Background WavePink WaveYellow Wave

FONSTON ABILITY LTD (09224334)

FONSTON ABILITY LTD (09224334) is an active UK company. incorporated on 18 September 2014. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FONSTON ABILITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09224334
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AYYAZ, Mohammed
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FONSTON ABILITY LTD

FONSTON ABILITY LTD is an active company incorporated on 18 September 2014 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FONSTON ABILITY LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09224334

LTD Company

Age

11 Years

Incorporated 18 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 8 May 2025 (11 months 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 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

48 Dimsdale Parade East Newcastle ST5 8BU United Kingdom
From: 24 June 2020To: 29 February 2024
73 South Road Feltham TW13 6UG
From: 22 November 2019To: 24 June 2020
Room 1 149 Westminster Street Crewe CW2 7LF United Kingdom
From: 14 August 2019To: 22 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 14 August 2019
6 Shelthorpe Road Loughborough LE11 2PE United Kingdom
From: 21 September 2016To: 22 March 2017
19 Hercules Drives Newark NG24 1RA United Kingdom
From: 22 March 2016To: 21 September 2016
1 Scarborough Rise Derby DE21 4DG
From: 23 September 2015To: 22 March 2016
68 Woodville Road Exmouth EX8 1SW United Kingdom
From: 2 July 2015To: 23 September 2015
96 Derby Road Ripley DE5 3HT United Kingdom
From: 22 April 2015To: 2 July 2015
131 Moorside Road Swinton Manchester M27 0LB United Kingdom
From: 25 November 2014To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 September 2014To: 25 November 2014
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
22
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 16 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Sept 2014
Resigned 10 Nov 2014

GETZEL, Roman

Resigned
Moorside Road, ManchesterM27 0LB
Born June 1991
Director
Appointed 10 Nov 2014
Resigned 14 Apr 2015

GREATOREX, Richard

Resigned
Scarborough Rise, DerbyDE21 4DG
Born May 1960
Director
Appointed 15 Sept 2015
Resigned 15 Mar 2016

HAWKINS, Michael

Resigned
Woodville Road, ExmouthEX8 1SW
Born January 1964
Director
Appointed 25 Jun 2015
Resigned 15 Sept 2015

HUGHES, Derek

Resigned
149 Westminster Street, CreweCW2 7LF
Born September 1974
Director
Appointed 16 Jul 2019
Resigned 29 Oct 2019

JAKAB, Jamie

Resigned
Derby Road, RipleyDE5 3HT
Born January 1980
Director
Appointed 14 Apr 2015
Resigned 25 Jun 2015

MANSOURI, Amir Reza

Resigned
MarlowSL7 3NG
Born January 1994
Director
Appointed 29 Oct 2019
Resigned 03 Jun 2020

TAYLOR, Stuart

Resigned
Shelthorpe Road, LoughboroughLE11 2PE
Born August 1970
Director
Appointed 14 Sept 2016
Resigned 15 Mar 2017

THOMAS, Ryan

Resigned
Hercules Drives, NewarkNG24 1RA
Born September 1989
Director
Appointed 15 Mar 2016
Resigned 14 Sept 2016

TORGUT, Ismail

Resigned
NewcastleST5 8BU
Born March 1990
Director
Appointed 03 Jun 2020
Resigned 29 Feb 2024

Persons with significant control

6

1 Active
5 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 29 Feb 2024

Mr Ismail Torgut

Ceased
NewcastleST5 8BU
Born March 1990

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 2020
Ceased 29 Feb 2024

Mr Amir Reza Mansouri

Ceased
MarlowSL7 3NG
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 03 Jun 2020

Mr Derek Hughes

Ceased
149 Westminster Street, CreweCW2 7LF
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 29 Oct 2019

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 15 Mar 2017
Ceased 16 Jul 2019

Stuart Taylor

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
17 April 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
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Incorporation Company
18 September 2014
NEWINCIncorporation