Background WavePink WaveYellow Wave

ALBANY UNIQUE LTD (09113874)

ALBANY UNIQUE LTD (09113874) is an active UK company. incorporated on 3 July 2014. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ALBANY UNIQUE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09113874
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY UNIQUE LTD

ALBANY UNIQUE LTD is an active company incorporated on 3 July 2014 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ALBANY UNIQUE LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09113874

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 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

1 Stockham Court Grimsby DN33 3SZ United Kingdom
From: 24 October 2019To: 12 March 2026
7 Cherry Lane Hull HU8 0EF United Kingdom
From: 18 June 2019To: 24 October 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 23 November 2018To: 18 June 2019
45 Walton Court Centre Hannon Road Aylesbury HP21 8TJ England
From: 17 April 2018To: 23 November 2018
5 Newport Walk Immingham DN40 1HB United Kingdom
From: 21 March 2017To: 17 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 21 March 2017
65 Whitworth Avenue Corby NN17 1DN United Kingdom
From: 15 September 2016To: 9 March 2017
55 Whitworth Avenue Corby NN17 1DN United Kingdom
From: 1 September 2016To: 15 September 2016
72 Pascal Close Corby NN17 4AG United Kingdom
From: 4 May 2016To: 1 September 2016
38 Rochester Road Corby NN18 8PX United Kingdom
From: 4 February 2016To: 4 May 2016
55 st. Georges Terrace Kidderminster DY10 1SG
From: 20 August 2014To: 4 February 2016
53 St Georges Terrace Kidderminster DY10 1SG United Kingdom
From: 11 August 2014To: 20 August 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 July 2014To: 11 August 2014
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Oct 2025

CZERWINSKI, Bartosz

Resigned
Pascal Close, CorbyNN17 4AG
Born March 1994
Director
Appointed 28 Jan 2016
Resigned 25 Aug 2016

DEYES, Graham

Resigned
HullHU8 0EF
Born January 1955
Director
Appointed 29 May 2019
Resigned 08 Oct 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 09 Mar 2017
Resigned 14 Mar 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jul 2014
Resigned 01 Aug 2014

FOOKS, Colin James

Resigned
Hannon Road, AylesburyHP21 8TJ
Born February 1953
Director
Appointed 06 Apr 2018
Resigned 15 Nov 2018

HOLLAND, Stuart

Resigned
CumnockKA18 1TF
Born July 1998
Director
Appointed 15 Nov 2018
Resigned 29 May 2019

OSBORNE, Steve

Resigned
GrimsbyDN33 3SZ
Born October 1962
Director
Appointed 08 Oct 2019
Resigned 29 Oct 2025

PASTUSZAK, Piotr

Resigned
Whitworth Avenue, CorbyNN17 1DN
Born March 1987
Director
Appointed 25 Aug 2016
Resigned 09 Mar 2017

RAHMAN, Alimur

Resigned
St. Georges Terrace, KidderminsterDY10 1SG
Born September 1992
Director
Appointed 01 Aug 2014
Resigned 28 Jan 2016

TIDSWELL, Kieran

Resigned
Newport Walk, ImminghamDN40 1HB
Born August 1985
Director
Appointed 14 Mar 2017
Resigned 06 Apr 2018

Persons with significant control

7

1 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 29 Oct 2025

Mr Steve Osborne

Ceased
GrimsbyDN33 3SZ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 29 Oct 2025

Mr Graham Deyes

Ceased
HullHU8 0EF
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 08 Oct 2019

Mr Stuart Holland

Ceased
CumnockKA18 1TF
Born July 1998

Nature of Control

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

Mr Colin James Fooks

Ceased
Hannon Road, AylesburyHP21 8TJ
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2018
Ceased 15 Nov 2018

Mr Kieran Tidswell

Ceased
Newport Walk, ImminghamDN40 1HB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Ceased 06 Apr 2018

Bartosz Czerwinski

Ceased
Newport Walk, ImminghamDN40 1HB
Born March 1994

Nature of Control

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

Filing History

72

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