ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Magic Molecule Company Ltd

The Magic Molecule Company Ltd is an active company incorporated on 20 January 2021 with the registered office located in Farnham, Surrey. The Magic Molecule Company Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13147614
Private limited company
Age
4 years
Incorporated 20 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Sandy Farm
The Sands
Farnham
Surrey
GU10 1PX
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England
Telephone
01252 279936
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Aug 1959
Director • British • Lives in Wales • Born in Sep 1967
Mr John Richard Salvage
PSC • British • Lives in England • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medsa Group Limited
John Richard Salvage and are mutual people.
Active
Greased Lightning Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Medsa Animal Health Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Shield Automotive Greased Lightning UK Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Medsa Research Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Contamination Control Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Maxstim Limited
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Medsa Development Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2
Decreased by £49 (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£922
Increased by £151 (+20%)
Total Liabilities
-£101.14K
Increased by £1.71K (+2%)
Net Assets
-£100.22K
Decreased by £1.56K (+2%)
Debt Ratio (%)
10970%
Decreased by 1926.52% (-15%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
4 Months Ago on 30 Apr 2025
Mr David Nigel Sharpe Details Changed
4 Months Ago on 30 Apr 2025
Mr John Richard Salvage Details Changed
4 Months Ago on 30 Apr 2025
Registered Address Changed
5 Months Ago on 20 Mar 2025
Mr David Nigel Sharpe Details Changed
5 Months Ago on 20 Mar 2025
Mr John Richard Salvage Details Changed
5 Months Ago on 20 Mar 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Abridged Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Get Credit Report
Discover The Magic Molecule Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Director's details changed for Mr David Nigel Sharpe on 30 April 2025
Submitted on 30 Apr 2025
Registered office address changed from Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England to Sandy Farm the Sands Farnham Surrey GU10 1PX on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr John Richard Salvage on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr John Richard Salvage on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr David Nigel Sharpe on 20 March 2025
Submitted on 20 Mar 2025
Registered office address changed from Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB England to Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 31 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year