Background WavePink WaveYellow Wave

HIMBLETON SUCCESS LTD (09203270)

HIMBLETON SUCCESS LTD (09203270) is an active UK company. incorporated on 4 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HIMBLETON SUCCESS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09203270
Status
active
Type
ltd
Incorporated
4 September 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
H

HIMBLETON SUCCESS LTD

HIMBLETON SUCCESS LTD is an active company incorporated on 4 September 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). HIMBLETON SUCCESS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09203270

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

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

Previous Addresses

23 Laburnum Road Blackburn BB1 5PY United Kingdom
From: 10 July 2020To: 29 February 2024
Flat 3, 88 Moores Road Leicester LE4 6QU United Kingdom
From: 27 December 2019To: 10 July 2020
The Stables Stonecroft Barnetby DN38 6DV United Kingdom
From: 14 August 2018To: 27 December 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 14 June 2018To: 14 August 2018
14 Singleton Road Dagenham RM9 5EP United Kingdom
From: 12 October 2017To: 14 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 12 October 2017
122 Myatt Avenue Wolverhampton WV2 2DL United Kingdom
From: 26 May 2016To: 23 March 2017
110 Moor Street Mansfield NG18 5SQ United Kingdom
From: 5 February 2016To: 26 May 2016
41 Craven Street Coventry CV5 8DS United Kingdom
From: 7 January 2016To: 5 February 2016
2B Dalton Bank Warrington WA1 3AH
From: 23 July 2015To: 7 January 2016
24 Willow Crescent Northampton NN4 7AP United Kingdom
From: 16 January 2015To: 23 July 2015
2 Pinders Croft Greenleys Milton Keynes MK12 6AJ United Kingdom
From: 25 September 2014To: 16 January 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 September 2014To: 25 September 2014
Timeline

46 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
29
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

BARAIYA, Rinkeshkumar

Resigned
LeicesterLE4 6QU
Born August 1995
Director
Appointed 10 Dec 2019
Resigned 26 Jun 2020

BASHIR, Amar

Resigned
BlackburnBB1 5PY
Born August 1968
Director
Appointed 26 Jun 2020
Resigned 29 Feb 2024

BURKE, Daniel James

Resigned
East Kilbride, GlasgowG74 2DZ
Born April 1995
Director
Appointed 23 May 2018
Resigned 13 Aug 2018

COCHRANE, Declan

Resigned
Pinders Croft, Milton KeynesMK12 6AJ
Born April 1990
Director
Appointed 16 Sept 2014
Resigned 14 Jan 2015

DARKO, Peric

Resigned
Moor Street, MansfieldNG18 5SQ
Born May 1988
Director
Appointed 23 Dec 2015
Resigned 19 May 2016

DILKES, Gareth

Resigned
Willow Crescent, NorthamptonNN4 7AP
Born November 1979
Director
Appointed 14 Jan 2015
Resigned 16 Jul 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 01 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Sept 2014
Resigned 16 Sept 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 23 May 2018

JACUNIAK, Blazej

Resigned
Dalton Bank, WarringtonWA1 3AH
Born September 1992
Director
Appointed 16 Jul 2015
Resigned 23 Dec 2015

QUAIL, Lewis

Resigned
DagenhamRM9 5EP
Born January 1993
Director
Appointed 01 Sept 2017
Resigned 05 Apr 2018

ROBERTSON, Andrew

Resigned
GlasgowG44 4AG
Born December 1969
Director
Appointed 26 Jun 2020
Resigned 26 Jun 2020

SMITH, Karl Clive

Resigned
Myatt Avenue, WolverhamptonWV2 2DL
Born June 1967
Director
Appointed 19 May 2016
Resigned 15 Mar 2017

WINNEY, Dean

Resigned
Stonecroft, BarnetbyDN38 6DV
Born August 1963
Director
Appointed 13 Aug 2018
Resigned 10 Dec 2019

Persons with significant control

9

1 Active
8 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 Feb 2024

Mr Amar Bashir

Ceased
BlackburnBB1 5PY
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 29 Feb 2024

Mr Andrew Robertson

Ceased
GlasgowG44 4AG
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 26 Jun 2020

Mr Rinkeshkumar Baraiya

Ceased
LeicesterLE4 6QU
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 26 Jun 2020

Mr Dean Winney

Ceased
Stonecroft, BarnetbyDN38 6DV
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 10 Dec 2019

Mr Daniel James Burke

Ceased
East Kilbride, GlasgowG74 2DZ
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 13 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 23 May 2018

Mr Lewis Quail

Ceased
DagenhamRM9 5EP
Born January 1993

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 2017
Ceased 05 Apr 2018

Karl Clive Smith

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

84

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