Background WavePink WaveYellow Wave

WA MCR LTD (05851034)

WA MCR LTD (05851034) is an active UK company. incorporated on 19 June 2006. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WA MCR LTD has been registered for 19 years. Current directors include POLLAK, David, SINITSKI, Sidney.

Company Number
05851034
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
11 Rowan Way, Salford, M7 4EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POLLAK, David, SINITSKI, Sidney
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WA MCR LTD

WA MCR LTD is an active company incorporated on 19 June 2006 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WA MCR LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05851034

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

WHITESIDE ACCOUNTANTS LIMITED
From: 19 June 2006To: 9 August 2024
Contact
Address

11 Rowan Way Salford, M7 4EH,

Previous Addresses

C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 14 August 2018To: 12 September 2024
423 Bury New Road Salford M7 4ED England
From: 27 June 2016To: 14 August 2018
421 Bury New Road Salford M7 4ED England
From: 5 June 2016To: 27 June 2016
Suite 9 Newbury House 399 Bury New Road Manchester M7 2BT
From: 19 June 2006To: 5 June 2016
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Jan 22
Funding Round
Apr 24
Owner Exit
Nov 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

POLLAK, Chava

Active
Rowan Way, SalfordM7 4EH
Secretary
Appointed 20 Jun 2006

POLLAK, David

Active
Rowan Way, SalfordM7 4EH
Born July 1975
Director
Appointed 20 Jun 2006

SINITSKI, Sidney

Active
Rowan Way, SalfordM7 4EH
Born May 1948
Director
Appointed 14 Jul 2006

SINITSKI, Sidney

Resigned
21 Castlewood Road, LondonN16 6DL
Secretary
Appointed 14 Jul 2006
Resigned 06 Apr 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 20 Jun 2006

GRAFF, David Henry

Resigned
158 Cromwell Road, SalfordM6 6DE
Born October 1943
Director
Appointed 01 Nov 2016
Resigned 20 Feb 2021

GRAFF, Ian Yissochor Isidor

Resigned
Bury New Road, SalfordM7 4ED
Born August 1990
Director
Appointed 08 Nov 2016
Resigned 28 Dec 2016

KLAJN, Abraham David

Resigned
Grassfield Avenue, SalfordM7 1HW
Born December 1983
Director
Appointed 01 Nov 2018
Resigned 28 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Jun 2006
Resigned 20 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mr Ian Yissochor Isidor Graff

Ceased
Bury New Road, SalfordM7 4ED
Born August 1990

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 30 Nov 2016

Mr David Pollak

Ceased
Rowan Way, SalfordM7 4EH
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
25 June 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Legacy
11 July 2006
287Change of Registered Office
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Incorporation Company
19 June 2006
NEWINCIncorporation