Londonmagicstore Uk Limited

DataGardener
live
Micro

Londonmagicstore Uk Limited

09234705Private Limited With Share Capital

Suite 17, Essex House, Station Road, Upminster, RM142SJ
Incorporated

25/09/2014

Company Age

11 years

Directors

1

Employees

9

SIC Code

47429

Risk

high risk

Company Overview

Registration, classification & business activity

Londonmagicstore Uk Limited (09234705) is a private limited with share capital incorporated on 25/09/2014 (11 years old) and registered in upminster, RM142SJ. The company operates under SIC code 47429 - retail sale of telecommunications equipment other than mobile telephones.

Londonmagicstore uk limited is a consumer electronics company based out of leigh house weald road, brentwood, united kingdom.

Private Limited With Share Capital
SIC: 47429
Micro
Incorporated 25/09/2014
RM142SJ
9 employees

Financial Overview

Total Assets

£367.7K

Liabilities

£437.4K

Net Assets

£-69.8K

Est. Turnover

£908.0K

AI Estimated
Unreported
Cash

£66

Key Metrics

9

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

51
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Incorporation Company
Category:Incorporation
Date:25-09-2014

Import / Export

Imports
12 Months4
60 Months30
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/09/2026
Filing Date01/12/2025
Latest Accounts31/12/2024

Trading Addresses

Suite 17, Essex House, Station Road, Upminster, Essex Rm14 2Sj, RM142SJRegistered
2Nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM144EG
Suite 17, Essex House, Station Road, Upminster, Essex Rm14 2Sj, RM142SJRegistered

Related Companies

2

Contact

441708252272
londonmagicstore.co.uk
Suite 17, Essex House, Station Road, Upminster, RM142SJ