Background WavePink WaveYellow Wave

MORWELLHAM SOLUTIONS LTD (09224460)

MORWELLHAM SOLUTIONS LTD (09224460) is an active UK company. incorporated on 18 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MORWELLHAM SOLUTIONS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09224460
Status
active
Type
ltd
Incorporated
18 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
M

MORWELLHAM SOLUTIONS LTD

MORWELLHAM SOLUTIONS LTD is an active company incorporated on 18 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). MORWELLHAM SOLUTIONS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09224460

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 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: 16 September 2022To: 9 November 2022
33 Windsor Road Sunbury-on-Thames TW16 7QY United Kingdom
From: 7 August 2020To: 16 September 2022
272a Hillmorton Road Rugby CV22 5BW United Kingdom
From: 12 December 2019To: 7 August 2020
102 Mayfair Avenue Ilford IG1 3DH England
From: 15 August 2019To: 12 December 2019
7 Limewood Way Leeds LS14 1AB England
From: 13 March 2018To: 15 August 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 19 October 2017To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 March 2017To: 19 October 2017
9 Parkwood Crescent Nottingham NG5 4EA United Kingdom
From: 1 April 2016To: 21 March 2017
37 the Alders Hounslow TW5 0HP United Kingdom
From: 1 December 2015To: 1 April 2016
21 Yarwell Square Northampton NN4 9RP United Kingdom
From: 12 October 2015To: 1 December 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 1 June 2015To: 12 October 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 26 November 2014To: 1 June 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 September 2014To: 26 November 2014
Timeline

37 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

ALI, Mohamed

Resigned
The Alders, HounslowTW5 0HP
Born March 1995
Director
Appointed 13 Nov 2015
Resigned 25 Mar 2016

ARNOTT, Adele

Resigned
CoatbridgeML5 3NS
Born January 1975
Director
Appointed 08 Aug 2017
Resigned 20 Feb 2018

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 22 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 08 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Sept 2014
Resigned 13 Nov 2014

FERARU, Daniel

Resigned
IlfordIG1 3DH
Born April 1997
Director
Appointed 22 Jul 2019
Resigned 18 Nov 2019

FORSYTH, Dale

Resigned
Loanhead Street, CoatbridgeML5 5DG
Born September 1993
Director
Appointed 27 May 2015
Resigned 05 Oct 2015

GILLON, Luke

Resigned
Sunbury-On-ThamesTW16 7QY
Born April 1986
Director
Appointed 24 Jul 2020
Resigned 31 Aug 2022

JAROVOI, Stanislav

Resigned
Yarwell Square, NorthamptonNN4 9RP
Born June 1996
Director
Appointed 05 Oct 2015
Resigned 13 Nov 2015

MCINDOE, Richard

Resigned
Parkwood Crescent, NottinghamNG5 4EA
Born September 1975
Director
Appointed 25 Mar 2016
Resigned 15 Mar 2017

MIFTODE, Ioan

Resigned
RugbyCV22 5BW
Born February 1976
Director
Appointed 18 Nov 2019
Resigned 24 Jul 2020

MONTGOMERY, Jack

Resigned
Hamilton Road, GlasgowG73 3BE
Born March 1995
Director
Appointed 13 Nov 2014
Resigned 27 May 2015

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 31 Aug 2022

Mr Luke Gillon

Ceased
Sunbury-On-ThamesTW16 7QY
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Ceased 31 Aug 2022

Mr Ioan Miftode

Ceased
RugbyCV22 5BW
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 24 Jul 2020

Mr Daniel Feraru

Ceased
IlfordIG1 3DH
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 Jul 2019
Ceased 18 Nov 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 20 Feb 2018
Ceased 22 Jul 2019

Miss Adele Arnott

Ceased
CoatbridgeML5 3NS
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 20 Feb 2018

Richard Mcindoe

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 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 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 Registered Office Address Company With Date Old Address New Address
9 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
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Incorporation Company
18 September 2014
NEWINCIncorporation