Background WavePink WaveYellow Wave

EMPIRE MCR LTD (09450605)

EMPIRE MCR LTD (09450605) is an active UK company. incorporated on 20 February 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. EMPIRE MCR LTD has been registered for 11 years. Current directors include ANWAR, Agha Sameer.

Company Number
09450605
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
Calico House, Levenshulme Trading Estate, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE MCR LTD

EMPIRE MCR LTD is an active company incorporated on 20 February 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. EMPIRE MCR LTD was registered 11 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09450605

LTD Company

Age

11 Years

Incorporated 20 February 2015

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 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MIK TRADERS & CONSULTING LIMITED
From: 20 February 2015To: 24 April 2017
Contact
Address

Calico House, Levenshulme Trading Estate Printworks Lane Manchester, M19 3JP,

Previous Addresses

1087 Stockport Road Manchester M19 2RE United Kingdom
From: 22 December 2018To: 12 July 2024
422 Wellington Road North Stockport SK4 5AD England
From: 20 February 2015To: 22 December 2018
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Dec 15
Director Left
May 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 01 Dec 2015

MALIK KHAN, Fraz

Resigned
StockportSK4 5AD
Born December 1982
Director
Appointed 20 Feb 2015
Resigned 01 Jan 2016

SAMEER, Sidra

Resigned
Printworks Lane, ManchesterM19 3JP
Born March 1989
Director
Appointed 12 Jul 2024
Resigned 07 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Sidra Sameer

Ceased
Printworks Lane, ManchesterM19 3JP
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2024
Ceased 07 Oct 2024

Mr Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
17 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 July 2019
MR05Certification of Charge
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 April 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Incorporation Company
20 February 2015
NEWINCIncorporation