Background WavePink WaveYellow Wave

CAWTONVILLE ACTION LTD (09222696)

CAWTONVILLE ACTION LTD (09222696) is an active UK company. incorporated on 17 September 2014. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CAWTONVILLE ACTION LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09222696
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWTONVILLE ACTION LTD

CAWTONVILLE ACTION LTD is an active company incorporated on 17 September 2014 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CAWTONVILLE ACTION LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09222696

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

6 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

85 Lansbury Avenue Feltham TW14 0JW United Kingdom
From: 11 January 2021To: 22 April 2024
11 Lincoln Road Leicester LE9 8ER United Kingdom
From: 14 September 2020To: 11 January 2021
164 Chelmsford Avenue Grimsby DN34 5DB England
From: 30 December 2019To: 14 September 2020
59 Fountains Avenue Grimsby DN37 9JW United Kingdom
From: 4 September 2019To: 30 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 4 September 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 14 June 2018To: 28 June 2018
15 Thoresby Court Corby NN18 0EJ
From: 18 August 2015To: 14 June 2018
17 Sherwood Close Corby NN17 2YH United Kingdom
From: 9 April 2015To: 18 August 2015
34 Galahad Close King Arthurs Way Andover SP10 4BL United Kingdom
From: 20 November 2014To: 9 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 September 2014To: 20 November 2014
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

DMELLO, Bernardo

Resigned
FelthamTW14 0JW
Born April 1990
Director
Appointed 16 Dec 2020
Resigned 15 Mar 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Sept 2014
Resigned 06 Nov 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Sept 2017
Resigned 07 Aug 2019

GLASSPOOL, Saul

Resigned
GrimsbyDN37 9JW
Born August 1997
Director
Appointed 07 Aug 2019
Resigned 12 Dec 2019

HARWOOD, Simon Peter Albert

Resigned
GrimsbyDN34 5DB
Born January 1982
Director
Appointed 12 Dec 2019
Resigned 14 Aug 2020

JONES, Malcolm

Resigned
Galahad Close, AndoverSP10 4BL
Born December 1977
Director
Appointed 06 Nov 2014
Resigned 31 Mar 2015

PARKYN, Simon Carl

Resigned
Sherwood Close, CorbyNN17 2YH
Born March 1975
Director
Appointed 31 Mar 2015
Resigned 11 Aug 2015

PARMAR, Rakesh

Resigned
LeicesterLE9 8ER
Born June 1987
Director
Appointed 14 Aug 2020
Resigned 16 Dec 2020

STEEL, Tony

Resigned
Thoresby Court, CorbyNN18 0EJ
Born August 1966
Director
Appointed 11 Aug 2015
Resigned 21 Sept 2017

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 15 Mar 2024

Mr Bernardo Dmello

Ceased
FelthamTW14 0JW
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 15 Mar 2024

Mr Rakesh Parmar

Ceased
LeicesterLE9 8ER
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 16 Dec 2020

Mr Simon Peter Albert Harwood

Ceased
GrimsbyDN34 5DB
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 14 Aug 2020

Mr Saul Glasspool

Ceased
GrimsbyDN37 9JW
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 12 Dec 2019

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 21 Sept 2017
Ceased 07 Aug 2019

Tony Steel

Ceased
Thoresby Court, CorbyNN18 0EJ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

63

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
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 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
11 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Incorporation Company
17 September 2014
NEWINCIncorporation