ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magi Leisure Limited

Magi Leisure Limited is an active company incorporated on 23 June 2016 with the registered office located in Hull, East Riding of Yorkshire. Magi Leisure Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10248552
Private limited company
Age
9 years
Incorporated 23 June 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
57 Spyvee Street
Hull
E. Yorks
HU8 7JJ
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1961 • General Manager
Director • Sales Manager • British • Lives in England • Born in Nov 1964
Director • Manager • British • Lives in England • Born in Oct 1987
Director • Manager • British • Lives in England • Born in May 1990
Director • Manager • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ideal Caravan Sales Limited
Mark Antony Gillett, Andrew Peter Machin, and 1 more are mutual people.
Active
Luxihomes Limited
Mark Antony Gillett, Andrew Peter Machin, and 1 more are mutual people.
Active
Flowery Dell Limited
Mark Antony Gillett, Andrew Peter Machin, and 1 more are mutual people.
Active
North Lakes Limited
Mark Antony Gillett, Andrew Peter Machin, and 1 more are mutual people.
Active
Wold View Leisure Limited
Mark Antony Gillett and Karl Robert Smalley are mutual people.
Active
Burlington Caravans Limited
Mark Antony Gillett is a mutual person.
Active
Yorkshire Holiday Homes Limited
Mark Antony Gillett is a mutual person.
Active
Kasm Properties Limited
Karl Robert Smalley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£71.96K
Increased by £48.09K (+201%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.47M
Increased by £48.09K (+3%)
Total Liabilities
-£1.36K
Increased by £762 (+127%)
Net Assets
£1.47M
Increased by £47.33K (+3%)
Debt Ratio (%)
0%
Increased by 0.05% (+120%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 30 Oct 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
Mr Karl Robert Smalley Details Changed
3 Months Ago on 1 Aug 2025
Ms Natasha Gemma Westaby Details Changed
3 Months Ago on 1 Aug 2025
Mr Andrew Peter Machin Details Changed
3 Months Ago on 1 Aug 2025
Mr Ashley Craig Double Details Changed
3 Months Ago on 1 Aug 2025
Ms Alison Jane Brankley Details Changed
3 Months Ago on 1 Aug 2025
Christina Butler Details Changed
3 Months Ago on 1 Aug 2025
Mr Mark Gillett (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Mr Mark Gillett Details Changed
3 Months Ago on 1 Aug 2025
Get Credit Report
Discover Magi Leisure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 30 Oct 2025
Change of details for Mr Mark Gillett as a person with significant control on 1 August 2025
Submitted on 27 Aug 2025
Director's details changed for Christina Butler on 1 August 2025
Submitted on 27 Aug 2025
Director's details changed for Ms Alison Jane Brankley on 1 August 2025
Submitted on 27 Aug 2025
Director's details changed for Mr Ashley Craig Double on 1 August 2025
Submitted on 27 Aug 2025
Director's details changed for Mr Andrew Peter Machin on 1 August 2025
Submitted on 27 Aug 2025
Director's details changed for Ms Natasha Gemma Westaby on 1 August 2025
Submitted on 27 Aug 2025
Director's details changed for Mr Karl Robert Smalley on 1 August 2025
Submitted on 27 Aug 2025
Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Mark Gillett on 1 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year