Background WavePink WaveYellow Wave

MAC MIC STRATEGIC LAND LIMITED (15907810)

MAC MIC STRATEGIC LAND LIMITED (15907810) is an active UK company. incorporated on 20 August 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAC MIC STRATEGIC LAND LIMITED has been registered for 1 year. Current directors include AHMED, Fouzia Mushtaq, DAVRONOV, Dilshod, MICKEL, Andrew and 3 others.

Company Number
15907810
Status
active
Type
ltd
Incorporated
20 August 2024
Age
1 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Fouzia Mushtaq, DAVRONOV, Dilshod, MICKEL, Andrew, MICKEL, Ross, OROSZKI, Katalin, WALKER, Jordina Roberta Therese
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAC MIC STRATEGIC LAND LIMITED

MAC MIC STRATEGIC LAND LIMITED is an active company incorporated on 20 August 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAC MIC STRATEGIC LAND LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

15907810

LTD Company

Age

1 Years

Incorporated 20 August 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 20 August 2024 - 30 April 2025(9 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

INGLEBY (2044) LIMITED
From: 20 August 2024To: 13 January 2025
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 15 July 2025To: 30 September 2025
12th Floor 5 Merchant Square London W2 1AY United Kingdom
From: 20 August 2024To: 15 July 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Sept 24
Funding Round
Apr 25
Funding Round
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Oct 2025

AHMED, Fouzia Mushtaq

Active
5 Churchill Place, LondonE14 5HU
Born October 1983
Director
Appointed 04 Oct 2025

DAVRONOV, Dilshod

Active
Rue Edward Steichen, LuxembourgL-2540
Born October 1992
Director
Appointed 04 Oct 2025

MICKEL, Andrew

Active
Atlantic Quay, GlasgowG2 8JB
Born October 1973
Director
Appointed 20 Aug 2024

MICKEL, Ross

Active
Atlantic Quay, GlasgowG2 8JB
Born October 1974
Director
Appointed 20 Aug 2024

OROSZKI, Katalin

Active
Rue Edward Steichen, LuxembourgL-2540
Born September 1976
Director
Appointed 04 Oct 2025

WALKER, Jordina Roberta Therese

Active
5 Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 04 Oct 2025

MCKELVIE, Nichola

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 01 Sept 2024
Resigned 16 Sept 2025

MCKELVIE, Nichola

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1978
Director
Appointed 01 Sept 2024
Resigned 16 Sept 2025

ORMOND, Craig Mcneill

Resigned
Atlantic Quay, GlasgowG2 8JB
Born June 1980
Director
Appointed 20 Aug 2024
Resigned 16 Sept 2025

SHAW, David John

Resigned
Atlantic Quay, GlasgowG2 8JB
Born January 1961
Director
Appointed 20 Aug 2024
Resigned 16 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Atlantic Quay, GlasgowG2 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 October 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2024
NEWINCIncorporation