Background WavePink WaveYellow Wave

MILBY AMAZING LTD (09524990)

MILBY AMAZING LTD (09524990) is an active UK company. incorporated on 2 April 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MILBY AMAZING LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09524990
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILBY AMAZING LTD

MILBY AMAZING LTD is an active company incorporated on 2 April 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MILBY AMAZING LTD was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09524990

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

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

Previous Addresses

33 Supreme Street Stoke-on-Trent S26 3PA United Kingdom
From: 16 July 2020To: 29 February 2024
14 Cedar Grove Doncaster DN7 5ES United Kingdom
From: 7 November 2019To: 16 July 2020
155C Edge Lane Dewsbury WF12 0HA United Kingdom
From: 12 April 2019To: 7 November 2019
88 Roxeth Green Avenue Harrow HA2 8AQ England
From: 23 November 2018To: 12 April 2019
1 Bar Place Harrogate HG1 2BA United Kingdom
From: 27 September 2018To: 23 November 2018
Greenfields Worstead North Walsham NR28 9SD England
From: 11 June 2018To: 27 September 2018
25 Pingle Road Killamarsh Sheffield S21 1JE England
From: 26 April 2018To: 11 June 2018
1 Egremont Court Rotherham S66 8RT United Kingdom
From: 6 February 2018To: 26 April 2018
Unit 17 Parsonage Retail Park Leigh WN7 5AR United Kingdom
From: 20 March 2017To: 6 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 20 March 2017
1 Main Avenue York YO31 0RT United Kingdom
From: 24 June 2016To: 9 March 2017
24 Walmgate York YO1 9TJ United Kingdom
From: 21 April 2016To: 24 June 2016
28 Ratten Row Wadworth Doncaster DN11 9BJ United Kingdom
From: 15 September 2015To: 21 April 2016
23 Coniston Avenue Farnworth Bolton BL4 0QD United Kingdom
From: 8 June 2015To: 15 September 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 April 2015To: 8 June 2015
Timeline

55 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
New Owner
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
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 29 Feb 2024

BILLINGTON, Christopher

Resigned
DoncasterDN7 5ES
Born August 1997
Director
Appointed 17 Oct 2019
Resigned 04 Dec 2019

BRADSHAW, John Robert, Mr

Resigned
DewsburyWF12 0HA
Born September 1957
Director
Appointed 04 Apr 2019
Resigned 17 Oct 2019

DRISCOLL, Michael

Resigned
Killamarsh, SheffieldS21 1JE
Born March 1953
Director
Appointed 13 Apr 2018
Resigned 25 May 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 09 Mar 2017
Resigned 13 Mar 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Apr 2015
Resigned 01 Jun 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 13 Apr 2018

EMMASON, Ian

Resigned
Coniston Avenue, BoltonBL4 0QD
Born July 1990
Director
Appointed 01 Jun 2015
Resigned 07 Sept 2015

GREEN, Colin

Resigned
The Parsonage, LeighWN7 5AR
Born September 1979
Director
Appointed 13 Mar 2017
Resigned 13 Nov 2017

HAYTHORNE, John

Resigned
HarrogateHG1 2BA
Born October 1986
Director
Appointed 19 Sept 2018
Resigned 15 Nov 2018

HUSSAIN, Ghanzanfer

Resigned
AccringtonBB5 0LN
Born July 2000
Director
Appointed 04 Dec 2019
Resigned 18 Jun 2020

MAHMOOD, Shahid

Resigned
Stoke-On-TrentS26 3PA
Born May 1989
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

NORFOLK, Jamie

Resigned
Worstead, North WalshamNR28 9SD
Born May 1995
Director
Appointed 25 May 2018
Resigned 19 Sept 2018

O'ROURKE, Timothy Roy

Resigned
Ratten Row, DoncasterDN11 9BJ
Born September 1977
Director
Appointed 07 Sept 2015
Resigned 12 Apr 2016

PICK, Christopher

Resigned
RotherhamS66 8RT
Born January 1978
Director
Appointed 13 Nov 2017
Resigned 05 Apr 2018

STEJAR, Gabriela

Resigned
HarrowHA2 8AQ
Born November 1994
Director
Appointed 15 Nov 2018
Resigned 04 Apr 2019

TAYLOR, Stuart

Resigned
Main Avenue, YorkYO31 0RT
Born March 1977
Director
Appointed 12 Apr 2016
Resigned 09 Mar 2017

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 29 Feb 2024

Mr Shahid Mahmood

Ceased
Stoke-On-TrentS26 3PA
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 29 Feb 2024

Mr Ghanzanfer Hussain

Ceased
AccringtonBB5 0LN
Born July 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 18 Jun 2020

Mr Christopher Billington

Ceased
DoncasterDN7 5ES
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 17 Oct 2019
Ceased 04 Dec 2019

Mr John Robert Bradshaw

Ceased
DewsburyWF12 0HA
Born September 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 2019
Ceased 17 Oct 2019

Miss Gabriela Stejar

Ceased
HarrowHA2 8AQ
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 04 Apr 2019

Mr John Haythorne

Ceased
HarrogateHG1 2BA
Born October 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 Sept 2018
Ceased 15 Nov 2018

Mr Jamie Norfolk

Ceased
Worstead, North WalshamNR28 9SD
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 19 Sept 2018

Mr Michael Driscoll

Ceased
Killamarsh, SheffieldS21 1JE
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 25 May 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
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 13 Apr 2018

Mr Christopher Pick

Ceased
RotherhamS66 8RT
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 05 Apr 2018

Colin Green

Ceased
Parsonage Retail Park, LeighWN7 5AR
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Incorporation Company
2 April 2015
NEWINCIncorporation