Background WavePink WaveYellow Wave

BROCKENHURST UNITY LTD (09222522)

BROCKENHURST UNITY LTD (09222522) 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). BROCKENHURST UNITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09222522
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
B

BROCKENHURST UNITY LTD

BROCKENHURST UNITY 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). BROCKENHURST UNITY LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09222522

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 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 September 2022To: 22 November 2022
30 Twining Avenue Twickenham TW2 5LR United Kingdom
From: 23 December 2021To: 26 September 2022
3 Bateman Road Leicester LE3 9HE United Kingdom
From: 10 August 2020To: 23 December 2021
62 Fruen Road Feltham TW14 9NR United Kingdom
From: 24 October 2019To: 10 August 2020
21 Hapgood Close Greenford UB6 0SX United Kingdom
From: 25 March 2019To: 24 October 2019
213 Godman Road Grays RM16 4TR United Kingdom
From: 10 December 2018To: 25 March 2019
348 Convent Way Southall UB2 5UN England
From: 9 May 2018To: 10 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 19 April 2018To: 9 May 2018
16 Spitfire Close Slough SL3 8GY England
From: 13 February 2018To: 19 April 2018
26 Heathcotes Crawley RH10 7DN United Kingdom
From: 26 October 2016To: 13 February 2018
1 Pine Ridge Southfields Northampton NN3 5LL United Kingdom
From: 27 October 2015To: 26 October 2016
40 Greenway Street Darwen BB3 1ER
From: 14 July 2015To: 27 October 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 November 2014To: 14 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 September 2014To: 14 November 2014
Timeline

47 key events • 2014 - 2022

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

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

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

CAHILL, Ryan

Resigned
Kenilburn Crescent, AirdrieML6 6QH
Born August 1992
Director
Appointed 05 Nov 2014
Resigned 07 Jul 2015

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 Mar 2018
Resigned 27 Apr 2018

HAWES, David

Resigned
Pine Ridge, NorthamptonNN3 5LL
Born May 1966
Director
Appointed 15 Oct 2015
Resigned 19 Oct 2016

KAUR, Bajinder

Resigned
SouthallUB2 5UN
Born January 1991
Director
Appointed 27 Apr 2018
Resigned 28 Nov 2018

MANNING, Jack

Resigned
TwickenhamTW2 5LR
Born February 2003
Director
Appointed 14 Oct 2021
Resigned 01 Sept 2022

MOUSSASSA, Hyacinthe

Resigned
Heathcotes, CrawleyRH10 7DN
Born June 1960
Director
Appointed 19 Oct 2016
Resigned 21 Dec 2017

OSINEYE, Kolawole

Resigned
GraysRM16 4TR
Born November 1975
Director
Appointed 28 Nov 2018
Resigned 15 Mar 2019

PARVEEN, Shasita

Resigned
SloughSL3 8GY
Born November 1975
Director
Appointed 21 Dec 2017
Resigned 05 Mar 2018

PORUMB, George

Resigned
GreenfordUB6 0SX
Born February 1993
Director
Appointed 15 Mar 2019
Resigned 08 Oct 2019

REITVELD, Lewis

Resigned
FelthamTW14 9NR
Born June 1995
Director
Appointed 08 Oct 2019
Resigned 28 Jul 2020

UKAH, Ikenna

Resigned
LeicesterLE3 9HE
Born December 1996
Director
Appointed 28 Jul 2020
Resigned 14 Oct 2021

WEATHERINGTON, Sharon

Resigned
Greenway Street, DarwenBB3 1ER
Born November 1972
Director
Appointed 07 Jul 2015
Resigned 15 Oct 2015

Persons with significant control

11

1 Active
10 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 Jack Manning

Ceased
TwickenhamTW2 5LR
Born February 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 01 Sept 2022

Mr Ikenna Ukah

Ceased
LeicesterLE3 9HE
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 28 Jul 2020
Ceased 14 Oct 2021

Mr Lewis Reitveld

Ceased
FelthamTW14 9NR
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 28 Jul 2020

Mr George Porumb

Ceased
GreenfordUB6 0SX
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 08 Oct 2019

Mr Kolawole Osineye

Ceased
GraysRM16 4TR
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 15 Mar 2019

Miss Bajinder Kaur

Ceased
SouthallUB2 5UN
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 28 Nov 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 Mar 2018
Ceased 27 Apr 2018

Mrs Shasita Parveen

Ceased
SloughSL3 8GY
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 05 Mar 2018

Mr Hyacinthe Moussassa

Ceased
CrawleyRH10 7DN
Born June 1960

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 2016
Ceased 21 Dec 2017

David Hawes

Ceased
Heathcotes, CrawleyRH10 7DN
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

87

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