Background WavePink WaveYellow Wave

DEWSTON ENDEAVOURS LTD (09311533)

DEWSTON ENDEAVOURS LTD (09311533) 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). DEWSTON ENDEAVOURS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09311533
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
D

DEWSTON ENDEAVOURS LTD

DEWSTON ENDEAVOURS 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). DEWSTON ENDEAVOURS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09311533

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 (5 months ago)
Submitted on 26 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 27 January 2026 (3 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

8a Whitchurch Gardens Edware HA8 6PA United Kingdom
From: 20 October 2020To: 20 March 2024
145 Arlington Drive Carshlaton SM5 2EU United Kingdom
From: 12 November 2019To: 20 October 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 12 November 2019
59 Lincoln Road Northborough Peterborough PE6 9BH United Kingdom
From: 6 May 2016To: 28 June 2018
64 Jubilee Crescent Wellingborough NN8 2PE
From: 29 September 2015To: 6 May 2016
1 Inverness Road Buckland Portsmouth PO1 5QU United Kingdom
From: 27 May 2015To: 29 September 2015
18 Crosby Place Holbeck Leeds LS11 9LG United Kingdom
From: 17 March 2015To: 27 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 17 March 2015
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

DUNFORD, Freddie

Resigned
Inverness Road, PortsmouthPO1 5QU
Born April 1977
Director
Appointed 21 May 2015
Resigned 21 Sept 2015

DUNNE, Terence

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 11 Mar 2015

EWING, Simon

Resigned
Lincoln Road, PeterboroughPE6 9BH
Born April 1992
Director
Appointed 26 Apr 2016
Resigned 05 Apr 2018

FRASER, William

Resigned
Crosby Place, LeedsLS11 9LG
Born December 1975
Director
Appointed 11 Mar 2015
Resigned 21 May 2015

KOLASA, Przemyslaw

Resigned
Jubilee Crescent, WellingboroughNN8 2PE
Born April 1988
Director
Appointed 21 Sept 2015
Resigned 26 Apr 2016

REDDY, Sugen

Resigned
EdwareHA 8 6PA
Born February 1997
Director
Appointed 28 Sept 2020
Resigned 14 Mar 2024

SLOAN, Edward

Resigned
CarshlatonSM5 2EU
Born January 1957
Director
Appointed 15 Oct 2019
Resigned 28 Sept 2020

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 14 Mar 2024

Mr Sugen Reddy

Ceased
EdwareHA 8 6PA
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Ceased 14 Mar 2024

Mr Edward Sloan

Ceased
CarshlatonSM5 2EU
Born January 1957

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 28 Sept 2020

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 Aug 2019

Simon Ewing

Ceased
Lincoln Road, PeterboroughPE6 9BH
Born April 1992

Nature of Control

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

Filing History

59

Accounts With Accounts Type Micro Entity
26 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
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
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
13 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Incorporation Company
14 November 2014
NEWINCIncorporation