information

Name:

Magic Fox Ltd

Office Address:

Upper Deck, Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton

Number: 04614166

Incorporation date: 2002-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Magic Fox Limited has existed in the UK for at least twenty two years. Registered with number 04614166 in 2002, it is registered at Upper Deck, Admirals Quarters, Thames Ditton KT7 0XA. This company's registered with SIC code 82110 which means Combined office administrative service activities. 2022-12-31 is the last time the accounts were filed.

In the business, a variety of director's responsibilities have been done by Samantha B. and Gareth B.. When it comes to these two executives, Gareth B. has been with the business for the longest time, having been one of the many members of company's Management Board for twenty two years. Furthermore, the director's assignments are supported by a secretary - Gareth B., who was officially appointed by the following business in 2002.

Gareth B. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Samantha B.

Role: Director

Appointed: 30 November 2010

Latest update: 19 January 2024

Gareth B.

Role: Director

Appointed: 11 December 2002

Latest update: 19 January 2024

Gareth B.

Role: Secretary

Appointed: 11 December 2002

Latest update: 19 January 2024

People with significant control

Gareth B.
Notified on 1 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 06 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 06 May 2013
Annual Accounts 09 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 09 September 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 276 Ewell Road Surbiton Surrey KT6 7AG on 29th November 2021 to Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA (AD01)
filed on: 29th, November 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 62020 : Information technology consultancy activities
  • 58110 : Book publishing
  • 69202 : Bookkeeping activities
21
Company Age

Closest Companies - by postcode