Background WavePink WaveYellow Wave

CREWTON ACCLAIMED LTD (09221673)

CREWTON ACCLAIMED LTD (09221673) is an active UK company. incorporated on 17 September 2014. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CREWTON ACCLAIMED LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09221673
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AYYAZ, Mohammed
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWTON ACCLAIMED LTD

CREWTON ACCLAIMED LTD is an active company incorporated on 17 September 2014 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CREWTON ACCLAIMED LTD was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09221673

LTD Company

Age

11 Years

Incorporated 17 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 9 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

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

Previous Addresses

Flat 36, Jephson Court London SW4 6SB United Kingdom
From: 27 November 2020To: 4 April 2024
2 Delaval Terrace Blyth NE24 1DL United Kingdom
From: 17 April 2020To: 27 November 2020
43 Tasburgh Street Grimsby DN32 9LB England
From: 19 August 2019To: 17 April 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 10 May 2017To: 19 August 2019
127 Glapthorn Road Oundle Peterborough PE8 5BA United Kingdom
From: 2 November 2016To: 10 May 2017
105 Marlborough Road Derby DE24 8DS United Kingdom
From: 22 April 2016To: 2 November 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 28 September 2015To: 22 April 2016
31 Courtfield Road Ashford TW15 2JN United Kingdom
From: 27 November 2014To: 28 September 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 September 2014To: 27 November 2014
Timeline

29 key events • 2014 - 2024

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

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

BEVAN, Amanda

Resigned
Courtfield Road, AshfordTW15 2JN
Born August 1967
Director
Appointed 20 Nov 2014
Resigned 18 Sept 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 26 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Sept 2014
Resigned 20 Nov 2014

ECHEVERRI, Martin

Resigned
LondonSW4 6SB
Born August 1967
Director
Appointed 02 Nov 2020
Resigned 14 Mar 2024

HARVEY, Vivienne

Resigned
Cadzow Bridge Square, HamiltonML3 7GZ
Born October 1978
Director
Appointed 18 Sept 2015
Resigned 14 Apr 2016

KELLY, Faye

Resigned
Glapthorn Road, PeterboroughPE8 5BA
Born January 1960
Director
Appointed 26 Oct 2016
Resigned 05 Apr 2017

MICHAEL, Glyn

Resigned
BlythNE24 1DL
Born March 1965
Director
Appointed 01 Apr 2020
Resigned 02 Nov 2020

PETTY, Declan

Resigned
GrimsbyDN32 9LB
Born June 1997
Director
Appointed 26 Jul 2019
Resigned 01 Apr 2020

WORTHINGTON, Nicole

Resigned
Marlborough Road, DerbyDE24 8DS
Born August 1985
Director
Appointed 14 Apr 2016
Resigned 26 Oct 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 Martin Echeverri

Ceased
LondonSW4 6SB
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 14 Mar 2024

Mr Glyn Michael

Ceased
BlythNE24 1DL
Born March 1965

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 2020
Ceased 02 Nov 2020

Mr Declan Petty

Ceased
GrimsbyDN32 9LB
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 01 Apr 2020

Mr Terence 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 2017
Ceased 26 Jul 2019

Nicole Worthington

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

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