Background WavePink WaveYellow Wave

EWOOD SPECTACULAR LTD (09225644)

EWOOD SPECTACULAR LTD (09225644) 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). EWOOD SPECTACULAR LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09225644
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
E

EWOOD SPECTACULAR LTD

EWOOD SPECTACULAR 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). EWOOD SPECTACULAR LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09225644

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 17 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 6 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

12 Ribble Avenue Oadby Leicester LE2 4NZ
From: 16 April 2021To: 18 April 2024
PO Box 4385 09225644: Companies House Default Address Cardiff CF14 8LH
From: 28 October 2020To: 16 April 2021
110 Deedmore Road Coventry CV2 2AA United Kingdom
From: 1 April 2020To: 28 October 2020
214 Longbridge Road Barking IG11 8UG United Kingdom
From: 3 December 2019To: 1 April 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 3 December 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 30 October 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 March 2017To: 30 October 2017
16 Julian Road Wolverhampton WV1 2PH United Kingdom
From: 1 September 2016To: 28 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 April 2016To: 1 September 2016
11 Kingsley Street Sinfin Derby DE24 9GQ
From: 17 June 2015To: 7 April 2016
2 Mercury Close Peterborough PE2 8JW United Kingdom
From: 25 November 2014To: 17 June 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 September 2014To: 25 November 2014
Timeline

43 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
26
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

BANKS, Ian

Resigned
Julian Road, WolverhamptonWV1 2PH
Born May 1976
Director
Appointed 25 Aug 2016
Resigned 15 Mar 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 05 Sept 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Aug 2019

MAINA, Daniel

Resigned
BarkingIG11 8UG
Born June 1998
Director
Appointed 15 Nov 2019
Resigned 17 Mar 2020

MOROZA, Julija

Resigned
CoventryCV2 2AA
Born October 1982
Director
Appointed 17 Mar 2020
Resigned 08 Oct 2020

MURRAY, Kevin

Resigned
Auchendarroch Street, GreenockPA15 2TX
Born June 1985
Director
Appointed 30 Mar 2016
Resigned 25 Aug 2016

PAWLAK, Anna

Resigned
Mercury Close, PeterboroughPE2 8JW
Born April 1981
Director
Appointed 13 Nov 2014
Resigned 09 Jun 2015

SIVAK, Maros

Resigned
Kingsley Street, DerbyDE24 9GQ
Born December 1977
Director
Appointed 09 Jun 2015
Resigned 30 Mar 2016

SMITH, Michael

Resigned
Plains, AirdrieML6 7EG
Born October 1989
Director
Appointed 05 Sept 2017
Resigned 05 Apr 2018

STANESCU, Sorin

Resigned
9 Station Road, LondonNW4 4FA
Born November 1989
Director
Appointed 12 Aug 2019
Resigned 15 Nov 2019

WILK, Krzysztof

Resigned
Oadby, LeicesterLE2 4NZ
Born February 1990
Director
Appointed 02 Mar 2021
Resigned 15 Mar 2024

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 15 Mar 2024

Mr Krzysztof Wilk

Ceased
Oadby, LeicesterLE2 4NZ
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 15 Mar 2024

Mr Ramesh Parmar

Ceased
LeicesterLE3 2HA
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 02 Mar 2021

Ms Julija Moroza

Ceased
CoventryCV2 2AA
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Ceased 08 Oct 2020

Mr Daniel Maina

Ceased
BarkingIG11 8UG
Born June 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 17 Mar 2020

Mr Sorin Stanescu

Ceased
9 Station Road, LondonNW4 4FA
Born November 1989

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 15 Nov 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 Michael Smith

Ceased
Plains, AirdrieML6 7EG
Born October 1989

Nature of Control

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

Ian Banks

Ceased
Limewood Way, LeedsLS14 1AB
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
17 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
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Director Company
3 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Default Companies House Registered Office Address Applied
22 January 2021
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
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
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
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