Background WavePink WaveYellow Wave

HATHERSHAW ULTIMATE LTD (09221823)

HATHERSHAW ULTIMATE LTD (09221823) is an active UK company. incorporated on 17 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HATHERSHAW ULTIMATE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09221823
Status
active
Type
ltd
Incorporated
17 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
H

HATHERSHAW ULTIMATE LTD

HATHERSHAW ULTIMATE LTD is an active company incorporated on 17 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). HATHERSHAW ULTIMATE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09221823

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 5 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 September 2022To: 22 November 2022
32 Eldridge Close Feltham TW14 9NF United Kingdom
From: 23 December 2021To: 23 September 2022
3 Bateman Road Leicester LE3 9HE United Kingdom
From: 11 August 2020To: 23 December 2021
99 Briar Road Shepperton United Kingdom
From: 19 August 2019To: 11 August 2020
7 Limewood Way Leeds LS14 1AB England
From: 14 March 2018To: 19 August 2019
35 Redhouse Leeds Leeds LS7 4RA England
From: 20 September 2017To: 14 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2017To: 20 September 2017
85 Gainsborough Road Corby NN18 0RH United Kingdom
From: 12 May 2016To: 18 March 2017
7 Bedford Road Northampton NN1 5NG United Kingdom
From: 3 December 2015To: 12 May 2016
43 Kingsland Avenue Northampton NN2 7PP
From: 4 August 2015To: 3 December 2015
11 Cranbourne Court Bulford Barracks Salisbury SP4 9LF United Kingdom
From: 26 May 2015To: 4 August 2015
20 Pembridge Road Manchester M9 6LE United Kingdom
From: 14 November 2014To: 26 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 September 2014To: 14 November 2014
Timeline

37 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

ALEKSOVSKI, Darko

Resigned
Kingsland Avenue, NorthamptonNN2 7PP
Born August 1987
Director
Appointed 28 Jul 2015
Resigned 16 Nov 2015

BURSUC, Adrian

Resigned
Gainsborough Road, CorbyNN18 0RH
Born April 1991
Director
Appointed 04 May 2016
Resigned 15 Mar 2017

CARRIGAN, Christopher

Resigned
GlasgowG34 0NR
Born July 1990
Director
Appointed 27 Jul 2017
Resigned 20 Feb 2018

COOK, James

Resigned
Shepperton
Born June 2001
Director
Appointed 23 Jul 2019
Resigned 28 Jul 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 23 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 27 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Sept 2014
Resigned 03 Nov 2014

GLIGOR, Crinela

Resigned
Bedford Road, NorthamptonNN1 5NG
Born September 1984
Director
Appointed 16 Nov 2015
Resigned 04 May 2016

HOLT, Steven

Resigned
FelthamTW14 9NF
Born August 1990
Director
Appointed 21 Oct 2021
Resigned 01 Sept 2022

PETERS, Neville

Resigned
Pembridge Road, ManchesterM9 6LE
Born July 1964
Director
Appointed 03 Nov 2014
Resigned 20 May 2015

TABACALA, Alifereti

Resigned
Cranbourne Court, SalisburySP4 9LF
Born August 1980
Director
Appointed 20 May 2015
Resigned 28 Jul 2015

UKAH, Alex

Resigned
LeicesterLE3 9HE
Born April 2001
Director
Appointed 28 Jul 2020
Resigned 21 Oct 2021

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 01 Sept 2022

Mr Steven Holt

Ceased
FelthamTW14 9NF
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 01 Sept 2022

Mr Alex Ukah

Ceased
LeicesterLE3 9HE
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 21 Oct 2021

Mr James Cook

Ceased
Shepperton
Born June 2001

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 2019
Ceased 28 Jul 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 20 Feb 2018
Ceased 23 Jul 2019

Mr Christopher Carrigan

Ceased
GlasgowG34 0NR
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 20 Feb 2018

Adrian Bursuc

Ceased
Limewood Way, LeedsLS14 1AB
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
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
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Incorporation Company
17 September 2014
NEWINCIncorporation