Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUCH OF MAGIC LIMITED
Company Information for

TOUCH OF MAGIC LIMITED

38 Salisbury Road, Worthing, WEST SUSSEX, BN11 1RD,
Company Registration Number
02961256
Private Limited Company
Active

Company Overview

About Touch Of Magic Ltd
TOUCH OF MAGIC LIMITED was founded on 1994-08-23 and has its registered office in Worthing. The organisation's status is listed as "Active". Touch Of Magic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOUCH OF MAGIC LIMITED
 
Legal Registered Office
38 Salisbury Road
Worthing
WEST SUSSEX
BN11 1RD
Other companies in BN11
 
Filing Information
Company Number 02961256
Company ID Number 02961256
Date formed 1994-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824800934  
Last Datalog update: 2024-04-18 14:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUCH OF MAGIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOUCH OF MAGIC LIMITED
The following companies were found which have the same name as TOUCH OF MAGIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOUCH OF MAGIC CLEANING SERVICES LIMITED 11 MAIN STREET RATHFARNHAM DUBLIN 14 D14C2F5 Dissolved Company formed on the 2012-05-08
Touch of Magic Hair Design Limited Newfoundland and Labrador Dissolved
TOUCH OF MAGIC SERVICES, INC. 2501 S. BUMBY AVE. ORLANDO FL 32806 Inactive Company formed on the 1989-02-24
TOUCH OF MAGIC COLORS, INC. 1265 SW 101 TERR PEMBROKE PINES FL 33025 Inactive Company formed on the 2003-06-19
TOUCH OF MAGIC, INC. 21373 TOWN LAKES DRIVE BOCA RATON FL 33486 Inactive Company formed on the 1992-05-11
TOUCH OF MAGIC COSMETICS LTD 62 ROTHERSTHORPE CRES FAR COTTON NORTHAMPTON NN4 8JD Active Company formed on the 2018-07-31
TOUCH OF MAGIC DETAILING LLC 5411 8th Street Ct W Bradenton FL 34207 Active Company formed on the 2018-07-05
TOUCH OF MAGIC CITY INCORPORATED 8730 NW 35TH COURT MIAMI FL 33127 Inactive Company formed on the 2018-04-24
TOUCH OF MAGIC INC Delaware Unknown
TOUCH OF MAGICK INC Georgia Unknown
TOUCH OF MAGIC ENTERTAINMENT CORPORATION California Unknown
TOUCH OF MAGIC INCORPORATED Michigan UNKNOWN
TOUCH OF MAGIC DOG GROOMING LLC New Jersey Unknown
TOUCH OF MAGIC SHOE SERVICE INCORPORATED California Unknown
TOUCH OF MAGICK INC Georgia Unknown
TOUCH OF MAGIC INC Arkansas Unknown
TOUCH OF MAGIC INC Arkansas Unknown
TOUCH OF MAGIC CARPET CLEANING INC Arkansas Unknown
TOUCH OF MAGIC CLEANING, LLC 1410 S 32ND ST ABILENE TX 79602 Forfeited Company formed on the 2020-09-05
TOUCH OF MAGIC GOOD SHOP L.L.C. 1473 Meadow Peak Vw Apt 122 Colorado Springs CO 80906 Noncompliant Company formed on the 2023-01-13

Company Officers of TOUCH OF MAGIC LIMITED

Current Directors
Officer Role Date Appointed
RODNEY DAVID WINROW
Company Secretary 2003-12-01
DEBORAH WINROW
Director 2018-06-01
RODNEY DAVID WINROW
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD WINROW
Director 2004-01-01 2014-12-31
DAVID RICHARD WINROW
Director 1994-08-23 2007-04-04
SEAN SIMON BYRNE
Director 2004-01-01 2006-01-31
CLAIRE IRENE WINROW
Company Secretary 1994-08-23 2003-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-08-23 1994-08-23
WATERLOW NOMINEES LIMITED
Nominated Director 1994-08-23 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY DAVID WINROW GARDEN HOUSE DESIGN LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Active
DEBORAH WINROW GARDEN HOUSE DESIGN LIMITED Director 2018-06-01 CURRENT 2007-03-02 Active
DEBORAH WINROW GINGER PICKLES LIMITED Director 2003-09-16 CURRENT 2003-09-16 Active - Proposal to Strike off
RODNEY DAVID WINROW GARDEN HOUSE DESIGN LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
RODNEY DAVID WINROW GINGER PICKLES LIMITED Director 2007-02-28 CURRENT 2003-09-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WINROW
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14AP01DIRECTOR APPOINTED MRS DEBORAH WINROW
2018-05-16CH01Director's details changed for Mr Rodney David Winrow on 2018-05-01
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR RODNEY DAVID WINROW on 2018-05-01
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 747
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 747
2015-09-24AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD WINROW
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 747
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22SH0124/09/13 STATEMENT OF CAPITAL GBP 747
2013-09-02AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0123/08/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0123/08/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0123/08/10 FULL LIST
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODNEY WINROW / 27/08/2009
2009-08-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 46A GORING ROAD WORTHING WEST SUSSEX BN12 4AD
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2006-09-18363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-15288bDIRECTOR RESIGNED
2005-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-1688(2)RAD 01/01/04--------- £ SI 708@1=708 £ IC 2/710
2004-01-09225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-01-08288bSECRETARY RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-02363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-08-29363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-25363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-08-31363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
1999-08-25363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1998-09-03363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1997-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-10-22363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1996-09-09363sRETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS
1996-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1995-10-26ELRESS366A DISP HOLDING AGM 09/10/95
1995-10-26ELRESS386 DISP APP AUDS 09/10/95
1995-10-26ELRESS252 DISP LAYING ACC 09/10/95
1995-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-01363sRETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS
1994-12-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-12-18SRES03EXEMPTION FROM APPOINTING AUDITORS 05/12/94
1994-08-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOUCH OF MAGIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUCH OF MAGIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-01-31 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 124,695
Creditors Due After One Year 2011-12-31 £ 138,468
Creditors Due Within One Year 2012-12-31 £ 76,333
Creditors Due Within One Year 2011-12-31 £ 58,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOUCH OF MAGIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 47,652
Cash Bank In Hand 2011-12-31 £ 25,221
Current Assets 2012-12-31 £ 110,763
Current Assets 2011-12-31 £ 99,009
Debtors 2012-12-31 £ 39,111
Debtors 2011-12-31 £ 56,788
Fixed Assets 2012-12-31 £ 38,983
Fixed Assets 2011-12-31 £ 41,748
Secured Debts 2012-12-31 £ 134,903
Secured Debts 2011-12-31 £ 144,765
Stocks Inventory 2012-12-31 £ 24,000
Stocks Inventory 2011-12-31 £ 17,000
Tangible Fixed Assets 2012-12-31 £ 29,937
Tangible Fixed Assets 2011-12-31 £ 23,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOUCH OF MAGIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOUCH OF MAGIC LIMITED
Trademarks
We have not found any records of TOUCH OF MAGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCH OF MAGIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TOUCH OF MAGIC LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TOUCH OF MAGIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCH OF MAGIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOUCH OF MAGIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.