Background WavePink WaveYellow Wave

TIPTONVILLE VALUE LTD (09114051)

TIPTONVILLE VALUE LTD (09114051) is an active UK company. incorporated on 3 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. TIPTONVILLE VALUE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09114051
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIPTONVILLE VALUE LTD

TIPTONVILLE VALUE LTD is an active company incorporated on 3 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. TIPTONVILLE VALUE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09114051

LTD Company

Age

11 Years

Incorporated 3 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 2 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 4 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

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

Previous Addresses

Watermill Farm Station Road Moortown Market Rasen LN7 6HZ United Kingdom
From: 20 September 2024To: 13 February 2026
4 Sampson Street Eastoft Scunthorpe Lincolnshire DN17 4PQ England
From: 8 November 2023To: 20 September 2024
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 21 August 2023To: 8 November 2023
15 Lashbrook Garth Hull Hull HU4 7JG United Kingdom
From: 12 October 2022To: 21 August 2023
215 Clements Road Ramsgate CT12 6UD United Kingdom
From: 23 April 2021To: 12 October 2022
1 Prospect Court Terrace Road Parkgate Rotherham S62 6FN United Kingdom
From: 22 January 2021To: 23 April 2021
560 High Road Leyton London E10 6RL United Kingdom
From: 15 September 2020To: 22 January 2021
105 Eldridge Close Feltham TW14 9NG United Kingdom
From: 24 April 2019To: 15 September 2020
6 Cottage Close Ruislip HA4 7JE United Kingdom
From: 22 February 2019To: 24 April 2019
65 Leaside Caravans Wharf Road Broxbourne EN10 6HD United Kingdom
From: 30 January 2019To: 22 February 2019
12 Exeter Road Harrow HA2 9PP United Kingdom
From: 20 November 2018To: 30 January 2019
376B London Road Westcliff-on-Sea SS0 7HZ United Kingdom
From: 13 August 2018To: 20 November 2018
353 Grasmere Avenue Warrington WA2 0JZ England
From: 5 June 2018To: 13 August 2018
18 Lawler Close Ovenden Halifax HX3 5SL England
From: 15 February 2018To: 5 June 2018
28 Woodlands Newton St.Cyres Exeter EX5 5BP United Kingdom
From: 17 November 2016To: 15 February 2018
Flat 1 58 Lea Road Wolverhampton WV3 0LW United Kingdom
From: 22 April 2016To: 17 November 2016
9 Alexandra Mews Alexandra Lane Malvern WR14 1GE
From: 14 July 2015To: 22 April 2016
2 Welland Close Slough SL3 8UZ United Kingdom
From: 8 June 2015To: 14 July 2015
41 Greenfield Road Great Barr Birmingham B43 5AR United Kingdom
From: 23 December 2014To: 8 June 2015
Flat 4, Muster Residences Filmer Road London SW6 7JQ United Kingdom
From: 11 August 2014To: 23 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 July 2014To: 11 August 2014
Timeline

87 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Apr 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
48
Officers
38
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 Mar 2025

ARNOLD, Kalum

Resigned
RamsgateCT12 6UD
Born January 1997
Director
Appointed 22 Mar 2021
Resigned 28 Sept 2022

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 11 Aug 2023
Resigned 27 Sept 2023

BALODIS, Armands

Resigned
WarringtonWA2 0JZ
Born March 1987
Director
Appointed 09 May 2018
Resigned 03 Aug 2018

BERKELEY, David

Resigned
Woodlands, ExeterEX5 5BP
Born August 1979
Director
Appointed 10 Nov 2016
Resigned 12 Feb 2018

COLQUHOUN, Scott

Resigned
GlasgowG40 4RW
Born June 1981
Director
Appointed 17 Mar 2020
Resigned 27 Aug 2020

DALE, Leon

Resigned
Filmer Road, LondonSW6 7JQ
Born May 1975
Director
Appointed 01 Aug 2014
Resigned 19 Dec 2014

DASCALASU, Gabriela

Resigned
HarrowHA2 9PP
Born December 1992
Director
Appointed 12 Nov 2018
Resigned 22 Jan 2019

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 09 May 2018

ELLISON, Rebecca

Resigned
FelthamTW14 9NG
Born March 1959
Director
Appointed 11 Apr 2019
Resigned 12 Nov 2019

FARINA, Giovanni

Resigned
LondonE10 6RL
Born September 1981
Director
Appointed 27 Aug 2020
Resigned 07 Dec 2020

