Background WavePink WaveYellow Wave

ARDENPARK SOLUTIONS LTD (08974681)

ARDENPARK SOLUTIONS LTD (08974681) is an active UK company. incorporated on 2 April 2014. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. ARDENPARK SOLUTIONS LTD has been registered for 12 years. Current directors include SHAHOUD, Mohammed Hamzah.

Company Number
08974681
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
Ground Floor Ground Floor, Huddersfield, HD1 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
SHAHOUD, Mohammed Hamzah
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENPARK SOLUTIONS LTD

ARDENPARK SOLUTIONS LTD is an active company incorporated on 2 April 2014 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. ARDENPARK SOLUTIONS LTD was registered 12 years ago.(SIC: 82110, 82990)

Status

active

Active since 12 years ago

Company No

08974681

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

ARDENPARK HAULAGE LTD
From: 2 April 2014To: 16 January 2026
Contact
Address

Ground Floor Ground Floor 2 St Peter's Street Huddersfield, HD1 1LN,

Previous Addresses

8 Redwood Drive Manchester M8 8UR England
From: 16 January 2026To: 11 February 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 8 April 2024To: 16 January 2026
115 Campden Crescent Dagenham RM8 2SB United Kingdom
From: 27 January 2021To: 8 April 2024
217 Barks Drive Stoke on Trent ST6 8EX United Kingdom
From: 5 October 2020To: 27 January 2021
9 Seymour Street Chorley PR6 0RR United Kingdom
From: 24 April 2020To: 5 October 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 24 April 2020
240 Duncan Road Leicester LE2 8EF United Kingdom
From: 3 December 2019To: 16 January 2020
2 Chorley Old Road Whittle-Le-Woods Chorley PR6 7LB England
From: 28 May 2019To: 3 December 2019
165 Pilch Lane Liverpool L14 0LD United Kingdom
From: 10 December 2018To: 28 May 2019
6 Masefield Road Banbury OX16 9QZ England
From: 22 May 2018To: 10 December 2018
14 Brackenhurst Green Liverpool L33 0YQ England
From: 28 December 2017To: 22 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2017To: 28 December 2017
51 Vulcan Close Warrington WA2 0HL United Kingdom
From: 16 November 2016To: 11 April 2017
37 Myddleton Lane Winwick Warrington WA2 8LN United Kingdom
From: 24 June 2016To: 16 November 2016
3 Aberfield Drive Leeds LS10 3PX United Kingdom
From: 22 April 2015To: 24 June 2016
15 Park Lane East Tipton DY4 8RD
From: 14 July 2014To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 April 2014To: 14 July 2014
Timeline

61 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
34
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SHAHOUD, Mohammed Hamzah

Active
Redwood Drive, ManchesterM8 8UR
Born February 2005
Director
Appointed 22 Dec 2025

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 27 Nov 2025

BERRY, Sharon

Resigned
WishawML2 7AS
Born May 1972
Director
Appointed 23 Sept 2019
Resigned 23 Sept 2019

BUSTEA, Andrea Roma

Resigned
BanburyOX16 9QZ
Born October 1991
Director
Appointed 30 Apr 2018
Resigned 29 Nov 2018

CLARKE-DAVID, Kaiden

Resigned
DagenhamRM8 2SB
Born March 1994
Director
Appointed 11 Jan 2021
Resigned 15 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 23 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Apr 2014
Resigned 08 Jul 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 Apr 2018

GITAU, Joseph

Resigned
LiverpoolL14 0LD
Born December 1969
Director
Appointed 29 Nov 2018
Resigned 15 May 2019

HOPPER, Aaron

Resigned
Aberfield Drive, LeedsLS10 3PX
Born March 1984
Director
Appointed 17 Apr 2015
Resigned 17 Jun 2016

JUDSON, Robert

Resigned
Vulcan Close, WarringtonWA2 0HL
Born August 1991
Director
Appointed 09 Nov 2016
Resigned 20 Mar 2017

KERFOOT, Phillip

Resigned
Myddleton Lane, WarringtonWA2 8LN
Born February 1989
Director
Appointed 17 Jun 2016
Resigned 09 Nov 2016

KHAN, Sikander

Resigned
Park Lane East, TiptonDY4 8RD
Born December 1987
Director
Appointed 08 Jul 2014
Resigned 17 Apr 2015

LAMB, Tracey Maria

Resigned
LiverpoolL33 0YQ
Born December 1986
Director
Appointed 23 Oct 2017
Resigned 05 Apr 2018

MOGLAN, Coeman

Resigned
LeicesterLE2 8EF
Born April 1996
Director
Appointed 11 Nov 2019
Resigned 08 Apr 2020

NISAR, Mohammed

Resigned
ChorleyPR6 0RR
Born October 1989
Director
Appointed 08 Apr 2020
Resigned 16 Sept 2020

PANESCU, Marius

Resigned
Stoke On TrentST6 8EX
Born December 1980
Director
Appointed 16 Sept 2020
Resigned 11 Jan 2021

WESTHEAD, William James

Resigned
Whittle-Le-Woods, ChorleyPR6 7LB
Born February 1997
Director
Appointed 15 May 2019
Resigned 23 Sept 2019

Persons with significant control

14

1 Active
13 Ceased

Mr Mohammed Hamzah Shahoud

Active
Redwood Drive, ManchesterM8 8UR
Born February 2005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025

Mr Ryan Martyn Ball

Ceased
Laburnum Road, WarringtonWA3 2NL
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Ceased 22 Dec 2025

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
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 15 Mar 2024
Ceased 27 Nov 2025

Mr Kaiden Clarke-David

Ceased
DagenhamRM8 2SB
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 15 Mar 2024

Mr Marius Panescu

Ceased
Stoke On TrentST6 8EX
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 11 Jan 2021

Mr Mohammed Nisar

Ceased
ChorleyPR6 0RR
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 16 Sept 2020

Mr Coeman Moglan

Ceased
LeicesterLE2 8EF
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 08 Apr 2020

Ms Sharon Berry

Ceased
WishawML2 7AS
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 11 Nov 2019

Mr William James Westhead

Ceased
Whittle-Le-Woods, ChorleyPR6 7LB
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 23 Sept 2019

Mr Joseph Gitau

Ceased
LiverpoolL14 0LD
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 15 May 2019

Mr Andrea Roma Bustea

Ceased
BanburyOX16 9QZ
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 29 Nov 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 30 Apr 2018

Mr Tracey Maria Lamb

Ceased
LiverpoolL33 0YQ
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
LiverpoolL33 0YQ
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

104

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