Background WavePink WaveYellow Wave

WICKENBY ABILITY LTD (09204214)

WICKENBY ABILITY LTD (09204214) is an active UK company. incorporated on 4 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WICKENBY ABILITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09204214
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
9 Don Phelan Close, London, SE5 7AZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AYYAZ, Mohammed
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKENBY ABILITY LTD

WICKENBY ABILITY LTD is an active company incorporated on 4 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WICKENBY ABILITY LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09204214

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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

9 Don Phelan Close London, SE5 7AZ,

Previous Addresses

5 Pendlesham Rise Taverham Norwich NR8 6XG United Kingdom
From: 13 August 2019To: 1 December 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 March 2018To: 13 August 2019
153 Burngreave Road Sheffield S3 9DL United Kingdom
From: 19 August 2016To: 29 March 2018
9 Cotefield Luton LU4 0EQ
From: 9 April 2015To: 19 August 2016
151a Cannon Hill Lane London SW20 9BZ United Kingdom
From: 10 November 2014To: 9 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 September 2014To: 10 November 2014
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Oct 17
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Aug 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

CLARK, Shaun

Resigned
Taverham, NorwichNR8 6XG
Born September 1983
Director
Appointed 11 Jul 2019
Resigned 17 Nov 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Sept 2014
Resigned 28 Oct 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Mar 2018
Resigned 11 Jul 2019

HUSSAIN, Zahid

Resigned
Cannon Hill Lane, LondonSW20 9BZ
Born December 1980
Director
Appointed 28 Oct 2014
Resigned 30 Mar 2015

NUTTALL, David

Resigned
Burngreave Road, SheffieldS3 9DL
Born September 1964
Director
Appointed 12 Aug 2016
Resigned 29 Mar 2018

RADU, Constantin

Resigned
LondonSE5 7AZ
Born September 1965
Director
Appointed 17 Nov 2020
Resigned 14 Mar 2024

YUSUF, Adnan

Resigned
Cotefield, LutonLU4 0EQ
Born September 1992
Director
Appointed 30 Mar 2015
Resigned 12 Aug 2016

Persons with significant control

6

1 Active
5 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 14 Mar 2024

Mr Constantin Radu

Ceased
LondonSE5 7AZ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 14 Mar 2024

Mr Shaun Clark

Ceased
Taverham, NorwichNR8 6XG
Born September 1983

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 2019
Ceased 17 Nov 2020

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 29 Mar 2018
Ceased 11 Jul 2019

Mr David Nuttall

Ceased
LeedsLS14 1AB
Born September 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Sept 2016
Ceased 29 Mar 2018

Mr David Nuttall

Ceased
SheffieldS3 9DL
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

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