Background WavePink WaveYellow Wave

COLATON GAINS LTD (09545567)

COLATON GAINS LTD (09545567) is an active UK company. incorporated on 16 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. COLATON GAINS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09545567
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLATON GAINS LTD

COLATON GAINS LTD is an active company incorporated on 16 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. COLATON GAINS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09545567

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 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

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

50 Scarisbrick New Road Southport PR8 6PF United Kingdom
From: 23 December 2021To: 26 January 2024
92 the Cescent Lancashire M44 6EG United Kingdom
From: 23 December 2020To: 23 December 2021
8 Waterside Way Hartlepool TS26 0WA United Kingdom
From: 7 September 2020To: 23 December 2020
10 Woodale Close Scunthorpe DN15 8XY United Kingdom
From: 19 November 2019To: 7 September 2020
131a Convent Road Ashford TW15 2HW England
From: 5 July 2019To: 19 November 2019
21 Botham Drive Slough SL1 2LZ United Kingdom
From: 24 April 2019To: 5 July 2019
7 Grinhill Lane Featherstone Pontefract WF7 5NN United Kingdom
From: 20 November 2018To: 24 April 2019
10 Hoby Street Leicester LE3 5HF United Kingdom
From: 23 July 2018To: 20 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 23 July 2018
10 st. Alexander Close Liverpool L20 2HR England
From: 12 February 2018To: 6 July 2018
3 North Street Derby DE1 3AZ United Kingdom
From: 3 February 2017To: 12 February 2018
8 Windmill Meadow Spondon Derby DE21 7SZ United Kingdom
From: 4 November 2016To: 3 February 2017
12a the Broadway London NW7 3LL United Kingdom
From: 6 January 2016To: 4 November 2016
17 Templegate View Leeds LS15 0HQ United Kingdom
From: 25 November 2015To: 6 January 2016
25 Assheton Road Manchester M40 1WL United Kingdom
From: 14 May 2015To: 25 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 April 2015To: 14 May 2015
Timeline

53 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
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
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
30
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 Jan 2024

AYLOTT, Robert

Resigned
ScunthorpeDN15 8XY
Born October 1963
Director
Appointed 24 Oct 2019
Resigned 21 Aug 2020

BLAKE-SWEENEY, Joshua

Resigned
Featherstone, PontefractWF7 5NN
Born June 2000
Director
Appointed 07 Nov 2018
Resigned 11 Apr 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 16 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Jun 2018

EAMES, James

Resigned
Templegate View, LeedsLS15 0HQ
Born July 1985
Director
Appointed 05 Nov 2015
Resigned 17 Dec 2015

JEPSON, Dennis

Resigned
HartlepoolTS26 0WA
Born April 1968
Director
Appointed 21 Aug 2020
Resigned 02 Dec 2020

JOHNSON, Lee Michael

Resigned
Assheton Road, ManchesterM40 1WL
Born March 1993
Director
Appointed 01 May 2015
Resigned 05 Nov 2015

KIRILOV, Kiril

Resigned
The Broadway, LondonNW7 3LL
Born April 1975
Director
Appointed 17 Dec 2015
Resigned 28 Oct 2016

LANG, Waynne Alexander

Resigned
LiverpoolL20 2HR
Born November 1986
Director
Appointed 08 Dec 2017
Resigned 05 Apr 2018

MAJEWSKA, Anna

Resigned
AshfordTW15 2HW
Born October 1970
Director
Appointed 07 Jun 2019
Resigned 24 Oct 2019

MCNEILL, Amber

Resigned
SouthportPR8 6PF
Born February 1980
Director
Appointed 18 Oct 2021
Resigned 26 Jan 2024

MUCCIACCIUOLI, Ysabelle

Resigned
North Street, DerbyDE1 3AZ
Born January 1994
Director
Appointed 28 Oct 2016
Resigned 08 Dec 2017

TUREATCA, Ovidiu

Resigned
LeicesterLE3 5HF
Born June 1987
Director
Appointed 25 Jun 2018
Resigned 07 Nov 2018

WAREING, Cain

Resigned
LancashireM44 6EG
Born April 2001
Director
Appointed 02 Dec 2020
Resigned 18 Oct 2021

WENDWESEN, Brook

Resigned
SloughSL1 2LZ
Born October 2000
Director
Appointed 11 Apr 2019
Resigned 07 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 26 Jan 2024

Mr Amber Mcneill

Ceased
SouthportPR8 6PF
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 26 Jan 2024

Mr Cain Wareing

Ceased
LancashireM44 6EG
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 18 Oct 2021

Mr Dennis Jepson

Ceased
HartlepoolTS26 0WA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 02 Dec 2020

Mr Robert Aylott

Ceased
ScunthorpeDN15 8XY
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 21 Aug 2020

Mrs Anna Majewska

Ceased
AshfordTW15 2HW
Born October 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 Jun 2019
Ceased 24 Oct 2019

Mr Brook Wendwesen

Ceased
SloughSL1 2LZ
Born October 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 07 Jun 2019

Mr Joshua Blake-Sweeney

Ceased
Featherstone, PontefractWF7 5NN
Born June 2000

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 2018
Ceased 11 Apr 2019

Mr Ovidiu Tureatca

Ceased
LeicesterLE3 5HF
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 07 Nov 2018

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 25 Jun 2018

Mr Waynne Alexander Lang

Ceased
LiverpoolL20 2HR
Born November 1986

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 2017
Ceased 05 Apr 2018

Ysabelle Mucciacciuoli

Ceased
North Street, DerbyDE1 3AZ
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

96

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
4 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
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Incorporation Company
16 April 2015
NEWINCIncorporation