Background WavePink WaveYellow Wave

ILLINGTON SELECT LTD (09222465)

ILLINGTON SELECT LTD (09222465) 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). ILLINGTON SELECT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09222465
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
I

ILLINGTON SELECT LTD

ILLINGTON SELECT 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). ILLINGTON SELECT LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09222465

LTD Company

Age

11 Years

Incorporated 17 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

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

58 Paton Street Leicester LE3 0BF United Kingdom
From: 12 November 2020To: 22 March 2024
688 Devonshire Road Blackpool FY2 0AW United Kingdom
From: 2 September 2020To: 12 November 2020
10 Bosworth Road Doncaster DN6 7BZ United Kingdom
From: 20 November 2019To: 2 September 2020
306 Hanley Road Stoke-on-Trent ST6 1RE England
From: 11 June 2019To: 20 November 2019
6 Applecross Court Sinfin Derby DE24 9PZ United Kingdom
From: 31 October 2018To: 11 June 2019
6 Windsor Park Road Hayes UB3 5HZ United Kingdom
From: 11 June 2018To: 31 October 2018
50 Hoppner Road Hayes UB4 8PZ England
From: 14 February 2018To: 11 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 21 June 2017To: 14 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 May 2017To: 21 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 March 2017To: 31 May 2017
52 Wastel Beanhill Milton Keynes MK6 4LW United Kingdom
From: 16 September 2016To: 10 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 17 May 2016To: 16 September 2016
44 Logwell Court Northampton NN3 9DJ United Kingdom
From: 19 January 2016To: 17 May 2016
32 st Michaels Avenue Northampton NN1 4JQ United Kingdom
From: 27 October 2015To: 19 January 2016
51 Baring Road St James Northampton NN5 7BA
From: 17 September 2015To: 27 October 2015
11 Lime Road Hanham Bristol BS15 3AR United Kingdom
From: 27 May 2015To: 17 September 2015
Flat 8 Wellington Street West Salford M7 2ED 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

61 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Feb 26
0
Funding
38
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

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

ALLEN, Robert James

Resigned
DoncasterDN6 7BZ
Born September 1970
Director
Appointed 23 Oct 2019
Resigned 14 May 2020

BALL, Sarah

Resigned
Stoke-On-TrentST6 1RE
Born May 1992
Director
Appointed 21 May 2019
Resigned 23 Oct 2019

BOSTOCK, Leah-Mae

Resigned
Sinfin, DerbyDE24 9PZ
Born April 1996
Director
Appointed 19 Oct 2018
Resigned 21 May 2019

DOVIDAUSKAITE, Lineta

Resigned
Baring Road, NorthamptonNN5 7BA
Born April 1993
Director
Appointed 09 Sept 2015
Resigned 15 Oct 2015

DOWLING, Chelsea Lea

Resigned
HayesUB3 2HH
Born June 1990
Director
Appointed 26 Jan 2018
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 13 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Sept 2014
Resigned 05 Nov 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 May 2018

FLORIN, Rotaru

Resigned
LeicesterLE3 0BF
Born April 1997
Director
Appointed 22 Oct 2020
Resigned 14 Mar 2024

HUGHES, Alexander

Resigned
Lime Road, BristolBS15 3AR
Born July 1996
Director
Appointed 20 May 2015
Resigned 09 Sept 2015

LENNOX, James

Resigned
LanarkML11 9QS
Born April 1980
Director
Appointed 14 May 2020
Resigned 12 Aug 2020

LOPEZ, Patricia Gonzalez

Resigned
Wellington Street West, SalfordM7 2ED
Born September 1988
Director
Appointed 05 Nov 2014
Resigned 20 May 2015

NEEDHAM, Matthew

Resigned
Ravenswood Rise, LivingstonEH54 6PQ
Born May 1998
Director
Appointed 13 Jun 2017
Resigned 26 Jan 2018

ROBERTSON, Mark Mckay

Resigned
Heatherbank Grove, GlasgowG69 8EW
Born July 1998
Director
Appointed 03 Mar 2017
Resigned 05 Apr 2017

RODRIGUES, Bosco

Resigned
HayesUB3 5HZ
Born June 1971
Director
Appointed 25 May 2018
Resigned 19 Oct 2018

SAUNDERS-DICKENS, Samantha

Resigned
Wastel, Milton KeynesMK6 4LW
Born January 1993
Director
Appointed 09 Sept 2016
Resigned 03 Mar 2017

SHARPE-SIMKISS, Chris

Resigned
BlackpoolFY2 0AW
Born September 1994
Director
Appointed 12 Aug 2020
Resigned 22 Oct 2020

VAITKUS, Serges

Resigned
Logwell Court, NorthamptonNN3 9DJ
Born March 1971
Director
Appointed 15 Oct 2015
Resigned 10 May 2016

WILLERTON, Thomas

Resigned
Barshaw Road, GlasgowG52 4ED
Born August 1986
Director
Appointed 10 May 2016
Resigned 09 Sept 2016

Persons with significant control

12

1 Active
11 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 Rotaru Florin

Ceased
LeicesterLE3 0BF
Born April 1997

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 2020
Ceased 14 Mar 2024

Mr Chris Sharpe-Simkiss

Ceased
BlackpoolFY2 0AW
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 22 Oct 2020

Mr James Lennox

Ceased
LanarkML11 9QS
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 12 Aug 2020

Mr Robert James Allen

Ceased
DoncasterDN6 7BZ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 14 May 2020

Miss Sarah Ball

Ceased
Stoke-On-TrentST6 1RE
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 23 Oct 2019

Miss Leah-Mae Bostock

Ceased
Sinfin, DerbyDE24 9PZ
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 21 May 2019

Mr Bosco Rodrigues

Ceased
HayesUB3 5HZ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 19 Oct 2018

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 25 May 2018

Miss Chelsea Lea Dowling

Ceased
HayesUB3 2HH
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 26 Jan 2018
Ceased 05 Apr 2018

Mr Matthew Needham

Ceased
Ravenswood Rise, LivingstonEH54 6PQ
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 26 Jan 2018

Samantha Saunders-Dickens

Ceased
Redhouse Lane, LeedsLS7 4RA
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
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
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 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
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity 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
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
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
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