Background WavePink WaveYellow Wave

WYTHENSHAWE ACCURACY LTD (08949837)

WYTHENSHAWE ACCURACY LTD (08949837) is an active UK company. incorporated on 20 March 2014. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. WYTHENSHAWE ACCURACY LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed, Dr.

Company Number
08949837
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed, Dr
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYTHENSHAWE ACCURACY LTD

WYTHENSHAWE ACCURACY LTD is an active company incorporated on 20 March 2014 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. WYTHENSHAWE ACCURACY LTD was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08949837

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 September 2022To: 11 November 2022
13 Hussars Court Hounslow TW4 7HJ United Kingdom
From: 29 December 2021To: 16 September 2022
21 Ranby Road Coventry CV2 4GS United Kingdom
From: 3 December 2020To: 29 December 2021
3 Back Street Norwich NR10 3JP United Kingdom
From: 3 September 2020To: 3 December 2020
22 Junction Road Wigston LE18 1PN United Kingdom
From: 14 February 2020To: 3 September 2020
115 Sarehole Road Birmingham B28 8ED United Kingdom
From: 20 September 2019To: 14 February 2020
26 Priors Field Northolt UB5 5SG England
From: 29 March 2019To: 20 September 2019
3 Villiers Road Southall UB1 3BP United Kingdom
From: 17 December 2018To: 29 March 2019
24 Middle Lane Clayton Bradford BD14 6DP United Kingdom
From: 12 September 2018To: 17 December 2018
60 Queenswood Road Sheffield S6 1RU England
From: 8 June 2018To: 12 September 2018
107 Beaconsfield Street Darlington DL3 6EP England
From: 26 February 2018To: 8 June 2018
366 High Street Harlington Hayes UB3 5LF United Kingdom
From: 19 April 2017To: 26 February 2018
179 Queensway Yeadon Leeds LS19 7PA United Kingdom
From: 3 October 2016To: 19 April 2017
47 Bakewell Road Eccles Manchester M30 7BE United Kingdom
From: 7 June 2016To: 3 October 2016
35 Cypress Road Eccles Manchester M30 8JX
From: 3 February 2015To: 7 June 2016
47 Laet Street North Shields NE29 6NN United Kingdom
From: 6 June 2014To: 3 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 6 June 2014
Timeline

61 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Jan 23
0
Funding
34
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AYYAZ, Mohammed, Dr

Active
BradfordBD8 9QP
Born December 1996
Director
Appointed 01 Sept 2022

AGYEI, Wisdom

Resigned
CoventryCV2 4GS
Born February 1982
Director
Appointed 17 Nov 2020
Resigned 16 Nov 2021

ALMEIDA, James

Resigned
High Street, HayesUB3 5LF
Born February 1979
Director
Appointed 12 Apr 2017
Resigned 15 Feb 2018

COLLINSON, Damian James

Resigned
Clayton, BradfordBD14 6DP
Born June 1976
Director
Appointed 04 Sept 2018
Resigned 06 Dec 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 27 May 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 17 May 2018

FERNANDES, Maria Sabrina

Resigned
SouthallUB1 3BP
Born March 1956
Director
Appointed 06 Dec 2018
Resigned 21 Mar 2019

FOSTER, Steve

Resigned
Laet Street, North ShieldsNE29 6NN
Born November 1966
Director
Appointed 27 May 2014
Resigned 26 Jan 2015

GONDAL, Hasib

Resigned
BirminghamB28 8ED
Born December 1994
Director
Appointed 29 Aug 2019
Resigned 03 Feb 2020

HILL, Mark John

Resigned
DarlingtonDL3 6EP
Born March 1988
Director
Appointed 15 Feb 2018
Resigned 05 Apr 2018

JAMES, Paul Stephen

Resigned
Bakewell Road, ManchesterM30 7BE
Born June 1975
Director
Appointed 26 Jan 2015
Resigned 26 Sept 2016

LANG, Aaron

Resigned
East Kilbride, GlasgowG75 8UT
Born September 1995
Director
Appointed 01 Aug 2018
Resigned 04 Sept 2018

ODELL, Joshua

Resigned
HounslowTW4 7HJ
Born October 2001
Director
Appointed 16 Nov 2021
Resigned 01 Sept 2022

RICHARD, Halcomb

Resigned
WigstonLE18 1PN
Born October 1988
Director
Appointed 03 Feb 2020
Resigned 18 Aug 2020

SEAMAN, David James

Resigned
North WalshamNR28 9EL
Born February 1994
Director
Appointed 18 Aug 2020
Resigned 17 Nov 2020

WALL, Daniel

Resigned
NortholtUB5 5SG
Born February 1996
Director
Appointed 21 Mar 2019
Resigned 29 Aug 2019

WEAVER, Michael

Resigned
Queensway, LeedsLS19 7PA
Born May 1960
Director
Appointed 26 Sept 2016
Resigned 05 Apr 2017

WRIGHT, Adam Peter

Resigned
SheffieldS6 1RU
Born September 1979
Director
Appointed 17 May 2018
Resigned 01 Aug 2018

Persons with significant control

14

1 Active
13 Ceased

Dr Mohammed Ayyaz

Active
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Joshua Odell

Ceased
HounslowTW4 7HJ
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 01 Sept 2022

Mr Wisdom Agyei

Ceased
CoventryCV2 4GS
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 16 Nov 2021

Mr David James Seaman

Ceased
North WalshamNR28 9EL
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 17 Nov 2020

Mr Halcomb Richard

Ceased
WigstonLE18 1PN
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 18 Aug 2020

Mr Hasib Gondal

Ceased
BirminghamB28 8ED
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 03 Feb 2020

Mr Daniel Wall

Ceased
NortholtUB5 5SG
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 29 Aug 2019

Mrs Maria Sabrina Fernandes

Ceased
SouthallUB1 3BP
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 21 Mar 2019

Mr Damian James Collinson

Ceased
Clayton, BradfordBD14 6DP
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 01 Feb 2023

Mr Aaron Lang

Ceased
East Kilbride, GlasgowG75 8UT
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 04 Sept 2018

Mr Adam Peter Wright

Ceased
SheffieldS6 1RU
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018
Ceased 01 Aug 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 17 May 2018

Mr Mark John Hill

Ceased
DarlingtonDL3 6EP
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 05 Apr 2018

Mr Michael Weaver

Ceased
DarlingtonDL3 6EP
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation