Background WavePink WaveYellow Wave

EARTHFIELDS SUPERB LTD (09317592)

EARTHFIELDS SUPERB LTD (09317592) is an active UK company. incorporated on 19 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. EARTHFIELDS SUPERB LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09317592
Status
active
Type
ltd
Incorporated
19 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
E

EARTHFIELDS SUPERB LTD

EARTHFIELDS SUPERB LTD is an active company incorporated on 19 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. EARTHFIELDS SUPERB LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09317592

LTD Company

Age

11 Years

Incorporated 19 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 20 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 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

1 Lower Southfield Lower Southfield Lane Bosbury Ledbury HR8 1NH United Kingdom
From: 24 April 2025To: 25 April 2025
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 19 April 2024To: 24 April 2025
, 37 Charlton Road Andover, SP10 3JH, United Kingdom
From: 16 December 2022To: 19 April 2024
, 41 Thorpe Walk Gillingham, ME8 9QU, United Kingdom
From: 25 November 2020To: 16 December 2022
, 68 Margaret Street Immingham, DN40 1JY, United Kingdom
From: 3 November 2020To: 25 November 2020
, 79B Hazlebury Road London, SW6 2LX, England
From: 11 September 2020To: 3 November 2020
, 150a Kings Road London, SW3 5TX, United Kingdom
From: 22 November 2019To: 11 September 2020
, 39 Kings Road Doncaster, DN1 2LX, United Kingdom
From: 3 July 2019To: 22 November 2019
, 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, England
From: 3 January 2019To: 3 July 2019
, 175 George Lambton Avenue Newmarket, CB8 0BN, England
From: 1 November 2018To: 3 January 2019
, 162 Links Road, Cullercoats, North Shields, NE30 3TG
From: 8 April 2015To: 1 November 2018
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 19 November 2014To: 8 April 2015
Timeline

43 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
22
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 25 Apr 2025

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 21 Mar 2025

BOOTH, Charles

Resigned
Bridge Of Don, AberdeenAB23 8NH
Born March 1980
Director
Appointed 19 Dec 2018
Resigned 20 Jun 2019

BREWER, Philip

Resigned
ImminghamDN40 1JY
Born April 1967
Director
Appointed 13 Oct 2020
Resigned 05 Nov 2020

COOPER, David Thomas

Resigned
NewmarketCB8 0BN
Born March 1953
Director
Appointed 26 Mar 2015
Resigned 19 Dec 2018

DUCKETT, Matthew

Resigned
LondonSW6 2LX
Born January 1997
Director
Appointed 14 Aug 2020
Resigned 13 Oct 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Nov 2014
Resigned 26 Mar 2015

HALES, Brett William Robert

Resigned
Lower Southfield Lane, LedburyHR8 1NH
Born December 1958
Director
Appointed 21 Mar 2025
Resigned 25 Apr 2025

SLEE, Alexander

Resigned
GillinghamME8 9QU
Born December 1987
Director
Appointed 05 Nov 2020
Resigned 11 Nov 2022

TATAREK, Miroslaw

Resigned
LondonSW3 5TX
Born January 1962
Director
Appointed 05 Nov 2019
Resigned 14 Aug 2020

WIECZOREK, Slawomir

Resigned
DoncasterDN1 2LX
Born August 1980
Director
Appointed 20 Jun 2019
Resigned 05 Nov 2019

WILLS, James

Resigned
AndoverSP10 3JH
Born August 1979
Director
Appointed 11 Nov 2022
Resigned 15 Mar 2024

Persons with significant control

11

1 Active
10 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 25 Apr 2025

Mr Brett William Robert Hales

Ceased
Lower Southfield Lane, LedburyHR8 1NH
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
Ceased 25 Apr 2025

Mr Mohammed Ayyaz

Ceased
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 15 Mar 2024
Ceased 21 Mar 2025

Mr James Wills

Ceased
AndoverSP10 3JH
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022
Ceased 15 Mar 2024

Mr Alexander Slee

Ceased
GillinghamME8 9QU
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 05 Nov 2020
Ceased 11 Nov 2022

Mr Philip Brewer

Ceased
ImminghamDN40 1JY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 05 Nov 2020

Mr Matthew Duckett

Ceased
LondonSW6 2LX
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 13 Oct 2020

Mr Miroslaw Tatarek

Ceased
LondonSW3 5TX
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Ceased 14 Aug 2020

Mr Slawomir Wieczorek

Ceased
DoncasterDN1 2LX
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 20 Jun 2019
Ceased 05 Nov 2019

Mr Charles Booth

Ceased
Bridge Of Don, AberdeenAB23 8NH
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 20 Jun 2019

Mr David Thomas Cooper

Ceased
NewmarketCB8 0BN
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2016
AAAnnual Accounts
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
8 April 2015
AD01Change of Registered Office Address
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
Incorporation Company
19 November 2014
NEWINCIncorporation