ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meeting Magic Limited

Meeting Magic Limited is an active company incorporated on 7 July 1999 with the registered office located in London, Greater London. Meeting Magic Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03801819
Private limited company
Age
26 years
Incorporated 7 July 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (2 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 7 Jul 2025 (2 months ago)
Previous address was Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
Telephone
01628471114
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1968
Secretary • British
Mrs Judith Anne Handy
PSC • British • Lives in England • Born in Sep 1943
Ms Katherine Lakshmi Handy-Woods
PSC • 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
Meeting Magic Network Limited
Katherine Lakshmi Handy-Woods is a mutual person.
Dissolved
Brands
Meeting Magic
Meeting Magic focuses on team development, assisting organizations in navigating change and improving teamwork through facilitation and training..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£41
Decreased by £3.28K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£28.15K
Increased by £13.71K (+95%)
Total Liabilities
-£51.83K
Increased by £13.11K (+34%)
Net Assets
-£23.69K
Increased by £596 (-2%)
Debt Ratio (%)
184%
Decreased by 83.99% (-31%)
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Jul 2025
Ms Katherine Lakshmi Handy-Woods (PSC) Details Changed
2 Months Ago on 7 Jul 2025
Mrs Judith Anne Handy (PSC) Details Changed
2 Months Ago on 7 Jul 2025
Judith Anne Handy Details Changed
2 Months Ago on 7 Jul 2025
Ms Katherine Lakshmi Handy-Woods Details Changed
2 Months Ago on 7 Jul 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Ms Katherine Lakshmi Handy-Woods (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Ms Katherine Lakshmi Handy-Woods Details Changed
2 Months Ago on 1 Jul 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Ms Katherine Lakshmi Handy-Woods Details Changed
6 Months Ago on 4 Mar 2025
Get Credit Report
Discover Meeting Magic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with updates
Submitted on 14 Jul 2025
Change of details for Ms Katherine Lakshmi Handy-Woods as a person with significant control on 1 July 2025
Submitted on 9 Jul 2025
Director's details changed for Ms Katherine Lakshmi Handy-Woods on 1 July 2025
Submitted on 8 Jul 2025
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Ms Katherine Lakshmi Handy-Woods on 7 July 2025
Submitted on 7 Jul 2025
Secretary's details changed for Judith Anne Handy on 7 July 2025
Submitted on 7 Jul 2025
Change of details for Mrs Judith Anne Handy as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Change of details for Ms Katherine Lakshmi Handy-Woods as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from 20 Quoitings Drive Marlow Bucks SL7 2PE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Ms Katherine Lakshmi Handy-Woods on 4 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year