Background WavePink WaveYellow Wave

MCR HOLIDAY LETS LTD (10506538)

MCR HOLIDAY LETS LTD (10506538) is an active UK company. incorporated on 1 December 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCR HOLIDAY LETS LTD has been registered for 9 years. Current directors include HAMEED, Zenib.

Company Number
10506538
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
85a Chapel Street, Salford, M3 5DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMEED, Zenib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCR HOLIDAY LETS LTD

MCR HOLIDAY LETS LTD is an active company incorporated on 1 December 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCR HOLIDAY LETS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10506538

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

EIKON INTERNATIONAL LTD
From: 9 January 2018To: 6 April 2022
EIKON HOLDING LIMITED
From: 1 December 2016To: 9 January 2018
Contact
Address

85a Chapel Street Salford, M3 5DF,

Previous Addresses

85 Chapel St Salford M3 5DF England
From: 21 October 2022To: 11 May 2023
20-22 Wenlock Road London N1 7GU England
From: 1 December 2016To: 21 October 2022
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAMEED, Zenib

Active
Chapel Street, SalfordM3 5DF
Born August 1978
Director
Appointed 20 May 2021

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 13 May 2020
Resigned 13 May 2020

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 20 Jul 2018
Resigned 01 May 2021

AHMED, Mahbub

Resigned
Chapel St, SalfordM3 5DF
Born January 1981
Director
Appointed 01 May 2021
Resigned 31 Dec 2022

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 04 Feb 2020
Resigned 13 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 01 Dec 2016
Resigned 04 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Miss Zenib Hameed

Active
Chapel St, SalfordM3 5DF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Significant influence or control
Notified 13 May 2020
Ceased 15 May 2020

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 01 May 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
24 July 2024
AAMDAAMD
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Incorporation Company
1 December 2016
NEWINCIncorporation