Background WavePink WaveYellow Wave

CAWSAND MAXIMUM LTD (09224593)

CAWSAND MAXIMUM LTD (09224593) 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). CAWSAND MAXIMUM LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09224593
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
C

CAWSAND MAXIMUM LTD

CAWSAND MAXIMUM 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). CAWSAND MAXIMUM LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09224593

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 (6 months ago)
Submitted on 6 March 2026 (Just now)
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 (6 months ago)
Submitted on 6 November 2025 (4 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: 15 September 2022To: 11 November 2022
24 Tachbrook Road Southall UB2 5JA United Kingdom
From: 24 December 2021To: 15 September 2022
282 Durham Street Hartlepool TS24 0EL United Kingdom
From: 18 December 2020To: 24 December 2021
191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 November 2020To: 18 December 2020
6 Arnside Terrace Sheffield S8 0UY United Kingdom
From: 21 November 2019To: 16 November 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 21 November 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 28 June 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 21 September 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2017To: 21 September 2017
70 Meadow Lane Coalville Leicestershire LE67 4DL United Kingdom
From: 23 May 2016To: 18 March 2017
1 Rubicon House 25-33 Regent Street Northampton NN1 2LA United Kingdom
From: 3 December 2015To: 23 May 2016
50a High Street Daventry NN11 4HU United Kingdom
From: 27 October 2015To: 3 December 2015
167 Dover Road Northfleet Gravesend DA11 9QN
From: 3 August 2015To: 27 October 2015
Flat a 170 st Thomas Road Derby DE23 8SX United Kingdom
From: 1 June 2015To: 3 August 2015
10 Souldern Street Watford WD18 0EU 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

47 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Sept 17
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
30
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

ASHCROFT, Richard

Resigned
Meadow Lane, LeicestershireLE67 4DL
Born May 1986
Director
Appointed 12 May 2016
Resigned 15 Mar 2017

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 13 Nov 2020
Resigned 24 Nov 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 27 Jul 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Aug 2019

HARVEY, John

Resigned
South ShieldsNE33 3BG
Born June 1968
Director
Appointed 12 Aug 2019
Resigned 30 Oct 2019

HOLMES, David

Resigned
SheffieldS8 0UY
Born September 1992
Director
Appointed 30 Oct 2019
Resigned 13 Nov 2020

KARIMAKWENDA, Newton

Resigned
Dover Road, GravesendDA11 9QN
Born August 1955
Director
Appointed 23 Jul 2015
Resigned 15 Oct 2015

LUPTON, Joshua

Resigned
HartlepoolTS24 0EL
Born October 1995
Director
Appointed 24 Nov 2020
Resigned 18 Nov 2021

MARCH, Vicente

Resigned
170 St Thomas Road, DerbyDE23 8SX
Born February 1977
Director
Appointed 27 May 2015
Resigned 23 Jul 2015

MCCRONE, Gary

Resigned
AirdrieML6 6HU
Born April 1996
Director
Appointed 27 Jul 2017
Resigned 05 Apr 2018

SBIERA, Vasile

Resigned
Rubicon House, NorthamptonNN1 2LA
Born November 1988
Director
Appointed 16 Nov 2015
Resigned 12 May 2016

SIWIK, Sandra

Resigned
Souldern Street, WatfordWD18 0EU
Born February 1992
Director
Appointed 13 Nov 2014
Resigned 27 May 2015

TAGGER, Jagdeep

Resigned
UB2
Born September 1986
Director
Appointed 18 Nov 2021
Resigned 31 Aug 2022

VASILE, Bogdan

Resigned
High Street, DaventryNN11 4HU
Born August 1982
Director
Appointed 15 Oct 2015
Resigned 16 Nov 2015

Persons with significant control

9

1 Active
8 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

Miss Jagdeep Tagger

Ceased
SouthallUB2 5JA
Born September 1986

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 2021
Ceased 31 Aug 2022

Mr Joshua Lupton

Ceased
HartlepoolTS24 0EL
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 18 Nov 2021

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 13 Nov 2020
Ceased 24 Nov 2020

Mr David Holmes

Ceased
SheffieldS8 0UY
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 13 Nov 2020

Mr John Harvey

Ceased
South ShieldsNE33 3BG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 30 Oct 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 05 Apr 2018
Ceased 12 Aug 2019

Mr Gary Mccrone

Ceased
AirdrieML6 6HU
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 05 Apr 2018

Richard Ashcroft

Ceased
LeedsLS7 4RA
Born May 1986

Nature of Control

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

Filing History

92

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
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 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
15 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual 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
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 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
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
8 December 2020
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2020
DS01DS01
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 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
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
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
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Incorporation Company
18 September 2014
NEWINCIncorporation