Background WavePink WaveYellow Wave

TAC MCR LTD (12885381)

TAC MCR LTD (12885381) is an active UK company. incorporated on 17 September 2020. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. TAC MCR LTD has been registered for 5 years. Current directors include AMJAD, Nadeem.

Company Number
12885381
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
316e Ilford Lane Ilford Business Centre, Ilford, IG1 2LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMJAD, Nadeem
SIC Codes
68100, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAC MCR LTD

TAC MCR LTD is an active company incorporated on 17 September 2020 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. TAC MCR LTD was registered 5 years ago.(SIC: 68100, 68310, 68320)

Status

active

Active since 5 years ago

Company No

12885381

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

316e Ilford Lane Ilford Business Centre Ilford, IG1 2LT,

Previous Addresses

150 Main Road Romford RM2 5HS England
From: 7 November 2024To: 25 February 2025
41 Woodford Avenue Ilford IG2 6UH England
From: 28 October 2022To: 7 November 2024
6 Montague Road Sale M33 3AE England
From: 2 May 2022To: 28 October 2022
208 Marsland Road Sale M33 3NE England
From: 17 September 2020To: 2 May 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Apr 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
New Owner
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jun 24
Loan Secured
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AMJAD, Nadeem

Active
Woodford Avenue, IlfordIG2 6UH
Born June 1969
Director
Appointed 01 Aug 2022

CHOUDHARY, Mohammad Mazhar

Resigned
Stockport Road, ManchesterM19 3BS
Born April 1968
Director
Appointed 26 May 2022
Resigned 28 Oct 2022

ERRA, Laya

Resigned
Marsland Road, SaleM33 3NE
Born June 1984
Director
Appointed 17 Sept 2020
Resigned 17 Sept 2020

ERRA, Laya

Resigned
Montague Road, SaleM33 3AE
Born June 1984
Director
Appointed 17 Sept 2020
Resigned 28 Oct 2022

ERRA, Rupesh Kumar

Resigned
Marsland Road, SaleM33 3NE
Born August 1977
Director
Appointed 17 Sept 2020
Resigned 28 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nadeem Amjad

Active
Ilford Business Centre, IlfordIG1 2LT
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2022

Mr Rupesh Kumar Erra

Ceased
Marsland Road, SaleM33 3NE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2020
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2021
AP01Appointment of Director
Incorporation Company
17 September 2020
NEWINCIncorporation