Background WavePink WaveYellow Wave

CLAYWORTH GREATEST LTD (09310373)

CLAYWORTH GREATEST LTD (09310373) is an active UK company. incorporated on 13 November 2014. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. CLAYWORTH GREATEST LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09310373
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
AYYAZ, Mohammed
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYWORTH GREATEST LTD

CLAYWORTH GREATEST LTD is an active company incorporated on 13 November 2014 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. CLAYWORTH GREATEST LTD was registered 11 years ago.(SIC: 81300)

Status

active

Active since 11 years ago

Company No

09310373

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 (4 months ago)
Submitted on 24 March 2026 (Just now)
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 (5 months ago)
Submitted on 27 January 2026 (2 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

27 Cannon Court Road Maidenhead SL6 7QP United Kingdom
From: 2 June 2021To: 18 April 2024
35 Mackenzie Close White City Estate London W12 7LZ England
From: 13 August 2019To: 2 June 2021
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 13 August 2019
9 Tudor Drive Trowbridge BA14 7NA United Kingdom
From: 22 March 2017To: 28 June 2018
103 Irving Road Southampton SO16 4EH United Kingdom
From: 1 March 2017To: 22 March 2017
9 Tudor Drive Trowbridge BA14 7NA United Kingdom
From: 6 December 2016To: 1 March 2017
103 Irvin Road Southampton SO16 4EH United Kingdom
From: 22 April 2016To: 6 December 2016
38 Ray Street Heanor DE75 7GE United Kingdom
From: 16 December 2015To: 22 April 2016
49 Balance Street Bath BA1 2RP
From: 24 February 2015To: 16 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 November 2014To: 24 February 2015
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

CONNOR, Mark

Resigned
Tudor Drive, TrowbridgeBA14 7NA
Born April 1971
Director
Appointed 14 Apr 2016
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 15 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 13 Nov 2014
Resigned 18 Feb 2015

KELLY, Joshua

Resigned
White City Estate, LondonW12 7LZ
Born December 2001
Director
Appointed 15 Jul 2019
Resigned 19 May 2021

STONE, Bradley

Resigned
MaidenheadSL6 7QP
Born September 2001
Director
Appointed 19 May 2021
Resigned 15 Mar 2024

THOMAS, Daley

Resigned
Balance Street, BathBA1 2RP
Born February 1993
Director
Appointed 18 Feb 2015
Resigned 09 Dec 2015

TOMLINSON, Craig

Resigned
Ray Street, HeanorDE75 7GE
Born March 1980
Director
Appointed 09 Dec 2015
Resigned 14 Apr 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 Bradley Stone

Ceased
MaidenheadSL6 7QP
Born September 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Ceased 15 Mar 2024

Mr Joshua Kelly

Ceased
White City Estate, LondonW12 7LZ
Born December 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 19 May 2021

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 05 Apr 2018
Ceased 15 Jul 2019

Mark Connor

Ceased
Tudor Drive, TrowbridgeBA14 7NA
Born April 1971

Nature of Control

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

Filing History

61

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
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
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
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
13 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Incorporation Company
13 November 2014
NEWINCIncorporation