Background WavePink WaveYellow Wave

CROWDHILL ENTERPRISE LTD (09203787)

CROWDHILL ENTERPRISE LTD (09203787) 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). CROWDHILL ENTERPRISE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09203787
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
C

CROWDHILL ENTERPRISE LTD

CROWDHILL ENTERPRISE 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). CROWDHILL ENTERPRISE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09203787

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
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

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Previous Addresses

27 Brunswick Road Gloucester GL1 1JE United Kingdom
From: 15 August 2023To: 13 March 2026
Flat 3 38 st. Marks Street Peterborough PE1 2EZ United Kingdom
From: 8 June 2020To: 15 August 2023
227 Queen Street Withernsea HU19 2HH United Kingdom
From: 20 September 2019To: 8 June 2020
Flat a 2 Ealing Road Wembley HA0 4TL England
From: 5 April 2019To: 20 September 2019
25 Trowbridge Road Bristol BS10 5PD United Kingdom
From: 14 November 2018To: 5 April 2019
36 Hoylake Road London W3 7NP England
From: 27 July 2018To: 14 November 2018
7 Cassop Grove Middlesbrough TS5 8NL United Kingdom
From: 13 June 2018To: 27 July 2018
100 Colne House 103 Harts Lane Barking IG11 8LX England
From: 15 February 2018To: 13 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 May 2017To: 15 February 2018
11 Flitches Grove Andover SP10 3GT United Kingdom
From: 18 August 2016To: 12 May 2017
19 Sidney Street Grantham NG31 8AZ United Kingdom
From: 30 March 2016To: 18 August 2016
117 Brickwell Court Northampton NN3 9TT United Kingdom
From: 3 December 2015To: 30 March 2016
125 Towcester Road Northampton NN4 8LR
From: 25 September 2014To: 3 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 September 2014To: 25 September 2014
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
30
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

ALEKSANDROVA, Mariela

Resigned
Forest Road, LeicesterLE5 0BT
Born March 1981
Director
Appointed 01 Aug 2023
Resigned 17 Feb 2026

COUTO, Rui

Resigned
LondonW3 7NP
Born May 1990
Director
Appointed 05 Jul 2018
Resigned 06 Nov 2018

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 29 May 2018

HILTON, Andrew Mark

Resigned
WithernseaHU19 2HH
Born March 1972
Director
Appointed 29 Aug 2019
Resigned 18 May 2020

LEPAGE, Martin

Resigned
Towcester Road, NorthamptonNN4 8LR
Born March 1992
Director
Appointed 16 Sept 2014
Resigned 16 Nov 2015

LEWIS, Tracy

Resigned
BristolBS10 5PD
Born December 1966
Director
Appointed 06 Nov 2018
Resigned 28 Mar 2019

MIRZA, Constantin

Resigned
Brickwell Court, NorthamptonNN3 9TT
Born October 1986
Director
Appointed 16 Nov 2015
Resigned 22 Mar 2016

MITCHELL, Deborah

Resigned
Marmion Road, BathgateEH48 4JB
Born April 1989
Director
Appointed 05 May 2017
Resigned 12 Feb 2018

PLATONOVS, Sergejs

Resigned
38 St. Marks Street, PeterboroughPE1 2EZ
Born January 1993
Director
Appointed 18 May 2020
Resigned 01 Aug 2023

POPA, Mariana

Resigned
2 Ealing Road, WembleyHA0 4TL
Born September 1969
Director
Appointed 28 Mar 2019
Resigned 29 Aug 2019

STEPHENS, Brian

Resigned
Flitches Grove, AndoverSP10 3GT
Born September 1992
Director
Appointed 11 Aug 2016
Resigned 05 Apr 2017

TIETE, Kapela

Resigned
103 Harts Lane, BarkingIG11 8LX
Born June 1965
Director
Appointed 12 Feb 2018
Resigned 05 Apr 2018

VASNECOVA, Aurelija

Resigned
Sidney Street, GranthamNG31 8AZ
Born December 1992
Director
Appointed 22 Mar 2016
Resigned 11 Aug 2016

WEST, James

Resigned
MiddlesbroughTS5 8NL
Born February 1991
Director
Appointed 29 May 2018
Resigned 05 Jul 2018

Persons with significant control

12

1 Active
11 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

Mrs Mariela Aleksandrova

Ceased
Forest Road, LeicesterLE5 0BT
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Ceased 17 Feb 2026

Mr Sergejs Platonovs

Ceased
38 St. Marks Street, PeterboroughPE1 2EZ
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 18 May 2020
Ceased 01 Aug 2023

Mr Andrew Mark Hilton

Ceased
WithernseaHU19 2HH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 18 May 2020

Mrs Mariana Popa

Ceased
2 Ealing Road, WembleyHA0 4TL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 29 Aug 2019

Mrs Tracy Lewis

Ceased
BristolBS10 5PD
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 28 Mar 2019

Mr Rui Couto

Ceased
LondonW3 7NP
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 06 Nov 2018

Mr James West

Ceased
MiddlesbroughTS5 8NL
Born February 1991

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 2018
Ceased 05 Jul 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 29 May 2018

Mr Kapela Tiete

Ceased
103 Harts Lane, BarkingIG11 8LX
Born June 1965

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

Miss Deborah Mitchell

Ceased
BathgateEH48 4JB
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 12 Feb 2018

Mr Brian Stephens

Ceased
Redhouse Lane, LeedsLS7 4RA
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
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
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
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Incorporation Company
4 September 2014
NEWINCIncorporation