Background WavePink WaveYellow Wave

BETTISCOMBE CHOICE LTD (09315010)

BETTISCOMBE CHOICE LTD (09315010) 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). BETTISCOMBE CHOICE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09315010
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
B

BETTISCOMBE CHOICE LTD

BETTISCOMBE CHOICE 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). BETTISCOMBE CHOICE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09315010

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 (4 months ago)
Submitted on 19 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 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

The Annexe 21 Pulchrass Street Barnstaple EX32 8JS United Kingdom
From: 19 January 2021To: 10 November 2022
10 Sprinfield Road Barnstaple EX31 2JD United Kingdom
From: 18 November 2020To: 19 January 2021
14 Naseby Gardens Leeds LS9 7SX England
From: 1 September 2020To: 18 November 2020
4 Old Forge Drive West Haddon Northampton NN6 7ET United Kingdom
From: 13 December 2019To: 1 September 2020
36 Wilford Crescent East Nottingham NG2 2EA United Kingdom
From: 10 September 2019To: 13 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 2 July 2018To: 10 September 2019
15 st Peters Avenue Aylesbury HP19 9LY United Kingdom
From: 29 December 2016To: 2 July 2018
13 Round Hey Mossley Ashton-Under-Lyne OL5 0AW United Kingdom
From: 1 September 2016To: 29 December 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 4 August 2015To: 1 September 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 16 January 2015To: 4 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 November 2014To: 16 January 2015
Timeline

33 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
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
Director Left
Nov 22
Owner Exit
Nov 22
New Owner
May 23
Director Joined
May 23
0
Funding
18
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 07 Nov 2022

AHAO, Bernard

Resigned
LeedsLS9 7SX
Born August 1970
Director
Appointed 12 Aug 2020
Resigned 28 Oct 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Nov 2014
Resigned 12 Jan 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 19 Aug 2019

OLIVER, Molly

Resigned
St Peters Avenue, AylesburyHP19 9LY
Born August 1996
Director
Appointed 12 Dec 2016
Resigned 05 Apr 2018

PANTON, Stuart

Resigned
NottinghamNG2 2EA
Born December 1987
Director
Appointed 19 Aug 2019
Resigned 29 Nov 2019

SPENCER, Jamie

Resigned
Round Hey, Ashton-Under-LyneOL5 0AW
Born February 1985
Director
Appointed 24 Aug 2016
Resigned 12 Dec 2016

STEVENSON, Stuart

Resigned
La Porte Precinct, GrangemouthFK3 8AW
Born August 1970
Director
Appointed 12 Jan 2015
Resigned 24 Aug 2016

WHITFIELD, Joseph

Resigned
West Haddon, NorthamptonNN6 7ET
Born March 1976
Director
Appointed 29 Nov 2019
Resigned 12 Aug 2020

YELLAND, Damien

Resigned
BarnstapleEX31 2JD
Born April 1970
Director
Appointed 28 Oct 2020
Resigned 07 Nov 2022

Persons with significant control

8

1 Active
7 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 07 Nov 2022

Mr Damien Yelland

Ceased
BarnstapleEX31 2JD
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 28 Oct 2020
Ceased 07 Nov 2022

Mr Bernard Ahao

Ceased
LeedsLS9 7SX
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 28 Oct 2020

Mr Joseph Whitfield

Ceased
West Haddon, NorthamptonNN6 7ET
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 12 Aug 2020

Mr Stuart Panton

Ceased
NottinghamNG2 2EA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 29 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
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 19 Aug 2019

Miss Molly Oliver

Ceased
AylesburyHP19 9LY
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Ceased 05 Apr 2018

Jamie Spencer

Ceased
St Peters Avenue, AylesburyHP19 9LY
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
19 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
17 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
7 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
2 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
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
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
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
4 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 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
17 November 2014
NEWINCIncorporation