MAGICLICK UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGICLICK UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06463165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGICLICK UK LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is MAGICLICK UK LTD located?

    Registered Office Address
    65 Leadenhall Street
    EC3A 2AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGICLICK UK LTD?

    Previous Company Names
    Company NameFromUntil
    DOCK9 LTDMar 10, 2008Mar 10, 2008
    ASSURED IT LIMITEDJan 03, 2008Jan 03, 2008

    What are the latest accounts for MAGICLICK UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAGICLICK UK LTD?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for MAGICLICK UK LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Murat Kalaora on Apr 06, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 24, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Change of details for Renee Tiyano as a person with significant control on Apr 06, 2023

    2 pagesPSC04

    Change of details for Murat Kalaora as a person with significant control on Apr 06, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Satisfaction of charge 064631650001 in full

    1 pagesMR04

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Renee Tiyano as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2021

    RES15

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Notification of Renee Tiyano as a person with significant control on Dec 18, 2020

    2 pagesPSC01

    Notification of Murat Kalaora as a person with significant control on Dec 18, 2020

    2 pagesPSC01

    Cessation of Mark John Lusted as a person with significant control on Dec 18, 2020

    1 pagesPSC07

    Cessation of Laura Lusted as a person with significant control on Dec 18, 2020

    1 pagesPSC07

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Termination of appointment of Laura Lusted as a secretary on Dec 18, 2020

    1 pagesTM02

    Who are the officers of MAGICLICK UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALAORA, Murat
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Director
    Leadenhall Street
    EC3A 2AD London
    65
    England
    United KingdomItalian278060920002
    LUSTED, Mark John
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Director
    Leadenhall Street
    EC3A 2AD London
    65
    England
    United KingdomBritish129068280003
    BELLAMY, Shirley Ann
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    Secretary
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    British16142140003
    LUSTED, Laura
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Secretary
    Leadenhall Street
    EC3A 2AD London
    65
    England
    258748830001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BELLAMY, Shirley Ann
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    Director
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    EnglandBritish16142140003
    CLEGG, Royston William
    Castle Carey
    St Peter Port
    GY1 1UX Guernsey
    Channel Islands
    Director
    Castle Carey
    St Peter Port
    GY1 1UX Guernsey
    Channel Islands
    GuernseyBritish16142150004
    LUSTED, Laura Jane
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Director
    Leadenhall Street
    EC3A 2AD London
    65
    England
    United KingdomBritish243078600001
    TIYANO, Renee
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Director
    Leadenhall Street
    EC3A 2AD London
    65
    England
    TurkeyItalian278061000001
    VAN DER MERWE, Rijk
    Pepper Street Uhit
    Isle Of Dogs
    E14 9RP London
    17
    Director
    Pepper Street Uhit
    Isle Of Dogs
    E14 9RP London
    17
    British129068190001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MAGICLICK UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Murat Kalaora
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Dec 18, 2020
    Leadenhall Street
    EC3A 2AD London
    65
    England
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Renee Tiyano
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Dec 18, 2020
    Leadenhall Street
    EC3A 2AD London
    65
    England
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Laura Jane Lusted
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Sep 01, 2017
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark John Lusted
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Apr 06, 2016
    Leadenhall Street
    EC3A 2AD London
    65
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Royston William Clegg
    Minories
    EC3N 1NT London
    3rd Floor, 128-129
    Apr 06, 2016
    Minories
    EC3N 1NT London
    3rd Floor, 128-129
    Yes
    Nationality: British
    Country of Residence: Channel Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0