Background WavePink WaveYellow Wave

NALWICK RESULTS LTD (09561453)

NALWICK RESULTS LTD (09561453) is an active UK company. incorporated on 26 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. NALWICK RESULTS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09561453
Status
active
Type
ltd
Incorporated
26 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
N

NALWICK RESULTS LTD

NALWICK RESULTS LTD is an active company incorporated on 26 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. NALWICK RESULTS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09561453

LTD Company

Age

10 Years

Incorporated 26 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 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

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

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

Previous Addresses

17 Fenland Road Thorne Doncaster DN8 5PR United Kingdom
From: 15 October 2020To: 22 March 2024
8 Auster Crescent Preston PR4 1JL United Kingdom
From: 30 June 2020To: 15 October 2020
25 Blenheim Road Bradford BD8 7LH United Kingdom
From: 27 November 2019To: 30 June 2020
Flat 59 Brompton House Croxeth Gate Liverpool L17 3AR United Kingdom
From: 12 July 2019To: 27 November 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 29 March 2019To: 12 July 2019
21 Greenfield Lane Doncaster DN4 0PW United Kingdom
From: 19 December 2018To: 29 March 2019
1 Low Croft Wombwell Barnsley S73 0DX England
From: 27 July 2018To: 19 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 27 July 2018
14 st. Stephens Road Preston 07548229 United Kingdom
From: 7 February 2018To: 6 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 May 2017To: 7 February 2018
31 Armstrong Walk Maltby Rotherham S66 8QQ United Kingdom
From: 26 October 2016To: 25 May 2017
61 Gresham Road Brixton London SW9 7NU United Kingdom
From: 14 January 2016To: 26 October 2016
39 Fountain Place London SW9 7RE United Kingdom
From: 7 January 2016To: 14 January 2016
35 Coleridge Crescent Hemel Hempstead HP2 7PG United Kingdom
From: 9 June 2015To: 7 January 2016
90 Hunt Street Castleford WF10 2LT United Kingdom
From: 20 May 2015To: 9 June 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 April 2015To: 20 May 2015
Timeline

57 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Mar 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
32
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ABDULLAH, Abdullah Hussein

Resigned
Preston07548229
Born October 1982
Director
Appointed 24 Nov 2017
Resigned 05 Apr 2018

CALEY, Ellen

Resigned
Wombwell, BarnsleyS73 0DX
Born October 1987
Director
Appointed 12 Jul 2018
Resigned 10 Dec 2018

CUTTIL, Mark

Resigned
Thorne, DoncasterDN8 5PR
Born September 1973
Director
Appointed 23 Sept 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 24 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Apr 2015
Resigned 14 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jul 2018

FOXWELL, Ben

Resigned
Armstrong Walk, RotherhamS66 8QQ
Born September 1998
Director
Appointed 19 Oct 2016
Resigned 05 Apr 2017

GIRLING, Jason

Resigned
Hunt Street, CastlefordWF10 2LT
Born June 1971
Director
Appointed 14 May 2015
Resigned 02 Jun 2015

HARPER, Curtis

Resigned
Coleridge Crescent, Hemel HempsteadHP2 7PG
Born August 1992
Director
Appointed 02 Jun 2015
Resigned 23 Dec 2015

IOSIB, Mariana

Resigned
MotherwellML1 3XS
Born July 1995
Director
Appointed 07 Apr 2020
Resigned 08 Jun 2020

MAHAMOUD, Abdishakur

Resigned
Gresham Road, LondonSW9 7NU
Born March 1995
Director
Appointed 23 Dec 2015
Resigned 19 Oct 2016

MALIK, Jawaid

Resigned
BradfordBD8 7LH
Born June 1966
Director
Appointed 11 Nov 2019
Resigned 07 Apr 2020

OUAREZKI, Belkacem

Resigned
Brompton House, LiverpoolL17 3AR
Born November 1965
Director
Appointed 28 Jun 2019
Resigned 11 Nov 2019

PERRY-JASAN, Lee

Resigned
PrestonPR4 1JL
Born December 1965
Director
Appointed 08 Jun 2020
Resigned 23 Sept 2020

SALEEM, Haroon Ali

Resigned
DoncasterDN4 0PW
Born November 1984
Director
Appointed 10 Dec 2018
Resigned 21 Mar 2019

TRAVERS, Ewan Philip

Resigned
G33
Born March 1994
Director
Appointed 21 Mar 2019
Resigned 28 Jun 2019

Persons with significant control

13

1 Active
12 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 14 Mar 2024

Mr Mark Cuttil

Ceased
Thorne, DoncasterDN8 5PR
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 14 Mar 2024

Mr Lee Perry-Jasan

Ceased
PrestonPR4 1JL
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 23 Sept 2020

Ms Mariana Iosib

Ceased
MotherwellML1 3XS
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Ceased 08 Jun 2020

Mr Jawaid Malik

Ceased
BradfordBD8 7LH
Born June 1966

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 2019
Ceased 07 Apr 2020

Mr Belkacem Ouarezki

Ceased
Brompton House, LiverpoolL17 3AR
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 11 Nov 2019

Mr Ewan Philip Travers

Ceased
GlasgowG33 4PX
Born March 1994

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 2019
Ceased 28 Jun 2019

Mr Haroon Ali Saleem

Ceased
DoncasterDN4 0PW
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 21 Mar 2019

Miss Ellen Caley

Ceased
Wombwell, BarnsleyS73 0DX
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 10 Dec 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 12 Jul 2018

Mr Abdullah Hussein Abdullah

Ceased
Preston07548229
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 05 Apr 2018

Mr Terence 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 2017
Ceased 24 Nov 2017

Ben Foxwell

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 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
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 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
15 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
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
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Incorporation Company
26 April 2015
NEWINCIncorporation