FOCSA, Alexandru Alin

Resigned
Alexandra Mews, MalvernWR14 1GE
Born April 1977
Director
Appointed 07 Jul 2015
Resigned 15 Apr 2016

GHAFFARY, Payam

Resigned
RuislipHA4 7JE
Born May 1992
Director
Appointed 14 Feb 2019
Resigned 11 Apr 2019

GIBBS, Lorenzo

Resigned
Greenfield Road, BirminghamB43 5AR
Born January 1972
Director
Appointed 19 Dec 2014
Resigned 18 May 2015

GIUGA, Mihai

Resigned
Wharf Road, BroxbourneEN10 6HD
Born May 1998
Director
Appointed 22 Jan 2019
Resigned 14 Feb 2019

JIT, Harman

Resigned
Welland Close, SloughSL3 8UZ
Born April 1993
Director
Appointed 18 May 2015
Resigned 07 Jul 2015

LEE, Dale

Resigned
Eastoft, ScunthorpeDN17 4PQ
Born June 1983
Director
Appointed 27 Sept 2023
Resigned 11 Jul 2024

MACE, Daniel

Resigned
HullHU4 7JG
Born March 1978
Director
Appointed 28 Sept 2022
Resigned 11 Aug 2023

MARTIN, Paul

Resigned
Terrace Road, RotherhamS62 6FN
Born December 1963
Director
Appointed 04 Jan 2021
Resigned 22 Mar 2021

MCCARDLE, Declan

Resigned
Station Road, Market RasenLN7 6HZ
Born April 2005
Director
Appointed 11 Jul 2024
Resigned 26 Mar 2025

PARKER, Michael

Resigned
58 Lea Road, WolverhamptonWV3 0LW
Born June 1964
Director
Appointed 15 Apr 2016
Resigned 10 Nov 2016

PECHA, Lukas

Resigned
Westcliff-On-SeaSS0 7HZ
Born January 1988
Director
Appointed 03 Aug 2018
Resigned 12 Nov 2018

QUINN, Shannon

Resigned
AyrKA6 6EL
Born May 1986
Director
Appointed 12 Nov 2019
Resigned 17 Mar 2020

REDPATH, John Alexander

Resigned
Ovenden, HalifaxHX3 5SL
Born July 1970
Director
Appointed 12 Feb 2018
Resigned 05 Apr 2018

Persons with significant control

20

1 Active
19 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 26 Mar 2025

Mr Declan Mccardle

Ceased
Station Road, Market RasenLN7 6HZ
Born April 2005

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 2024
Ceased 26 Mar 2025

Mr Dale Lee

Ceased
Eastoft, ScunthorpeDN17 4PQ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023
Ceased 11 Jul 2024

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 11 Aug 2023
Ceased 27 Sept 2023

Mr Daniel Mace

Ceased
HullHU4 7JG
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 11 Aug 2023

Mr Kalum Arnold

Ceased
RamsgateCT12 6UD
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 28 Sept 2022

Mr Paul Martin

Ceased
Terrace Road, RotherhamS62 6FN
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 22 Mar 2021

Mr Giovanni Farina

Ceased
LondonE10 6RL
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 04 Jan 2021

Mr Scott Colquhoun

Ceased
GlasgowG40 4RW
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Ceased 27 Aug 2020

Ms Shannon Quinn

Ceased
AyrKA6 6EL
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 17 Mar 2020

Miss Rebecca Ellison

Ceased
FelthamTW14 9NG
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 12 Nov 2019

Mr Payam Ghaffary

Ceased
RuislipHA4 7JE
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Ceased 11 Apr 2019

Mr Mihai Giuga

Ceased
Wharf Road, BroxbourneEN10 6HD
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 14 Feb 2019

Miss Gabriela Dascalasu

Ceased
HarrowHA2 9PP
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 22 Jan 2019

Mr Lukas Pecha

Ceased
Westcliff-On-SeaSS0 7HZ
Born January 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 Aug 2018
Ceased 12 Nov 2018

Mr Armands Balodis

Ceased
WarringtonWA2 0JZ
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 03 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 09 May 2018

Mr John Alexander Redpath

Ceased
Ovenden, HalifaxHX3 5SL
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Ceased 05 Apr 2018

David Berkeley

Ceased
Ovenden, HalifaxHX3 5SL
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 12 Feb 2018

Michael Parker

Ceased
Woodlands, ExeterEX5 5BP
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

134

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