Background WavePink WaveYellow Wave

MACC LIVING LTD (10097502)

MACC LIVING LTD (10097502) is an active UK company. incorporated on 1 April 2016. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. MACC LIVING LTD has been registered for 10 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
10097502
Status
active
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
23 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACC LIVING LTD

MACC LIVING LTD is an active company incorporated on 1 April 2016 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. MACC LIVING LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10097502

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

23 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England
From: 3 March 2022To: 3 March 2022
PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England
From: 2 March 2022To: 3 March 2022
23 Yelverton Drive Birmingham West Midlands B15 3NT England
From: 1 April 2016To: 2 March 2022
Timeline

27 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
May 17
Loan Secured
Aug 17
Loan Cleared
Aug 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NATHANI, Nazim Haiderali, Dr

Active
Calthorpe Road, BirminghamB15 1RP
Born December 1970
Director
Appointed 01 Apr 2016

AGARWAL, Sanjay Kumar, Dr

Resigned
Calthorpe Road, BirminghamB15 1RP
Born January 1970
Director
Appointed 01 Apr 2016
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Dr Sanjay Kumar Agarwal

Ceased
Yelverton Drive, BirminghamB15 3NT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2023

Dr Nazim Haiderali Nathani

Active
Calthorpe Road, BirminghamB15 1RP
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Incorporation Company
1 April 2016
NEWINCIncorporation