Background WavePink WaveYellow Wave

ILKESTON GAINS LTD (09228587)

ILKESTON GAINS LTD (09228587) is an active UK company. incorporated on 22 September 2014. with registered office in Culworth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ILKESTON GAINS LTD has been registered for 11 years. Current directors include FORD, Oliver.

Company Number
09228587
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
22 Barley Hill, Culworth, OX17 2AS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
FORD, Oliver
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILKESTON GAINS LTD

ILKESTON GAINS LTD is an active company incorporated on 22 September 2014 with the registered office located in Culworth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ILKESTON GAINS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09228587

LTD Company

Age

11 Years

Incorporated 22 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 9 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 22 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

22 Barley Hill Culworth, OX17 2AS,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 22 April 2024To: 18 February 2025
28 North Parade Scunthorpe DN16 2PG United Kingdom
From: 28 June 2023To: 22 April 2024
34 Stapleford Road Luton LU2 8AX United Kingdom
From: 23 June 2020To: 28 June 2023
17 Greystone Avenue Hull HU5 5BD United Kingdom
From: 23 September 2019To: 23 June 2020
16 Windsor Road Fareham PO16 9BP England
From: 2 July 2019To: 23 September 2019
2 Romney Close London N17 0NT England
From: 27 December 2018To: 2 July 2019
4 Aintree Court Keelby Grimsby DN41 8RA United Kingdom
From: 14 August 2018To: 27 December 2018
79 Langsett Avenue Sheffield S6 4AB United Kingdom
From: 14 June 2018To: 14 August 2018
Flat 2B 1 Cleveland Road Bradford BD9 4PB England
From: 27 February 2018To: 14 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 29 November 2017To: 27 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 April 2017To: 29 November 2017
10 Kendal Close Wellingborough NN8 3XN United Kingdom
From: 16 November 2016To: 21 April 2017
8 Evington Road Leicester LE2 1HF United Kingdom
From: 3 June 2016To: 16 November 2016
13 Lees Avenue Dewsbury WF12 0AN United Kingdom
From: 18 December 2015To: 3 June 2016
12 Lees Avenue Dewsbury WF12 0AN
From: 1 October 2015To: 18 December 2015
111 Coralline Walk London SE2 9SX United Kingdom
From: 28 August 2015To: 1 October 2015
10 Eliot Close Bristol BS7 0PZ United Kingdom
From: 3 August 2015To: 28 August 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 November 2014To: 3 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 September 2014To: 27 November 2014
Timeline

65 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
38
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

FORD, Oliver

Active
CulworthOX17 2AS
Born July 1993
Director
Appointed 28 Jan 2025

AHMER, Sanan

Resigned
Lees Avenue, DewsburyWF12 0AN
Born April 1992
Director
Appointed 23 Sept 2015
Resigned 26 May 2016

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 28 Jan 2025

BAKER, Nathan

Resigned
1 Cleveland Road, BradfordBD9 4PB
Born September 1998
Director
Appointed 16 Feb 2018
Resigned 05 Apr 2018

BIRCH, Kieran

Resigned
Kendal Close, WellingboroughNN8 3XN
Born April 1998
Director
Appointed 09 Nov 2016
Resigned 22 Mar 2017

CARTHY, Gareth

Resigned
FarehamPO16 9BP
Born July 1981
Director
Appointed 31 May 2019
Resigned 04 Sept 2019

CLOKE, Robert John

Resigned
Keelby, GrimsbyDN41 8RA
Born December 1990
Director
Appointed 06 Aug 2018
Resigned 14 Dec 2018

DREWERY, Neil Christopher

Resigned
HullHU5 5BD
Born May 1973
Director
Appointed 04 Sept 2019
Resigned 03 Jun 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Mar 2017
Resigned 04 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 22 Sept 2014
Resigned 19 Nov 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 31 May 2018

HALL, Jamie

Resigned
ScunthorpeDN16 2PG
Born October 1999
Director
Appointed 03 May 2023
Resigned 15 Mar 2024

HARHAJ, Emilian

Resigned
Eliot Close, BristolBS7 0PZ
Born November 1983
Director
Appointed 23 Jul 2015
Resigned 21 Aug 2015

MARKE, Osborne

Resigned
Vanguard Way, RenfrewPA4 0LW
Born January 1983
Director
Appointed 19 Nov 2014
Resigned 23 Jul 2015

MARTIN, Christopher

Resigned
GlasgowG33 3LW
Born April 1988
Director
Appointed 04 Oct 2017
Resigned 16 Feb 2018

MILEA, Mihaita

Resigned
Evington Road, LeicesterLE2 1HF
Born September 1989
Director
Appointed 26 May 2016
Resigned 09 Nov 2016

NASSEREDDINE, Fahd

Resigned
LutonLU2 8AX
Born December 1972
Director
Appointed 03 Jun 2020
Resigned 03 May 2023

NUR, Anes

Resigned
Coralline Walk, LondonSE2 9SX
Born September 1993
Director
Appointed 21 Aug 2015
Resigned 23 Sept 2015

REED, Paul Joseph

Resigned
SheffieldS6 4AB
Born November 1986
Director
Appointed 31 May 2018
Resigned 06 Aug 2018

SABAZIRA, Edward

Resigned
LondonN17 0NT
Born April 1967
Director
Appointed 14 Dec 2018
Resigned 31 May 2019

Persons with significant control

14

1 Active
13 Ceased

Mr Oliver Ford

Active
CulworthOX17 2AS
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2025

Mr Mohammed Ayyaz

Ceased
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
Ceased 28 Jan 2025

Mr Jamie Hall

Ceased
ScunthorpeDN16 2PG
Born October 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023
Ceased 15 Mar 2024

Mr Fahd Nassereddine

Ceased
LutonLU2 8AX
Born December 1972

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 03 May 2023

Mr Neil Christopher Drewery

Ceased
HullHU5 5BD
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Ceased 03 Jun 2020

Mr Gareth Carthy

Ceased
FarehamPO16 9BP
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 04 Sept 2019

Mr Edward Sabazira

Ceased
LondonN17 0NT
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 31 May 2019

Mr Robert John Cloke

Ceased
Keelby, GrimsbyDN41 8RA
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 14 Dec 2018

Mr Paul Joseph Reed

Ceased
SheffieldS6 4AB
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 06 Aug 2018

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 31 May 2018

Mr Nathan Baker

Ceased
1 Cleveland Road, BradfordBD9 4PB
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 05 Apr 2018

Mr Christopher Martin

Ceased
GlasgowG33 3LW
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Ceased 16 Feb 2018

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 22 Mar 2017
Ceased 04 Oct 2017

Mihaita Milea

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
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
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
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
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Incorporation Company
22 September 2014
NEWINCIncorporation