Background WavePink WaveYellow Wave

DODFORD PERFECT LTD (09205893)

DODFORD PERFECT LTD (09205893) is an active UK company. incorporated on 5 September 2014. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DODFORD PERFECT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09205893
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
44 Brooklands Drive, Nottingham, NG4 3GU
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
D

DODFORD PERFECT LTD

DODFORD PERFECT LTD is an active company incorporated on 5 September 2014 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DODFORD PERFECT LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09205893

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 13 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

44 Brooklands Drive Nottingham, NG4 3GU,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 19 April 2024To: 1 October 2024
55 Shelley Avenue Grimsby Lincolnshire DN33 1NS England
From: 10 October 2022To: 19 April 2024
2 Beck Walk Cleethorpes Cleethorpes DN35 0SW England
From: 28 March 2022To: 10 October 2022
4 Lower Station Road Dartford DA1 3PY United Kingdom
From: 6 May 2021To: 28 March 2022
89 Oaks Drive Rushden NN10 8EY United Kingdom
From: 19 March 2021To: 6 May 2021
4 Chester Street Newcastle NE2 1AT United Kingdom
From: 14 September 2020To: 19 March 2021
96a the Green Southall UB2 4BG United Kingdom
From: 27 December 2019To: 14 September 2020
15a Bennett Park London SE3 9RA England
From: 24 May 2019To: 27 December 2019
22 Slagrove Place London SE13 7HT United Kingdom
From: 8 November 2018To: 24 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 10 August 2018To: 8 November 2018
39a Collingwood Close Twickenham TW2 7AE England
From: 8 May 2018To: 10 August 2018
112 Floyer Road Birmingham B10 9PX England
From: 8 February 2018To: 8 May 2018
24 Shakespeare Avenue Andover SP10 3DR United Kingdom
From: 8 February 2017To: 8 February 2018
45 Balfour Road Derby DE23 8UP United Kingdom
From: 7 June 2016To: 8 February 2017
31 Pier Parade London E16 2LJ United Kingdom
From: 14 October 2015To: 7 June 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 10 March 2015To: 14 October 2015
37 Longcross Pennyland Milton Keynes MK15 8AW United Kingdom
From: 7 November 2014To: 10 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 September 2014To: 7 November 2014
Timeline

69 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
38
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

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

AHMED, Muhammad Hamza

Resigned
BirminghamB10 9PX
Born January 1995
Director
Appointed 01 Dec 2017
Resigned 05 Apr 2018

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 18 Sept 2024

COFFIN, Darren

Resigned
Shakespeare Avenue, AndoverSP10 3DR
Born September 1974
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2017

DRYJA, Dawid Mateusz

Resigned
NottinghamNG4 3GU
Born December 1991
Director
Appointed 18 Sept 2024
Resigned 18 Feb 2026

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Sept 2014
Resigned 28 Oct 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Apr 2018

FRIMPONG, Donell

Resigned
LondonSE3 9RA
Born November 1999
Director
Appointed 13 May 2019
Resigned 10 Dec 2019

GRIMSEY, Alexandra

Resigned
NewcastleNE2 1AT
Born December 1998
Director
Appointed 26 Aug 2020
Resigned 16 Feb 2021

JOHNSON, Stephen

Resigned
DartfordDA1 3PY
Born July 1976
Director
Appointed 12 Apr 2021
Resigned 16 Mar 2022

KHADER, Louise Anne

Resigned
TwickenhamTW2 7AE
Born October 1970
Director
Appointed 26 Apr 2018
Resigned 02 Aug 2018

MAGUIRE, Kevin

Resigned
Oakdene Avenue, BellshillML4 1JX
Born September 1959
Director
Appointed 03 Mar 2015
Resigned 07 Oct 2015

MURSEN, Jonnis

Resigned
SouthallUB2 4BG
Born January 2001
Director
Appointed 10 Dec 2019
Resigned 26 Aug 2020

OCHOLA, George

Resigned
Pier Parade, LondonE16 2LJ
Born June 1964
Director
Appointed 07 Oct 2015
Resigned 31 May 2016

OWUSU, Nana

Resigned
Longcross, Milton KeynesMK15 8AW
Born June 1983
Director
Appointed 28 Oct 2014
Resigned 03 Mar 2015

RICHARDSON, Titus

Resigned
LondonSE13 7HT
Born January 1984
Director
Appointed 31 Oct 2018
Resigned 13 May 2019

ROPER, Joe

Resigned
RushdenNN10 8EY
Born January 1993
Director
Appointed 16 Feb 2021
Resigned 12 Apr 2021

WALLACE, Matthew

Resigned
Balfour Road, DerbyDE23 8UP
Born January 1982
Director
Appointed 31 May 2016
Resigned 31 Jan 2017

WHYTE, Darren

Resigned
GlenthorpesKY7 7UF
Born May 1976
Director
Appointed 02 Aug 2018
Resigned 31 Oct 2018

WINTERS, Christopher

Resigned
Cleethorpes, CleethorpesDN35 0SW
Born December 1962
Director
Appointed 16 Mar 2022
Resigned 15 Mar 2024

Persons with significant control

16

1 Active
15 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 Dawid Mateusz Dryja

Ceased
NottinghamNG4 3GU
Born December 1991

Nature of Control

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

Mr Mohammed Ayyaz

Ceased
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 15 Mar 2024
Ceased 18 Sept 2024

Mr Christopher Winters

Ceased
Cleethorpes, CleethorpesDN35 0SW
Born December 1962

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 2022
Ceased 15 Mar 2024

Mr Stephen Johnson

Ceased
DartfordDA1 3PY
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 16 Mar 2022

Mr Joe Roper

Ceased
RushdenNN10 8EY
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 16 Feb 2021
Ceased 12 Apr 2021

Ms Alexandra Grimsey

Ceased
NewcastleNE2 1AT
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 26 Aug 2020
Ceased 16 Feb 2021

Mr Jonnis Mursen

Ceased
SouthallUB2 4BG
Born January 2001

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 Aug 2020

Mr Donell Frimpong

Ceased
LondonSE3 9RA
Born November 1999

Nature of Control

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

Mr Titus Richardson

Ceased
LondonSE13 7HT
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 13 May 2019

Mr Darren Whyte

Ceased
GlenthorpesKY7 7UF
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 31 Oct 2018

Mrs Louise Anne Khader

Ceased
TwickenhamTW2 7AE
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 02 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 26 Apr 2018

Mr Muhammad Hamza Ahmed

Ceased
BirminghamB10 9PX
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 05 Apr 2018

Mr Darren Coffin

Ceased
AndoverSP10 3DR
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 01 Dec 2017

Matthew Wallace

Ceased
Shakespeare Avenue, AndoverSP10 3DR
Born January 1982

Nature of Control

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

Filing History

111

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