Background WavePink WaveYellow Wave

SHELDERTON PRECISION LTD (09206745)

SHELDERTON PRECISION LTD (09206745) is an active UK company. incorporated on 8 September 2014. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SHELDERTON PRECISION LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09206745
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
AYYAZ, Mohammed
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELDERTON PRECISION LTD

SHELDERTON PRECISION LTD is an active company incorporated on 8 September 2014 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SHELDERTON PRECISION LTD was registered 11 years ago.(SIC: 71129)

Status

active

Active since 11 years ago

Company No

09206745

LTD Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 25 June 2021To: 7 February 2024
88 Church Road St. Helens WA11 8QQ United Kingdom
From: 22 November 2019To: 25 June 2021
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 22 November 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 28 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 19 October 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 April 2017To: 19 October 2017
23 Pentre Doc Y Gogledd Llanelli SA15 2JW
From: 9 October 2014To: 21 April 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2014To: 9 October 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BYRNE, Stephen

Resigned
Baillieston, GlasgowG69 6NR
Born August 1961
Director
Appointed 04 Aug 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Mar 2017
Resigned 04 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2014
Resigned 03 Oct 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 Jul 2019

GREEN, Keith

Resigned
Pentre Doc Y Gogledd, LlanelliSA15 2JW
Born December 1978
Director
Appointed 03 Oct 2014
Resigned 22 Mar 2017

MCHUGH, Colin

Resigned
GlasgowG20 8EL
Born June 1990
Director
Appointed 07 Jul 2020
Resigned 15 Mar 2024

MORAN, Andrew

Resigned
St. HelensWA11 8QQ
Born March 1987
Director
Appointed 04 Nov 2019
Resigned 07 Jul 2020

YEAMAN, Eliot

Resigned
Newtyle, BlairgowriePH12 8UE
Born January 1969
Director
Appointed 11 Jul 2019
Resigned 04 Nov 2019

Persons with significant control

7

1 Active
6 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 15 Mar 2024

Mr Colin Mchugh

Ceased
GlasgowG20 8EL
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 15 Mar 2024

Mr Andrew Moran

Ceased
St. HelensWA11 8QQ
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 07 Jul 2020

Mr Eliot Yeaman

Ceased
Newtyle, BlairgowriePH12 8UE
Born January 1969

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 04 Nov 2019

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 11 Jul 2019

Mr Stephen Byrne

Ceased
Baillieston, GlasgowG69 6NR
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 05 Apr 2018

Keith Green

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

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