Background WavePink WaveYellow Wave

HUNSLET ORIGINAL LTD (09229767)

HUNSLET ORIGINAL LTD (09229767) is an active UK company. incorporated on 22 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HUNSLET ORIGINAL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09229767
Status
active
Type
ltd
Incorporated
22 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
H

HUNSLET ORIGINAL LTD

HUNSLET ORIGINAL LTD is an active company incorporated on 22 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). HUNSLET ORIGINAL LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09229767

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 (6 months ago)
Submitted on 9 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 22 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 18 March 2021To: 16 December 2022
11 Orwell Road Liverpool L4 1RG United Kingdom
From: 9 June 2020To: 18 March 2021
Flat 5, Canterbury House Royal Street London SE1 7LN United Kingdom
From: 16 April 2019To: 9 June 2020
104a Barnhill Road Wembley HA9 9BU United Kingdom
From: 3 December 2018To: 16 April 2019
5 Lomond Close Wembley HA0 4HB United Kingdom
From: 6 August 2018To: 3 December 2018
6 Gwyn Close London SW6 2EQ England
From: 26 April 2018To: 6 August 2018
60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom
From: 20 October 2017To: 26 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 20 October 2017
6 Albany Road Nottingham NG7 7LX United Kingdom
From: 28 April 2016To: 20 March 2017
42 Florence Road Coventry CV3 2AL United Kingdom
From: 9 December 2015To: 28 April 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 20 July 2015To: 9 December 2015
Millburn Abbotts Lane Coventry CV1 4AZ United Kingdom
From: 5 December 2014To: 20 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 September 2014To: 5 December 2014
Timeline

47 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
28
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2021

BOSNEA, Eugen

Resigned
WembleyHA0 4HB
Born October 1991
Director
Appointed 26 Jul 2018
Resigned 16 Nov 2018

DEPINE, Andre

Resigned
WembleyHA9 9BU
Born July 1984
Director
Appointed 16 Nov 2018
Resigned 08 Apr 2019

DO NASCIMENTO, Robert

Resigned
LiverpoolL4 1RG
Born April 1991
Director
Appointed 26 May 2020
Resigned 17 Feb 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 08 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 22 Sept 2014
Resigned 26 Nov 2014

DUNNE, Terry

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

GODZIEN, Piotr

Resigned
Albany Road, NottinghamNG7 7LX
Born April 1982
Director
Appointed 20 Apr 2016
Resigned 20 Mar 2017

KAKASULEV, Kristijan

Resigned
Florence Road, CoventryCV3 2AL
Born August 1994
Director
Appointed 30 Nov 2015
Resigned 20 Apr 2016

KINDERMANN, Jurgen

Resigned
Royal Street, LondonSE1 7LN
Born May 1982
Director
Appointed 08 Apr 2019
Resigned 15 Oct 2019

KNEZEVIC, Dalibor

Resigned
Abbotts Lane, CoventryCV1 4AZ
Born July 1985
Director
Appointed 26 Nov 2014
Resigned 13 Jul 2015

MCVEY, Christopher

Resigned
HamiltonML3 8DD
Born December 1979
Director
Appointed 15 Oct 2019
Resigned 26 May 2020

MILLINGTON, Zachary

Resigned
Carcroft, DoncasterDN6 8QS
Born August 1992
Director
Appointed 08 Aug 2017
Resigned 05 Apr 2018

MOONEY, Andrew

Resigned
Slenavon Avenue, GlasgowG73 5LY
Born October 1986
Director
Appointed 13 Jul 2015
Resigned 30 Nov 2015

MOORE, Gregory Kevin

Resigned
LondonSW6 2EQ
Born September 1996
Director
Appointed 12 Apr 2018
Resigned 26 Jul 2018

Persons with significant control

10

1 Active
9 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 17 Feb 2021

Mr Robert Do Nascimento

Ceased
LiverpoolL4 1RG
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 17 Feb 2021

Mr Christopher Mcvey

Ceased
HamiltonML3 8DD
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 26 May 2020

Mr Jurgen Kindermann

Ceased
Royal Street, LondonSE1 7LN
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 15 Oct 2019

Mr Andre Depine

Ceased
WembleyHA9 9BU
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 08 Apr 2019

Mr Eugen Bosnea

Ceased
WembleyHA0 4HB
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 16 Nov 2018

Mr Gregory Kevin Moore

Ceased
LondonSW6 2EQ
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 26 Jul 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 12 Apr 2018

Mr Zachary Millington

Ceased
Carcroft, DoncasterDN6 8QS
Born August 1992

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 05 Apr 2018

Piotr Godzien

Ceased
Limewood Way, LeedsLS14 1AB
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
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
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 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
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 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
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 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
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
22 September 2014
NEWINCIncorporation