Background WavePink WaveYellow Wave

HOUNDSMOOR ADMIRABLE LTD (09312853)

HOUNDSMOOR ADMIRABLE LTD (09312853) is an active UK company. incorporated on 17 November 2014. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HOUNDSMOOR ADMIRABLE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09312853
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUNDSMOOR ADMIRABLE LTD

HOUNDSMOOR ADMIRABLE LTD is an active company incorporated on 17 November 2014 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HOUNDSMOOR ADMIRABLE LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09312853

LTD Company

Age

11 Years

Incorporated 17 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 24 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 September 2022To: 9 November 2022
17 Stoneylands Court Stoneylands Road Eghams TW20 9QU United Kingdom
From: 28 September 2021To: 14 September 2022
67a Croft Road Nuneaton CV10 7EJ United Kingdom
From: 31 December 2020To: 28 September 2021
29 Lychgate Close Hinkley LE10 2ES United Kingdom
From: 16 November 2020To: 31 December 2020
22 Cresswell Close Hemlington Middlesbrough TS8 9QB United Kingdom
From: 20 August 2020To: 16 November 2020
42 st. Marys Court South Shields NE33 5AE United Kingdom
From: 7 February 2020To: 20 August 2020
4 Gatesbridge Park Doncaster DN9 3NY United Kingdom
From: 9 September 2019To: 7 February 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 2 July 2018To: 9 September 2019
237 Denman Street Nottingham NG7 3PS United Kingdom
From: 19 July 2016To: 2 July 2018
59 Lapland Walk Corby NN18 9DD
From: 8 April 2015To: 19 July 2016
17 Gough Avenue Warrington WA2 9QP United Kingdom
From: 16 December 2014To: 8 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 November 2014To: 16 December 2014
Timeline

39 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 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
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022

ARDELEAN, Adrian

Resigned
Lapland Walk, CorbyNN18 9DD
Born August 1984
Director
Appointed 25 Mar 2015
Resigned 12 Jul 2016

BAKER, Marc

Resigned
HinkleyLE10 2ES
Born April 1970
Director
Appointed 27 Oct 2020
Resigned 08 Dec 2020

BAUTISTA, Milena Saldana

Resigned
NuneatonCV10 7EJ
Born May 1977
Director
Appointed 08 Dec 2020
Resigned 16 Sept 2021

BRACE, Michael

Resigned
Gough Avenue, WarringtonWA2 9QP
Born January 1969
Director
Appointed 10 Dec 2014
Resigned 25 Mar 2015

CONROY, Iain

Resigned
DoncasterDN9 3NY
Born April 1954
Director
Appointed 15 Aug 2019
Resigned 27 Jan 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Nov 2014
Resigned 10 Dec 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 15 Aug 2019

FARNABY, Callum

Resigned
Hemlington, MiddlesbroughTS8 9QB
Born October 1994
Director
Appointed 29 Jul 2020
Resigned 27 Oct 2020

GRAY, Lee

Resigned
South ShieldsNE33 5AE
Born April 1971
Director
Appointed 27 Jan 2020
Resigned 29 Jul 2020

JACKMAN, John

Resigned
Stoneylands Road, EghamsTW20 9QU
Born January 1979
Director
Appointed 16 Sept 2021
Resigned 06 Sept 2022

WOJIK, Marcin

Resigned
Denman Street, NottinghamNG7 3PS
Born November 1976
Director
Appointed 12 Jul 2016
Resigned 05 Apr 2018

Persons with significant control

9

1 Active
8 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 06 Sept 2022

Mr John Jackman

Ceased
Stoneylands Road, EghamsTW20 9QU
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 06 Sept 2022

Ms Milena Saldana Bautista

Ceased
NuneatonCV10 7EJ
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 16 Sept 2021

Mr Marc Baker

Ceased
HinkleyLE10 2ES
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 08 Dec 2020

Mr Callum Farnaby

Ceased
Hemlington, MiddlesbroughTS8 9QB
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Ceased 27 Oct 2020

Mr Lee Gray

Ceased
South ShieldsNE33 5AE
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 29 Jul 2020

Mr Iain Conroy

Ceased
DoncasterDN9 3NY
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 27 Jan 2020

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
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 15 Aug 2019

Marcin Wojik

Ceased
LeedsLS14 1AB
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
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
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
17 November 2014
NEWINCIncorporation