Background WavePink WaveYellow Wave

NORTHCOTT PERFECTION LTD (09111842)

NORTHCOTT PERFECTION LTD (09111842) is an active UK company. incorporated on 2 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). NORTHCOTT PERFECTION LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09111842
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTT PERFECTION LTD

NORTHCOTT PERFECTION LTD is an active company incorporated on 2 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). NORTHCOTT PERFECTION LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09111842

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

3 Villa Park Road Doncaster DN4 6AS United Kingdom
From: 29 June 2020To: 29 February 2024
19 Highgate Lane Rotherham S63 8HR United Kingdom
From: 25 November 2019To: 29 June 2020
23 Walnut Tree Road Hounslow TW5 0LP United Kingdom
From: 9 August 2019To: 25 November 2019
7 Limewood Way Leeds LS14 1AB England
From: 12 March 2018To: 9 August 2019
16 Malzeard Road Luton LU3 1BD England
From: 31 July 2017To: 12 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 March 2017To: 31 July 2017
18 Chapel Lane Royton Oldham OL2 5QG United Kingdom
From: 16 September 2016To: 14 March 2017
8 Barmstedt Drive Oakham LE15 6RG United Kingdom
From: 4 May 2016To: 16 September 2016
4 Deepdale Road Spondon Derby DE21 7PL
From: 20 May 2015To: 4 May 2016
31 Spey Court Andover SP10 5HA United Kingdom
From: 2 March 2015To: 20 May 2015
9 Bodmin Road St Austell PL25 5AE United Kingdom
From: 5 December 2014To: 2 March 2015
128 Mellish Court Bletchley Milton Keynes MK3 6PG United Kingdom
From: 7 August 2014To: 5 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 July 2014To: 7 August 2014
Timeline

40 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
0
Funding
26
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

ASPINALL, Paul

Resigned
RotherhamS63 8HR
Born February 1972
Director
Appointed 05 Nov 2019
Resigned 08 Jun 2020

CIRCENIS, Elgars

Resigned
HounslowTW5 0LP
Born March 1990
Director
Appointed 11 Jul 2019
Resigned 05 Nov 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 11 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 18 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Jul 2014
Resigned 22 Jul 2014

HUSSAIN, Farhan

Resigned
LutonLU3 1BD
Born March 1997
Director
Appointed 18 Jul 2017
Resigned 20 Feb 2018

MITCHELL, Jordan

Resigned
Chapel Lane, OldhamOL2 5QG
Born January 1992
Director
Appointed 09 Sept 2016
Resigned 14 Mar 2017

ODEDRA, Jagruti

Resigned
Barmstedt Drive, OakhamLE15 6RG
Born January 1989
Director
Appointed 25 Apr 2016
Resigned 09 Sept 2016

PAINTER, Daryl

Resigned
Deepdale Road, DerbyDE21 7PL
Born September 1958
Director
Appointed 13 May 2015
Resigned 25 Apr 2016

PODAR, Ciprian Ionut

Resigned
DoncasterDN4 6AS
Born August 1988
Director
Appointed 08 Jun 2020
Resigned 28 Feb 2024

SHANKS, Troy

Resigned
Spey Court, AndoverSP10 5HA
Born August 1992
Director
Appointed 23 Feb 2015
Resigned 13 May 2015

STODDERN, Christopher

Resigned
Bodmin Road, St. AustellPL25 5AE
Born May 1986
Director
Appointed 25 Nov 2014
Resigned 23 Feb 2015

WALKER, Karl

Resigned
Mellish Court, Milton KeynesMK3 6PG
Born February 1993
Director
Appointed 22 Jul 2014
Resigned 25 Nov 2014

Persons with significant control

8

2 Active
6 Ceased

Mr Mohammed Ayyaz

Active
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 28 Feb 2024

Mr Ciprian Ionut Podar

Active
DoncasterDN4 6AS
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020

Mr Paul Aspinall

Ceased
RotherhamS63 8HR
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Ceased 08 Jun 2020

Mr Elgars Circenis

Ceased
HounslowTW5 0LP
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 05 Nov 2019

Mr Terence 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 20 Feb 2018
Ceased 11 Jul 2019

Mr Farhan Hussain

Ceased
LutonLU3 1BD
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Ceased 20 Feb 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Ceased 18 Jul 2017

Jagruti Odedra

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Incorporation Company
2 July 2014
NEWINCIncorporation