Background WavePink WaveYellow Wave

ELLWOOD ACHIEVEMENTS LTD (09222005)

ELLWOOD ACHIEVEMENTS LTD (09222005) is an active UK company. incorporated on 17 September 2014. with registered office in Wirral. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ELLWOOD ACHIEVEMENTS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09222005
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
26 Greendale Road, Wirral, CH62 5DF
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
E

ELLWOOD ACHIEVEMENTS LTD

ELLWOOD ACHIEVEMENTS LTD is an active company incorporated on 17 September 2014 with the registered office located in Wirral. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ELLWOOD ACHIEVEMENTS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09222005

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 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

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

26 Greendale Road Wirral, CH62 5DF,

Previous Addresses

337 Ruislip Road Northolt UB5 6AS England
From: 4 July 2019To: 20 November 2019
7 Beck Close Pulham Market Diss IP21 4TS United Kingdom
From: 31 October 2018To: 4 July 2019
5 Northcote Road Bradford BD2 4QH England
From: 17 April 2018To: 31 October 2018
Heathbank Lodge Breck Road Wallasey CH44 3BE England
From: 6 February 2018To: 17 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 June 2017To: 6 February 2018
89 New Street Aylesbury HP20 2NY United Kingdom
From: 9 December 2016To: 5 June 2017
25 Unitt Road Quorn Loughborough LE12 8BX United Kingdom
From: 21 April 2016To: 9 December 2016
42 Florence Road Coventry CV3 2AL United Kingdom
From: 9 December 2015To: 21 April 2016
29 Cross Flatts Terrace Leeds LS11 7JW United Kingdom
From: 30 October 2015To: 9 December 2015
5 st Ronans Road Southsea PO4 0PN
From: 27 May 2015To: 30 October 2015
20 Crosspaths Harpenden AL5 3HE United Kingdom
From: 14 November 2014To: 27 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 September 2014To: 14 November 2014
Timeline

45 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
28
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 12 Mar 2024

BANDELL, Harry

Resigned
Crosspaths, HarpendenAL5 3HE
Born December 1991
Director
Appointed 04 Nov 2014
Resigned 21 May 2015

BROMLEY, James

Resigned
WirralCH62 5DF
Born October 1995
Director
Appointed 28 Oct 2019
Resigned 01 Jun 2020

CARPOURON, Dominic

Resigned
PaisleyPA1 2PD
Born May 1991
Director
Appointed 01 Jun 2020
Resigned 12 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 14 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Sept 2014
Resigned 04 Nov 2014

GILMAN, Mark

Resigned
BradfordBD2 4QH
Born February 1988
Director
Appointed 06 Apr 2018
Resigned 23 Oct 2018

LITTLE, Craig

Resigned
Pulham Market, DissIP21 4TS
Born January 1992
Director
Appointed 23 Oct 2018
Resigned 03 Jun 2019

MEE, Jordan

Resigned
Unitt Road, LoughboroughLE12 8BX
Born January 1995
Director
Appointed 12 Apr 2016
Resigned 02 Dec 2016

ORMEROD, Anthony

Resigned
St. Ronans Road, SouthseaPO4 0PN
Born March 1957
Director
Appointed 21 May 2015
Resigned 21 Oct 2015

PANTU, Nikolai

Resigned
Cross Flatts Terrace, LeedsLS11 7JW
Born March 1991
Director
Appointed 21 Oct 2015
Resigned 30 Nov 2015

SHERLOCK, Christopher Edward John

Resigned
Breck Road, WallaseyCH44 3BE
Born September 1984
Director
Appointed 14 Nov 2017
Resigned 06 Apr 2018

SHIKOV, Todor

Resigned
Florence Road, CoventryCV3 2AL
Born July 1988
Director
Appointed 30 Nov 2015
Resigned 12 Apr 2016

STANISLAVOV, Krasimir

Resigned
New Street, AylesburyHP20 2NY
Born July 1996
Director
Appointed 02 Dec 2016
Resigned 05 Apr 2017

THIRUNAVUKKARASU, Rajraja

Resigned
NortholtUB5 6AS
Born May 1980
Director
Appointed 03 Jun 2019
Resigned 28 Oct 2019

Persons with significant control

9

1 Active
8 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 12 Mar 2024

Mr Dominic Carpouron

Ceased
PaisleyPA1 2PD
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 12 Mar 2024

Mr James Bromley

Ceased
WirralCH62 5DF
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 01 Jun 2020

Mr Rajraja Thirunavukkarasu

Ceased
NortholtUB5 6AS
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 25 Oct 2019

Mr Craig Little

Ceased
Pulham Market, DissIP21 4TS
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Ceased 03 Jun 2019

Mr Mark Gilman

Ceased
BradfordBD2 4QH
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 22 Oct 2018

Mr Christopher Edward John Sherlock

Ceased
Breck Road, WallaseyCH44 3BE
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 06 Apr 2018

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 14 Nov 2017

Jordan Mee

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
6 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
18 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
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
Incorporation Company
17 September 2014
NEWINCIncorporation