Background WavePink WaveYellow Wave

HOLCOT PREFERRED LTD (09224288)

HOLCOT PREFERRED LTD (09224288) is an active UK company. incorporated on 18 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. HOLCOT PREFERRED LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09224288
Status
active
Type
ltd
Incorporated
18 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
H

HOLCOT PREFERRED LTD

HOLCOT PREFERRED LTD is an active company incorporated on 18 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. HOLCOT PREFERRED LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09224288

LTD Company

Age

11 Years

Incorporated 18 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 18 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 September 2022To: 10 November 2022
15 Vernon Road Feltham TW13 4LL United Kingdom
From: 25 October 2021To: 15 September 2022
35 Chapelfield Crescent Rotherham S61 2TP United Kingdom
From: 15 February 2021To: 25 October 2021
40 Styles Close Leamington Spa CV31 1LS United Kingdom
From: 18 November 2020To: 15 February 2021
5 Tudor Way Mulbarton Norwich NR14 8BP England
From: 3 September 2019To: 18 November 2020
7 Limewood Way Leeds LS14 1AB England
From: 14 March 2018To: 3 September 2019
69 Burghley Drive Corby NN18 8DZ United Kingdom
From: 24 November 2016To: 14 March 2018
47 Brinkhill Walk Corby NN18 9HG United Kingdom
From: 28 September 2016To: 24 November 2016
7 Lister Close Corby NN17 1XR United Kingdom
From: 17 December 2015To: 28 September 2016
99 Garston Road Corby NN18 8NG
From: 9 April 2015To: 17 December 2015
Flat 12 Rixon House Barnfield Road London SE18 3TX United Kingdom
From: 5 December 2014To: 9 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 September 2014To: 5 December 2014
Timeline

33 key events • 2014 - 2022

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

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022

COULDWELL, Elliott

Resigned
RotherhamS61 2TP
Born February 2002
Director
Appointed 02 Feb 2021
Resigned 22 Sept 2021

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 06 Aug 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Sept 2014
Resigned 25 Nov 2014

HUTCHINSON, Kyle

Resigned
Leamington SpaCV31 1LS
Born January 1995
Director
Appointed 26 Oct 2020
Resigned 02 Feb 2021

JAKUBOWSKI, Pawel

Resigned
Lister Close, CorbyNN17 1XR
Born May 1979
Director
Appointed 31 Mar 2015
Resigned 21 Sept 2016

KALIBBALA, Charles

Resigned
Barnfield Road, LondonSE18 3TX
Born June 1979
Director
Appointed 25 Nov 2014
Resigned 31 Mar 2015

LOCK, Matthew

Resigned
Mulbarton, NorwichNR14 8BP
Born March 1973
Director
Appointed 06 Aug 2019
Resigned 26 Oct 2020

MAKI, Ragheed

Resigned
FelthamTW13 4LL
Born October 2000
Director
Appointed 22 Sept 2021
Resigned 06 Sept 2022

PETRONEL, Ciubotaru

Resigned
Burghley Drive, CorbyNN18 8DZ
Born December 1991
Director
Appointed 21 Sept 2016
Resigned 20 Feb 2018

Persons with significant control

8

1 Active
7 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 06 Sept 2022

Mr Ragheed Maki

Ceased
FelthamTW13 4LL
Born October 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021
Ceased 06 Sept 2022

Mr Elliott Couldwell

Ceased
RotherhamS61 2TP
Born February 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 22 Sept 2021

Mr Kyle Hutchinson

Ceased
Leamington SpaCV31 1LS
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 02 Feb 2021

Mr Matthew Lock

Ceased
Mulbarton, NorwichNR14 8BP
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 26 Oct 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 06 Aug 2019

Mr Ciubotaru Petronel

Ceased
CorbyNN18 8DZ
Born December 1991

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 2016
Ceased 20 Feb 2018

Pawel Jakubowski

Ceased
Burghley Drive, CorbyNN18 8DZ
Born May 1979

Nature of Control

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

Filing History

73

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 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
25 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
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
3 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 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
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
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
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
18 September 2014
NEWINCIncorporation