Background WavePink WaveYellow Wave

HUNTWORTH IDEAL LTD (09310338)

HUNTWORTH IDEAL LTD (09310338) is an active UK company. incorporated on 13 November 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in joinery installation. HUNTWORTH IDEAL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09310338
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Joinery installation
Directors
AYYAZ, Mohammed
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTWORTH IDEAL LTD

HUNTWORTH IDEAL LTD is an active company incorporated on 13 November 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in joinery installation. HUNTWORTH IDEAL LTD was registered 11 years ago.(SIC: 43320)

Status

active

Active since 11 years ago

Company No

09310338

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

93 Keswick Road Blackpool FY1 5PA United Kingdom
From: 8 June 2020To: 18 March 2026
2 Rochdale Old Road Bury BL9 7LQ United Kingdom
From: 21 November 2019To: 8 June 2020
49a Hills Avenue Cambridge CB1 7UZ England
From: 15 August 2019To: 21 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 July 2017To: 15 August 2019
12 Newstead Avenue Leicester LE3 9TB United Kingdom
From: 7 April 2017To: 20 July 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 March 2017To: 7 April 2017
7 Barford Close Wigston LE18 2rd United Kingdom
From: 18 August 2016To: 21 March 2017
24 Harley Street Hull HU2 9BE
From: 13 August 2015To: 18 August 2016
25 Highfield Close Sutton-on-Hull Hull HU7 4TZ United Kingdom
From: 24 February 2015To: 13 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 November 2014To: 24 February 2015
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 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
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

BOWMAN, Justin

Resigned
Barford Close, WigstonLE18 2RD
Born March 1972
Director
Appointed 11 Aug 2016
Resigned 15 Mar 2017

CLARKE, Derek

Resigned
Highfield Close, HullHU7 4TZ
Born July 1977
Director
Appointed 19 Feb 2015
Resigned 04 Aug 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Jul 2017
Resigned 22 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 07 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 13 Nov 2014
Resigned 19 Feb 2015

FINNEY, Ashley

Resigned
Newstead Avenue, LeicesterLE3 9TB
Born August 1984
Director
Appointed 07 Apr 2017
Resigned 20 Jul 2017

GILDAY, Steven

Resigned
BlackpoolFY1 5PA
Born February 1980
Director
Appointed 18 May 2020
Resigned 18 Feb 2026

IVANOVS, Jevgenijs

Resigned
Harley Street, HullHU2 9BE
Born May 1982
Director
Appointed 04 Aug 2015
Resigned 11 Aug 2016

JULIO MATEO, Javier

Resigned
CambridgeCB1 7UZ
Born December 1993
Director
Appointed 22 Jul 2019
Resigned 30 Oct 2019

SULTAN, Hammad

Resigned
BuryBL9 7LQ
Born December 1986
Director
Appointed 30 Oct 2019
Resigned 18 May 2020

Persons with significant control

6

1 Active
5 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 18 Feb 2026

Mr Steven Gilday

Ceased
BlackpoolFY1 5PA
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020
Ceased 18 Feb 2026

Mr Hammad Sultan

Ceased
BuryBL9 7LQ
Born December 1986

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 18 May 2020

Mr Javier Julio Mateo

Ceased
CambridgeCB1 7UZ
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019
Ceased 30 Oct 2019

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 20 Jul 2017
Ceased 22 Jul 2019

Mr Justin Warwick Bowman

Ceased
Limewood Way, LeedsLS14 1AB
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Incorporation Company
13 November 2014
NEWINCIncorporation