Background WavePink WaveYellow Wave

ASHBURNHAM BEST LTD (09143796)

ASHBURNHAM BEST LTD (09143796) is an active UK company. incorporated on 23 July 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in other building completion and finishing. ASHBURNHAM BEST LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09143796
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
AYYAZ, Mohammed
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURNHAM BEST LTD

ASHBURNHAM BEST LTD is an active company incorporated on 23 July 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ASHBURNHAM BEST LTD was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09143796

LTD Company

Age

11 Years

Incorporated 23 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 22 January 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 24 November 2021To: 5 January 2023
103 Chaucer Avenue Hounslow TW4 6NA United Kingdom
From: 29 October 2020To: 24 November 2021
21 Hazel Street Leicester LE2 7JN United Kingdom
From: 5 August 2020To: 29 October 2020
70 the Hollands Feltham TW13 6PR England
From: 3 May 2019To: 5 August 2020
2C Crookham Road London SW6 4EQ United Kingdom
From: 19 June 2018To: 3 May 2019
42 Rectory Road Dagenham RM10 9SA England
From: 14 February 2018To: 19 June 2018
19 Launcelot Close Andover SP10 4BX United Kingdom
From: 3 December 2015To: 14 February 2018
42 Butterfly Drive Portsmouth PO6 4DL United Kingdom
From: 7 October 2015To: 3 December 2015
Allercombe Farm Rattery South Brent TQ10 9LD
From: 10 March 2015To: 7 October 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 11 December 2014To: 10 March 2015
42 Inney Close Callington PL17 7QQ United Kingdom
From: 11 September 2014To: 11 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 July 2014To: 11 September 2014
Timeline

39 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
May 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 24 Nov 2021

DICKINSON, Harry

Resigned
Inney Close, CallingtonPL17 7QQ
Born January 1990
Director
Appointed 01 Sept 2014
Resigned 05 Dec 2014

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 Jul 2014
Resigned 01 Sept 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 Jun 2018

EDWARDS, Dean

Resigned
Butterfly Drive, PortsmouthPO6 4DL
Born January 1993
Director
Appointed 30 Sept 2015
Resigned 18 Nov 2015

FERNANDES, Dezio

Resigned
HounslowTW4 6NA
Born February 1984
Director
Appointed 09 Oct 2020
Resigned 24 Nov 2021

HALL-PRINCE, Yesus

Resigned
DagenhamRM10 9SA
Born December 1996
Director
Appointed 29 Jan 2018
Resigned 05 Apr 2018

MALIK, Pawel

Resigned
LeicesterLE2 7JN
Born November 1992
Director
Appointed 16 Jul 2020
Resigned 09 Oct 2020

MCCONN, Daniel

Resigned
FelthamTW13 6PR
Born September 1991
Director
Appointed 17 Apr 2019
Resigned 16 Jul 2020

REILLY, Kieron

Resigned
Greenend View, BellshillML4 3AU
Born September 1986
Director
Appointed 05 Dec 2014
Resigned 03 Mar 2015

ROBINSON, Marcus

Resigned
LondonSW6 4EQ
Born July 1980
Director
Appointed 08 Jun 2018
Resigned 17 Apr 2019

TAYLOR, Wayne

Resigned
Rattery, South BrentTQ10 9LD
Born June 1982
Director
Appointed 03 Mar 2015
Resigned 30 Sept 2015

WILD, Andrew

Resigned
Launcelot Close, AndoverSP10 4BX
Born December 1983
Director
Appointed 18 Nov 2015
Resigned 29 Jan 2018

Persons with significant control

8

1 Active
7 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 24 Nov 2021

Mr Dezio Fernandes

Ceased
HounslowTW4 6NA
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Ceased 24 Nov 2021

Mr Pawel Malik

Ceased
LeicesterLE2 7JN
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 09 Oct 2020

Mr Daniel Mcconn

Ceased
FelthamTW13 6PR
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 16 Jul 2020

Mr Marcus Robinson

Ceased
LondonSW6 4EQ
Born July 1980

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 2018
Ceased 17 Apr 2019

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 08 Jun 2018

Mr Yesus Hall-Prince

Ceased
DagenhamRM10 9SA
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 Jan 2018
Ceased 05 Apr 2018

Andrew Wild

Ceased
DagenhamRM10 9SA
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Incorporation Company
23 July 2014
NEWINCIncorporation