Background WavePink WaveYellow Wave

HALEWOOD TEAMWORK LTD (09205767)

HALEWOOD TEAMWORK LTD (09205767) is an active UK company. incorporated on 5 September 2014. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HALEWOOD TEAMWORK LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09205767
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD TEAMWORK LTD

HALEWOOD TEAMWORK LTD is an active company incorporated on 5 September 2014 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HALEWOOD TEAMWORK LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09205767

LTD Company

Age

11 Years

Incorporated 5 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 6 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

17 Joseph Street Grimsby DN31 2NU United Kingdom
From: 24 April 2024To: 18 March 2026
11 Lippard Close Corby NN17 3FJ United Kingdom
From: 27 September 2022To: 24 April 2024
38 Church Meadows Deal CT14 9QY United Kingdom
From: 2 August 2021To: 27 September 2022
87 Greensand View Woburn Sands Milton Keynes MK17 8GR United Kingdom
From: 17 February 2021To: 2 August 2021
7 Portia Lane Brackley NN13 6FT United Kingdom
From: 18 June 2020To: 17 February 2021
2 Brickyard Cottages South Elkington Louth LN11 0RU United Kingdom
From: 6 April 2020To: 18 June 2020
41 Beech View Walkington Beverley HU17 8SE United Kingdom
From: 10 May 2017To: 6 April 2020
136 Causeway Banbury OX16 4SQ United Kingdom
From: 4 November 2016To: 10 May 2017
57 Ashley Avenue Corby NN17 2st
From: 9 April 2015To: 4 November 2016
1 Walton Close Heywood OL10 2BN United Kingdom
From: 16 December 2014To: 9 April 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 October 2014To: 16 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 September 2014To: 3 October 2014
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
24
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

ADACH, Michal

Resigned
BrackleyNN13 6FT
Born May 1989
Director
Appointed 28 May 2020
Resigned 04 Feb 2021

DERCACI, Ion

Resigned
Woburn Sands, Milton KeynesMK17 8GR
Born August 1991
Director
Appointed 04 Feb 2021
Resigned 23 Jul 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Sept 2014
Resigned 24 Sept 2014

GWILLIAM, Adam

Resigned
Walton Close, HeywoodOL10 2BN
Born June 1978
Director
Appointed 09 Dec 2014
Resigned 31 Mar 2015

HASTIE, James David

Resigned
GrimsbyDN31 2NU
Born September 1997
Director
Appointed 06 Mar 2024
Resigned 18 Feb 2026

MAHASE, Isaac

Resigned
KetteringNN15 6LQ
Born July 1997
Director
Appointed 15 Aug 2022
Resigned 06 Mar 2024

MARKE, Osborne

Resigned
Vanguard Way, RenfrewPA4 0LW
Born January 1983
Director
Appointed 24 Sept 2014
Resigned 09 Dec 2014

PARR, Matthew Kyle

Resigned
South Elkington, LouthLN11 0RU
Born September 1994
Director
Appointed 16 Mar 2020
Resigned 28 May 2020

SILLER, David

Resigned
Ashley Avenue, CorbyNN17 2ST
Born March 1973
Director
Appointed 31 Mar 2015
Resigned 28 Oct 2016

SMITH, Nathaniel

Resigned
DealCT14 9QY
Born April 1992
Director
Appointed 23 Jul 2021
Resigned 15 Aug 2022

WASILEWSKI, Kamil

Resigned
Causeway, BanburyOX16 4SQ
Born November 1985
Director
Appointed 28 Oct 2016
Resigned 05 Apr 2017

WHITE, Andrew John

Resigned
Beech View, BeverleyHU17 8SE
Born December 1965
Director
Appointed 02 May 2017
Resigned 16 Mar 2020

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 18 Feb 2026

Mr James David Hastie

Ceased
GrimsbyDN31 2NU
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 18 Feb 2026

Mr Isaac Mahase

Ceased
KetteringNN15 6LQ
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Ceased 06 Mar 2024

Mr Nathaniel Smith

Ceased
DealCT14 9QY
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 15 Aug 2022

Mr Ion Dercaci

Ceased
Woburn Sands, Milton KeynesMK17 8GR
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 23 Jul 2021

Mr Michal Adach

Ceased
BrackleyNN13 6FT
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Ceased 04 Feb 2021

Mr Matthew Kyle Parr

Ceased
South Elkington, LouthLN11 0RU
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
Ceased 28 May 2020

Mr Andrew John White

Ceased
Walkington, BeverleyHU17 8SE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Ceased 16 Mar 2020

David Siller

Ceased
Ashley Avenue, CorbyNN17 2ST
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

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