Background WavePink WaveYellow Wave

BOWLISH TEAMWORK LTD (09206983)

BOWLISH TEAMWORK LTD (09206983) is an active UK company. incorporated on 8 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BOWLISH TEAMWORK LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09206983
Status
active
Type
ltd
Incorporated
8 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
B

BOWLISH TEAMWORK LTD

BOWLISH TEAMWORK LTD is an active company incorporated on 8 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). BOWLISH TEAMWORK LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09206983

LTD Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 1 October 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: 16 June 2020To: 11 November 2022
119 School Street Darfield Barnsley S73 9EZ United Kingdom
From: 10 April 2019To: 16 June 2020
Flat Above, T Js Club Woodhouse Street Leeds LS6 2JH United Kingdom
From: 5 October 2018To: 10 April 2019
3 Dumfries Court Dumfries Streetv Luton LU1 5BG England
From: 24 July 2018To: 5 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 24 July 2018
London Park House 146-158 Park Street Luton LU1 3EY England
From: 3 April 2018To: 29 June 2018
124 Glendon Road Rothwell Kettering NN14 6BT England
From: 19 October 2017To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 19 October 2017
5 st Georges Road Bletchley Milton Keynes MK3 5ER United Kingdom
From: 30 September 2016To: 22 March 2017
4 Drovers Walk Wool Grove Andover SP10 2RR United Kingdom
From: 26 May 2016To: 30 September 2016
41 Craven Street Coventry CV5 8DS United Kingdom
From: 7 January 2016To: 26 May 2016
53a Heath Road Barming Maidstone ME16 9LD
From: 14 August 2015To: 7 January 2016
73 Vicarage Lane Coventry CV7 9AD United Kingdom
From: 3 February 2015To: 14 August 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 November 2014To: 3 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2014To: 14 November 2014
Timeline

43 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
28
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 16 Jun 2020

CORBEANU, Constantin

Resigned
Heath Road, MaidstoneME16 9LD
Born March 1987
Director
Appointed 06 Aug 2015
Resigned 23 Dec 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 24 Aug 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Jun 2018

FAWCETT, Craig

Resigned
Woodhouse Street, LeedsLS6 2JH
Born April 1981
Director
Appointed 26 Sept 2018
Resigned 01 Apr 2019

ILORI, Mary Ibukunoluwa

Resigned
146-158 Park Street, LutonLU1 3EY
Born September 1999
Director
Appointed 23 Mar 2018
Resigned 05 Apr 2018

JANDRICEK, Alan

Resigned
Craven Street, CoventryCV5 8DS
Born September 1970
Director
Appointed 23 Dec 2015
Resigned 19 May 2016

MCLAUGHLAN, Patrick

Resigned
Avon Road, GlasgowG64 1SF
Born January 1970
Director
Appointed 03 Nov 2014
Resigned 26 Jan 2015

NOEL, Scott

Resigned
Darfield, BarnsleyS73 9EZ
Born December 1989
Director
Appointed 01 Apr 2019
Resigned 16 Jun 2020

PADURARU, Adrian

Resigned
Dumfries Streetv, LutonLU1 5BG
Born July 1991
Director
Appointed 26 Jun 2018
Resigned 26 Sept 2018

RAINSBURY, Colin

Resigned
Drovers Walk, AndoverSP10 2RR
Born December 1979
Director
Appointed 19 May 2016
Resigned 23 Sept 2016

SAMUEL, Jooby

Resigned
Rothwell, KetteringNN14 6BT
Born November 1976
Director
Appointed 24 Aug 2017
Resigned 23 Mar 2018

SHAW, Harley

Resigned
St Georges Road, Milton KeynesMK3 5ER
Born September 1994
Director
Appointed 23 Sept 2016
Resigned 15 Mar 2017

WILLIAMS, Fabian

Resigned
Vicarage Lane, CoventryCV7 9AD
Born September 1987
Director
Appointed 26 Jan 2015
Resigned 06 Aug 2015

Persons with significant control

8

1 Active
7 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 16 Jun 2020

Mr Scott Noel

Ceased
Darfield, BarnsleyS73 9EZ
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 16 Jun 2020

Mr Craig Fawcett

Ceased
Woodhouse Street, LeedsLS6 2JH
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 01 Apr 2019

Mr Adrian Paduraru

Ceased
Dumfries Streetv, LutonLU1 5BG
Born July 1991

Nature of Control

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

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 Jun 2018

Miss Mary Ibukunoluwa Ilori

Ceased
146-158 Park Street, LutonLU1 3EY
Born September 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 05 Apr 2018

Mr Jooby Samuel

Ceased
Rothwell, KetteringNN14 6BT
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 23 Mar 2018

Colin Rainsbury

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Incorporation Company
8 September 2014
NEWINCIncorporation