Background WavePink WaveYellow Wave

NEWBARNS ULTIMATE LTD (09311523)

NEWBARNS ULTIMATE LTD (09311523) is an active UK company. incorporated on 14 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). NEWBARNS ULTIMATE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09311523
Status
active
Type
ltd
Incorporated
14 November 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
N

NEWBARNS ULTIMATE LTD

NEWBARNS ULTIMATE LTD is an active company incorporated on 14 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). NEWBARNS ULTIMATE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09311523

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 30 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

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

Previous Addresses

7 Shades Close Leicester LE9 3ZH United Kingdom
From: 29 January 2020To: 19 January 2023
64 Jubilee Cresent Coventry CV6 3ET United Kingdom
From: 15 November 2019To: 29 January 2020
1 Park Road London NW10 8TB United Kingdom
From: 2 July 2019To: 15 November 2019
134 Wulfstan Street London W12 0AD United Kingdom
From: 14 February 2019To: 2 July 2019
3 Minter Avenue Densole Folkestone CT18 7DS United Kingdom
From: 20 September 2018To: 14 February 2019
7 Limewood Way Leeds LS14 1AB England
From: 8 March 2018To: 20 September 2018
Bali Hill, School Hill Mevagissey St Austell PL26 6TQ England
From: 3 November 2017To: 8 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 March 2017To: 3 November 2017
13 Victoria Street Loughborough LE11 2EN United Kingdom
From: 15 April 2016To: 21 March 2017
2 Ebbw Vale Terrace Coventry CV3 5LG
From: 26 October 2015To: 15 April 2016
34 Heys Lane Blackburn BB2 4nd United Kingdom
From: 17 July 2015To: 26 October 2015
37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL United Kingdom
From: 16 December 2014To: 17 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 16 December 2014
Timeline

39 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 20 Dec 2022

BLUNDEN, Barry

Resigned
Mevagissey, St AustellPL26 6TQ
Born July 1960
Director
Appointed 23 Aug 2017
Resigned 28 Feb 2018

BROOMFIELD, Timothy Edward

Resigned
Ebbw Vale Terrace, CoventryCV3 5LG
Born November 1986
Director
Appointed 12 Oct 2015
Resigned 07 Apr 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 23 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 11 Dec 2014

JAQUES, Jordan

Resigned
CoventryCV6 3ET
Born March 1994
Director
Appointed 23 Oct 2019
Resigned 20 Dec 2022

MOESAID, Hussein

Resigned
LondonNW10 8TB
Born April 1996
Director
Appointed 30 May 2019
Resigned 23 Oct 2019

NEGRECI, Marius

Resigned
Victoria Street, LoughboroughLE11 2EN
Born October 1983
Director
Appointed 07 Apr 2016
Resigned 15 Mar 2017

O'ROURKE, Paul

Resigned
LondonW12 0AD
Born March 1975
Director
Appointed 06 Feb 2019
Resigned 30 May 2019

SEXIOUS, Shayden

Resigned
LondonE6 3SL
Born February 2000
Director
Appointed 28 Feb 2018
Resigned 12 Sept 2018

SINGLETON, Sam

Resigned
Heys Lane, BlackburnBB2 4ND
Born April 1991
Director
Appointed 10 Jul 2015
Resigned 12 Oct 2015

SMYTH, Gregory

Resigned
Rousebarn Lane, RickmansworthWD3 3RL
Born June 1990
Director
Appointed 11 Dec 2014
Resigned 10 Jul 2015

SPIERS, Jonathan Kenneth

Resigned
Densole, FolkestoneCT18 7DS
Born January 1967
Director
Appointed 12 Sept 2018
Resigned 06 Feb 2019

Persons with significant control

8

2 Active
6 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 20 Dec 2022

Mr Jordan Jaques

Ceased
CoventryCV6 3ET
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 20 Dec 2022

Mr Hussein Moesaid

Ceased
LondonNW10 8TB
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 23 Oct 2019

Mr Paul O'Rourke

Ceased
LondonW12 0AD
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 30 May 2019

Mr Jonathan Kenneth Spiers

Ceased
Densole, FolkestoneCT18 7DS
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 12 Sept 2018
Ceased 06 Feb 2019

Mr Shayden Sexious

Ceased
LondonE6 3SL
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 12 Sept 2018

Mr Barry Blunden

Ceased
Mevagissey, St AustellPL26 6TQ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Ceased 28 Feb 2018

Marius Negreci

Active
Forest Road, LeicesterLE5 0BT
Born October 1983

Nature of Control

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

Filing History

80

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