Background WavePink WaveYellow Wave

MEADOWTOWN TRUSTED LTD (09311474)

MEADOWTOWN TRUSTED LTD (09311474) is an active UK company. incorporated on 14 November 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MEADOWTOWN TRUSTED LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09311474
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
AYYAZ, Mohammed
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWTOWN TRUSTED LTD

MEADOWTOWN TRUSTED LTD is an active company incorporated on 14 November 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MEADOWTOWN TRUSTED LTD was registered 11 years ago.(SIC: 43220)

Status

active

Active since 11 years ago

Company No

09311474

LTD Company

Age

11 Years

Incorporated 14 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 23 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 12 November 2025 (4 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

24 Werneth Road Grimsby DN32 7EF United Kingdom
From: 9 May 2024To: 17 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 16 May 2023To: 9 May 2024
9 Clay Lane Ellistown Coalville LE67 1EB United Kingdom
From: 14 February 2022To: 16 May 2023
21 Hawthorne Grove Doncaster DN5 0PQ United Kingdom
From: 6 January 2022To: 14 February 2022
7 Lancer Court Grimsby DN33 3SY United Kingdom
From: 11 August 2020To: 6 January 2022
25 Welland Vale Road Corby NN17 2AL United Kingdom
From: 19 November 2019To: 11 August 2020
7 Robotham Close Narborough Leicester LE19 2RH United Kingdom
From: 16 August 2019To: 19 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 May 2017To: 16 August 2019
60 Westmorland Drive Liverpool L3 6LR United Kingdom
From: 29 November 2016To: 4 May 2017
25 Bardon View Road Dordon Tamworth B78 1QD United Kingdom
From: 24 March 2016To: 29 November 2016
139 High Street Cranford Hounslow TW5 9PF
From: 26 March 2015To: 24 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 26 March 2015
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

ATKINS, Lloyd

Resigned
High Street, HounslowTW5 9PF
Born September 1979
Director
Appointed 24 Mar 2015
Resigned 18 Mar 2016

AYYAZ, Mohammed

Resigned
GrimsbyDN32 7EF
Born December 1996
Director
Appointed 15 May 2023
Resigned 17 Apr 2024

CLARK, Danniel

Resigned
Bardon View Road, TamworthB78 1QD
Born March 1988
Director
Appointed 18 Mar 2016
Resigned 22 Nov 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 23 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 24 Mar 2015

GRANT, Ian

Resigned
CorbyNN17 2AL
Born April 1999
Director
Appointed 22 Oct 2019
Resigned 28 Jul 2020

LIBERA, Maria

Resigned
DoncasterDN5 0PQ
Born July 1999
Director
Appointed 24 Nov 2021
Resigned 02 Feb 2022

MAYALL, Ryan

Resigned
GrimsbyDN33 3SY
Born February 1982
Director
Appointed 28 Jul 2020
Resigned 24 Nov 2021

MCKENNA, Stephen

Resigned
Westmorland Drive, LiverpoolL3 6LR
Born July 1990
Director
Appointed 22 Nov 2016
Resigned 05 Apr 2017

SANTOS, Leonor

Resigned
GrimsbyDN32 7EF
Born February 1999
Director
Appointed 17 Apr 2024
Resigned 18 Feb 2026

SPENCER, Daniel

Resigned
Narborough, LeicesterLE19 2RH
Born October 1986
Director
Appointed 23 Jul 2019
Resigned 22 Oct 2019

THORNTON, Thomas

Resigned
Ellistown, CoalvilleLE67 1EB
Born January 1967
Director
Appointed 02 Feb 2022
Resigned 15 May 2023

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 18 Feb 2026

Miss Leonor Santos

Ceased
GrimsbyDN32 7EF
Born February 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024
Ceased 18 Feb 2026

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 May 2023
Ceased 17 Apr 2024

Mr Thomas Thornton

Ceased
Ellistown, CoalvilleLE67 1EB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Ceased 15 May 2023

Miss Maria Libera

Ceased
DoncasterDN5 0PQ
Born July 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 02 Feb 2022

Mr Ryan Mayall

Ceased
GrimsbyDN33 3SY
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 24 Nov 2021

Mr Ian Grant

Ceased
CorbyNN17 2AL
Born April 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 28 Jul 2020

Mr Daniel Spencer

Ceased
Narborough, LeicesterLE19 2RH
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 22 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 05 Apr 2017
Ceased 23 Jul 2019

Danniel Clark

Ceased
Bardon View Road, TamworthB78 1QD
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
2 December 2019
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Gazette Notice Voluntary
8 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2019
DS01DS01
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Incorporation Company
14 November 2014
NEWINCIncorporation