Background WavePink WaveYellow Wave

CHADKIRK INITIATIVES LTD (09314972)

CHADKIRK INITIATIVES LTD (09314972) is an active UK company. incorporated on 17 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CHADKIRK INITIATIVES LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09314972
Status
active
Type
ltd
Incorporated
17 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
C

CHADKIRK INITIATIVES LTD

CHADKIRK INITIATIVES LTD is an active company incorporated on 17 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). CHADKIRK INITIATIVES LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09314972

LTD Company

Age

11 Years

Incorporated 17 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 23 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: 6 September 2022To: 9 November 2022
124B Bathurst Gardens London NW10 5HX United Kingdom
From: 18 November 2021To: 6 September 2022
31 Foxhill Road, Eccles M30 7PR United Kingdom
From: 1 September 2020To: 18 November 2021
84 Watermead Feltham TW14 8BD United Kingdom
From: 11 June 2020To: 1 September 2020
24 Lakefields Close Rainham RM13 9SL United Kingdom
From: 12 July 2019To: 11 June 2020
26 Woodcock Hill Harrow HA3 0JG United Kingdom
From: 25 April 2019To: 12 July 2019
52 Parkinson Close Wakefield WF1 4NR United Kingdom
From: 28 September 2018To: 25 April 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 21 August 2018To: 28 September 2018
Ground Floor 108 Acton Lane London NW10 8TX England
From: 12 April 2018To: 21 August 2018
Flat 6 168a St. Andrews Road Northampton NN2 6DA England
From: 9 February 2018To: 12 April 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 March 2017To: 9 February 2018
21 Eastwood Street Nottingham NG6 8RT United Kingdom
From: 15 September 2016To: 23 March 2017
8 Arkwright Street Derby DE24 8FY United Kingdom
From: 3 June 2016To: 15 September 2016
577a Soney Stanton Road Coventry CV6 5ED United Kingdom
From: 14 January 2016To: 3 June 2016
18 Royal Oak Lane Coventry CV12 0JB
From: 14 October 2015To: 14 January 2016
Flat 3 13 Broomfield Crescent Leeds LS6 3DD United Kingdom
From: 29 July 2015To: 14 October 2015
11 Byng Walk Andover SP10 1PR United Kingdom
From: 28 April 2015To: 29 July 2015
28E Cock Road Bristol BS15 9SH United Kingdom
From: 31 December 2014To: 28 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 November 2014To: 31 December 2014
Timeline

55 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Jul 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
32
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

ABDISALL, Liibal

Resigned
FelthamTW14 8BD
Born May 1993
Director
Appointed 19 May 2020
Resigned 07 Aug 2020

BALLINGER, Luke

Resigned
Cock Road, BristolBS15 9SH
Born April 1994
Director
Appointed 22 Dec 2014
Resigned 20 Apr 2015

BARTON, Paul

Resigned
108 Acton Lane, LondonNW10 8TX
Born August 1980
Director
Appointed 04 Apr 2018
Resigned 13 Aug 2018

BONNER, John

Resigned
EcclesM30 7PR
Born February 1970
Director
Appointed 07 Aug 2020
Resigned 28 Sept 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Nov 2014
Resigned 22 Dec 2014

FRANKLIN, Declan

Resigned
168a St. Andrews Road, NorthamptonNN2 6DA
Born August 1997
Director
Appointed 06 Dec 2017
Resigned 04 Apr 2018

GILCHRIST, Brian

Resigned
HamiltonML3 7TU
Born August 1971
Director
Appointed 13 Aug 2018
Resigned 20 Sept 2018

HOGAN, Warren

Resigned
13 Broomfield Crescent, LeedsLS6 3DD
Born February 1981
Director
Appointed 20 Jul 2015
Resigned 06 Oct 2015

KRAMAR, Dalibor

Resigned
Soney Stanton Road, CoventryCV6 5ED
Born July 1980
Director
Appointed 06 Oct 2015
Resigned 27 May 2016

LEACOCK, Simon Augustus

Resigned
RainhamRM13 9SL
Born September 1999
Director
Appointed 27 Jun 2019
Resigned 19 May 2020

MANN, Anthony

Resigned
Byng Walk, HantsSP10 1PR
Born July 1983
Director
Appointed 20 Apr 2015
Resigned 20 Jul 2015

NUNN, Christopher Stephen

Resigned
WakefieldWF1 4NR
Born September 1962
Director
Appointed 20 Sept 2018
Resigned 12 Apr 2019

RAE, Gareth

Resigned
Sannox Drive, MotherwellML1 3PX
Born June 1985
Director
Appointed 16 Mar 2017
Resigned 06 Dec 2017

SALEEM, Sheikh Fahad

Resigned
LondonNW10 5HX
Born March 1977
Director
Appointed 28 Sept 2021
Resigned 01 Sept 2022

SWISTACKI, Piotr

Resigned
Eastwood Street, NottinghamNG6 8RT
Born September 1985
Director
Appointed 27 May 2016
Resigned 16 Mar 2017

SZILAGYI, Kristian

Resigned
HarrowHA3 0JG
Born October 1985
Director
Appointed 12 Apr 2019
Resigned 27 Jun 2019

Persons with significant control

12

1 Active
11 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 01 Sept 2022

Mr Sheikh Fahad Saleem

Ceased
LondonNW10 5HX
Born March 1977

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 2021
Ceased 01 Sept 2022

Mr John Bonner

Ceased
EcclesM30 7PR
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 28 Sept 2021

Mr Liibal Abdisall

Ceased
FelthamTW14 8BD
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 07 Aug 2020

Mr Simon Augustus Leacock

Ceased
RainhamRM13 9SL
Born September 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 19 May 2020

Mr Kristian Szilagyi

Ceased
HarrowHA3 0JG
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 27 Jun 2019

Mr Christopher Stephen Nunn

Ceased
WakefieldWF1 4NR
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 12 Apr 2019

Mr Brian Gilchrist

Ceased
HamiltonML3 7TU
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 20 Sept 2018

Mr Paul Barton

Ceased
108 Acton Lane, LondonNW10 8TX
Born August 1980

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 13 Aug 2018

Mr Declan Franklin

Ceased
168a St. Andrews Road, NorthamptonNN2 6DA
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 04 Apr 2018

Mr Gareth Rae

Ceased
MotherwellML1 3PX
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 06 Dec 2017

Piotr Swistacki

Ceased
Redhouse Lane, LeedsLS7 4RA
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

104

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
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
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 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
6 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Incorporation Company
17 November 2014
NEWINCIncorporation