Background WavePink WaveYellow Wave

ASHMORE EXCEPTIONAL LTD (09227306)

ASHMORE EXCEPTIONAL LTD (09227306) is an active UK company. incorporated on 19 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. ASHMORE EXCEPTIONAL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09227306
Status
active
Type
ltd
Incorporated
19 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
A

ASHMORE EXCEPTIONAL LTD

ASHMORE EXCEPTIONAL LTD is an active company incorporated on 19 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. ASHMORE EXCEPTIONAL LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09227306

LTD Company

Age

11 Years

Incorporated 19 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 19 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

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

Previous Addresses

10 Copse Close Immingham DN40 2JD United Kingdom
From: 23 December 2020To: 5 April 2024
202 Burnley Road Burnley BB4 9DQ United Kingdom
From: 13 November 2020To: 23 December 2020
14 Emorsgate Terrington St. Clement King's Lynn PE34 4NY United Kingdom
From: 5 September 2019To: 13 November 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 5 September 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 29 June 2018
12 Seddon Street Middlewich CW10 9DT United Kingdom
From: 17 March 2016To: 28 June 2018
29 Berneshaw Close Corby NN18 8EJ United Kingdom
From: 4 January 2016To: 17 March 2016
5 Copse Close Immingham DN40 2JD
From: 4 August 2015To: 4 January 2016
51 Hazelwood Road Corby NN17 1HS United Kingdom
From: 9 April 2015To: 4 August 2015
15 Abbots View Kings Langley WD4 8AW United Kingdom
From: 27 November 2014To: 9 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 September 2014To: 27 November 2014
Timeline

29 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 Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

ADCOCK, Matthew

Resigned
Terrington St. Clement, King's LynnPE34 4NY
Born April 1993
Director
Appointed 12 Aug 2019
Resigned 28 Sept 2020

BURUIANA, Iulian

Resigned
Hazelwood Road, CorbyNN17 1HS
Born July 1995
Director
Appointed 30 Mar 2015
Resigned 28 Jul 2015

CHITTICKS, Lee

Resigned
Abbots View, Kings LangleyWD4 8AW
Born May 1989
Director
Appointed 17 Nov 2014
Resigned 30 Mar 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Sept 2014
Resigned 17 Nov 2014

DUNNE, Terry

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

FARLEY, Shaun

Resigned
Seddon Street, MiddlewichCW10 9DT
Born January 1965
Director
Appointed 10 Mar 2016
Resigned 05 Apr 2017

HICKSON, Philip

Resigned
ImminghamDN40 2JD
Born June 1979
Director
Appointed 30 Nov 2020
Resigned 15 Mar 2024

PALMER, Karl Edward

Resigned
Copse Close, ImminghamDN40 2JD
Born February 1973
Director
Appointed 28 Jul 2015
Resigned 15 Dec 2015

PHILLIPS, Paul James

Resigned
Berneshaw Close, CorbyNN18 8EJ
Born March 1988
Director
Appointed 15 Dec 2015
Resigned 10 Mar 2016

Persons with significant control

5

1 Active
4 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 Philip Hickson

Ceased
ImminghamDN40 2JD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 15 Mar 2024

Mr Matthew Adcock

Ceased
Terrington St. Clement, King's LynnPE34 4NY
Born April 1993

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 28 Sept 2020

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

Shaun Farley

Ceased
LeedsLS7 4RA
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

65

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 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
24 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company
20 October 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
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
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
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
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
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
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Incorporation Company
19 September 2014
NEWINCIncorporation