ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Magic Circle Foundation Limited

The Magic Circle Foundation Limited is an active company incorporated on 17 August 1987 with the registered office located in London, Greater London. The Magic Circle Foundation Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02155182
Private limited by guarantee without share capital
Age
38 years
Incorporated 17 August 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 15 Aug 2024 (1 year ago)
Previous address was 101 New Cavendish Street London W1W 6XH England
Telephone
02073872222
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Consultant • British • Lives in England • Born in Oct 1976
Director • Finance Officer • British • Lives in England • Born in Dec 1971
Director • Magician And Entrepreneur • British • Lives in England • Born in Jan 1959
Director • Financial Adviser • British • Lives in UK • Born in Nov 1953
Director • Lawyer • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre For The Magic ARTS Trading Ltd
Barry Harris, Sarah Jane Campbell, and 1 more are mutual people.
Active
Eleco Public Limited Company
Neil Bartley Pritchard is a mutual person.
Active
Magic Circle Trustee Limited
Marvin Roy Berglas is a mutual person.
Active
Magic Circle Enterprises Limited
Marvin Roy Berglas is a mutual person.
Active
Bestoutcome Limited
Neil Bartley Pritchard is a mutual person.
Active
Ring House Farm Limited
Garry Stuart Thomas is a mutual person.
Active
London Gay Men's Chorus
Martin Patrick Kaufman is a mutual person.
Converted/Closed
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£85.13K
Decreased by £47.47K (-36%)
Turnover
£182.59K
Increased by £17.16K (+10%)
Employees
1
Same as previous period
Total Assets
£479.26K
Decreased by £42.5K (-8%)
Total Liabilities
-£34.58K
Decreased by £11.39K (-25%)
Net Assets
£444.68K
Decreased by £31.11K (-7%)
Debt Ratio (%)
7%
Decreased by 1.6% (-18%)
Latest Activity
Dr David Sidney Walsh Appointed
1 Month Ago on 7 Aug 2025
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Full Accounts Submitted
6 Months Ago on 13 Feb 2025
Martin Patrick Kaufman Resigned
9 Months Ago on 28 Nov 2024
Garry Stuart Thomas Resigned
9 Months Ago on 24 Nov 2024
Neil Bartley Pritchard Resigned
9 Months Ago on 24 Nov 2024
Barry Harris Resigned
9 Months Ago on 24 Nov 2024
Registered Address Changed
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year Ago on 11 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover The Magic Circle Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr David Sidney Walsh as a director on 7 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Feb 2025
Termination of appointment of Martin Patrick Kaufman as a director on 28 November 2024
Submitted on 30 Nov 2024
Termination of appointment of Barry Harris as a director on 24 November 2024
Submitted on 30 Nov 2024
Termination of appointment of Neil Bartley Pritchard as a director on 24 November 2024
Submitted on 30 Nov 2024
Termination of appointment of Garry Stuart Thomas as a director on 24 November 2024
Submitted on 30 Nov 2024
Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 15 August 2024
Submitted on 15 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 11 Aug 2024
Registered office address changed from 12 Stephenson Way London NW1 2HD to 101 New Cavendish Street London W1W 6XH on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year