Background WavePink WaveYellow Wave

WESTLINTON SUPERIOR LTD (09312492)

WESTLINTON SUPERIOR LTD (09312492) is an active UK company. incorporated on 14 November 2014. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WESTLINTON SUPERIOR LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09312492
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AYYAZ, Mohammed
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLINTON SUPERIOR LTD

WESTLINTON SUPERIOR LTD is an active company incorporated on 14 November 2014 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WESTLINTON SUPERIOR LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09312492

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m 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

6 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

1 Chevin Road Liverpool L9 2BT United Kingdom
From: 12 November 2020To: 15 March 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 27 October 2020To: 12 November 2020
35 Houghton Road Preston PR1 9HS United Kingdom
From: 6 April 2020To: 27 October 2020
110 Spencer Road Norwich NR6 6DG United Kingdom
From: 1 November 2018To: 6 April 2020
59 Bernham Road Norwich NR6 5QQ United Kingdom
From: 2 August 2018To: 1 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 2 August 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 12 April 2018To: 29 June 2018
33 Earls Road Nuneaton CV11 5HS United Kingdom
From: 2 February 2017To: 12 April 2018
196 Grasmere Avenue Warrington WA2 0LP United Kingdom
From: 28 April 2016To: 2 February 2017
63 Norwood Road Southall UB2 4EA
From: 10 June 2015To: 28 April 2016
63 Norwood Avenue Southall UB2 4EA United Kingdom
From: 16 January 2015To: 10 June 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 16 January 2015
Timeline

42 key events • 2014 - 2024

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

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

ASPINALL, Peter

Resigned
Grasmere Avenue, WarringtonWA2 0LP
Born June 1969
Director
Appointed 19 Apr 2016
Resigned 26 Jan 2017

BEESLEY, Carl

Resigned
PrestonPR1 9HS
Born August 1974
Director
Appointed 27 Mar 2020
Resigned 31 Jul 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 13 Jan 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 19 Jul 2018

HARKIN, Brian

Resigned
GlasgowG20 0PW
Born June 1957
Director
Appointed 04 Apr 2018
Resigned 05 Apr 2018

HILL, Alan John

Resigned
NorwichNR6 6DG
Born April 1986
Director
Appointed 19 Jul 2018
Resigned 06 Nov 2019

HOWARD, Liam

Resigned
LiverpoolL9 2BT
Born July 1994
Director
Appointed 22 Oct 2020
Resigned 14 Mar 2024

KALLHA, Bally

Resigned
Norwood Road, SouthallUB2 4EA
Born December 1974
Director
Appointed 13 Jan 2015
Resigned 15 Nov 2015

MCMAHON, Joseph

Resigned
GlasgowG72 9QA
Born May 1985
Director
Appointed 31 Jul 2020
Resigned 22 Oct 2020

PATTERSON, John

Resigned
Coalsnaughton, TillicoultryFK13 6JH
Born July 1983
Director
Appointed 06 Nov 2019
Resigned 27 Mar 2020

TCHILINGIROV, Gabriel

Resigned
Earls Road, NuneatonCV11 5HS
Born May 1978
Director
Appointed 26 Jan 2017
Resigned 04 Apr 2018

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 14 Mar 2024

Mr Liam Howard

Ceased
LiverpoolL9 2BT
Born July 1994

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 2020
Ceased 14 Mar 2024

Mr Joseph Mcmahon

Ceased
GlasgowG72 9QA
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 22 Oct 2020

Mr Carl Beesley

Ceased
PrestonPR1 9HS
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 31 Jul 2020

Mr John Patterson

Ceased
Coalsnaughton, TillicoultryFK13 6JH
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 27 Mar 2020

Mr Alan John Hill

Ceased
NorwichNR6 6DG
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 06 Nov 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2018
Ceased 19 Jul 2018

Mr Brian Harkin

Ceased
GlasgowG20 0PW
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 05 Apr 2018

Mr Gabriel Tchilingirov

Ceased
NuneatonCV11 5HS
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 04 Apr 2018

Peter Aspinall

Ceased
Earls Road, NuneatonCV11 5HS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

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