Background WavePink WaveYellow Wave

FODDERSTONE ELITE LTD (09148337)

FODDERSTONE ELITE LTD (09148337) is an active UK company. incorporated on 25 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). FODDERSTONE ELITE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09148337
Status
active
Type
ltd
Incorporated
25 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
F

FODDERSTONE ELITE LTD

FODDERSTONE ELITE LTD is an active company incorporated on 25 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). FODDERSTONE ELITE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09148337

LTD Company

Age

11 Years

Incorporated 25 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 22 January 2026 (3 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 24 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 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

5 Park Road Rugby CV21 2QU United Kingdom
From: 14 April 2020To: 17 March 2026
81 Barking Road London E16 4HB United Kingdom
From: 21 November 2019To: 14 April 2020
93 Occupation Lane Sheffield S12 4PS United Kingdom
From: 14 August 2019To: 21 November 2019
7 Limewood Way Leeds LS14 1AB England
From: 12 March 2018To: 14 August 2019
45 Lichfield Road London NW2 2RG England
From: 28 July 2017To: 12 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 June 2017To: 28 July 2017
24 George Street Bletchley Milton Keynes MK2 2NR United Kingdom
From: 15 May 2017To: 5 June 2017
88 Kings Fold Bradville Milton Keynes MK13 7BN United Kingdom
From: 8 February 2017To: 15 May 2017
16 Kings Road London E11 1AT
From: 28 January 2015To: 8 February 2017
10 Camelot Close Andover SP10 4BG United Kingdom
From: 27 November 2014To: 28 January 2015
73 Gonville Road Thornton Heath Croydon CR7 6DF United Kingdom
From: 24 September 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 July 2014To: 24 September 2014
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
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 17 Feb 2026

BANDECAR, Shilpesh

Resigned
Gonville Road, CroydonCR7 6DF
Born December 1983
Director
Appointed 08 Sept 2014
Resigned 18 Nov 2014

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 17 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 17 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Jul 2014
Resigned 08 Sept 2014

GIRDWOOD, Mark

Resigned
MotherwellML1 4EX
Born July 1974
Director
Appointed 01 Sept 2020
Resigned 17 Feb 2026

HENSHAW, Dean

Resigned
George Street, Milton KeynesMK2 2NR
Born July 1975
Director
Appointed 31 Jan 2017
Resigned 05 Apr 2017

KASPARAITIS, Justas

Resigned
Kings Road, LondonE11 1AT
Born June 1995
Director
Appointed 20 Jan 2015
Resigned 31 Jan 2017

KASZUBSKI, Robert

Resigned
Park Road, RugbyCV21 2QU
Born July 1983
Director
Appointed 30 Mar 2020
Resigned 01 Sept 2020

MBAMBA, Odi

Resigned
LondonE16 4HB
Born December 1998
Director
Appointed 30 Oct 2019
Resigned 30 Mar 2020

MULAZADEH, Farough

Resigned
LondonNW2 2RG
Born August 1983
Director
Appointed 17 Jul 2017
Resigned 20 Feb 2018

WILLIAMS, Sarah

Resigned
SheffieldS12 4PS
Born April 1969
Director
Appointed 17 Jul 2019
Resigned 30 Oct 2019

WOOLLEY, David

Resigned
Camelot Close, AndoverSP10 4BG
Born December 1984
Director
Appointed 18 Nov 2014
Resigned 20 Jan 2015

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 17 Feb 2026

Mr Mark Girdwood

Ceased
MotherwellML1 4EX
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 17 Feb 2026

Mr Robert Kaszubski

Ceased
RugbyCV21 2QU
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2020
Ceased 01 Sept 2020

Mr Odi Mbamba

Ceased
LondonE16 4HB
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 30 Mar 2020

Mrs Sarah Williams

Ceased
SheffieldS12 4PS
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 30 Oct 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 17 Jul 2019

Mr Farough Mulazadeh

Ceased
LondonNW2 2RG
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017
Ceased 20 Feb 2018

Justas Kasparaitis

Ceased
LondonNW2 2RG
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

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