Background WavePink WaveYellow Wave

MR TACOS LTD (12175254)

MR TACOS LTD (12175254) is an active UK company. incorporated on 27 August 2019. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820) and 1 other business activities. MR TACOS LTD has been registered for 6 years. Current directors include ABDULSAMEI, Abdullah Ahmed Abdul-Majeed, ABDULSAMEI, Anas.

Company Number
12175254
Status
active
Type
ltd
Incorporated
27 August 2019
Age
6 years
Address
1221 High Road, Romford, RM6 4AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
ABDULSAMEI, Abdullah Ahmed Abdul-Majeed, ABDULSAMEI, Anas
SIC Codes
47820, 47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MR TACOS LTD

MR TACOS LTD is an active company incorporated on 27 August 2019 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820) and 1 other business activity. MR TACOS LTD was registered 6 years ago.(SIC: 47820, 47890)

Status

active

Active since 6 years ago

Company No

12175254

LTD Company

Age

6 Years

Incorporated 27 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

1221 High Road Romford, RM6 4AL,

Previous Addresses

6 Jennings Close Dagenham RM8 1DF England
From: 20 August 2020To: 6 March 2023
70 Lymington Road Dagenham RM8 1RS England
From: 27 August 2019To: 20 August 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Mar 23
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABDULSAMEI, Abdullah Ahmed Abdul-Majeed

Active
Jennings Close, DagenhamRM8 1DF
Born November 1976
Director
Appointed 27 Aug 2019

ABDULSAMEI, Anas

Active
Barratt Street, BristolBS5 6DF
Born May 2004
Director
Appointed 27 Oct 2025

ABDULSAMEI, Anas Abdullah Ahmed

Resigned
Jennings Close, DagenhamRM8 1DF
Born May 2004
Director
Appointed 20 Aug 2020
Resigned 06 Mar 2023

ZERROUG, Hamza

Resigned
Jennings Close, DagenhamRM8 1DF
Born February 1986
Director
Appointed 27 Aug 2019
Resigned 17 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Hamza Zerroug

Ceased
Jennings Close, DagenhamRM8 1DF
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2019
Ceased 17 Aug 2020

Mr Abdullah Ahmed Abdul-Majeed Abdulsamei

Active
Jennings Close, DagenhamRM8 1DF
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Incorporation Company
27 August 2019
NEWINCIncorporation