Background WavePink WaveYellow Wave

NEPWICK GREATEST LTD (09570763)

NEPWICK GREATEST LTD (09570763) is an active UK company. incorporated on 1 May 2015. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. NEPWICK GREATEST LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09570763
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AYYAZ, Mohammed
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPWICK GREATEST LTD

NEPWICK GREATEST LTD is an active company incorporated on 1 May 2015 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. NEPWICK GREATEST LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09570763

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 21 September 2022To: 15 November 2022
13 Newlands Close Southall UB2 5TN United Kingdom
From: 1 September 2021To: 21 September 2022
28 Limbrick Avenue Coventry CV4 9EW United Kingdom
From: 5 November 2020To: 1 September 2021
Gibson House Gibson Road Hemswell Cliff Gainsborough DN21 5TL United Kingdom
From: 6 October 2020To: 5 November 2020
19 Hornbeam Road Hayes UB4 9EE United Kingdom
From: 19 November 2019To: 6 October 2020
112 Whitchurch Road Manchester M20 1FZ England
From: 20 May 2019To: 19 November 2019
1 the Drive Swillington Leeds LS26 8EG United Kingdom
From: 15 February 2019To: 20 May 2019
32 Railway Terrace Brotton Saltburn-by-the-Sea TS12 2TQ United Kingdom
From: 8 November 2018To: 15 February 2019
93 Allanville Camperdown Newcastle upon Tyne NE12 5XT England
From: 20 July 2018To: 8 November 2018
17 Ganton Close Widnes WA8 9HX England
From: 29 November 2017To: 20 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 29 November 2017
28 Bierley House Avenue Bradford BD4 6BH United Kingdom
From: 9 May 2016To: 9 March 2017
Flat 7 182 Burton Road Derby DE1 1TQ United Kingdom
From: 10 February 2016To: 9 May 2016
14 Mount Crescent, Broadmeadows South Normanton Alfreton DE55 3NS United Kingdom
From: 11 June 2015To: 10 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 1 May 2015To: 11 June 2015
Timeline

53 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
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 31 Aug 2022

BEAUMONT, David

Resigned
Swillington, LeedsLS26 8EG
Born December 1974
Director
Appointed 07 Feb 2019
Resigned 10 Apr 2019

CROWSON, Maisie

Resigned
Gibson Road, GainsboroughDN21 5TL
Born September 1950
Director
Appointed 14 Sept 2020
Resigned 13 Oct 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 08 Mar 2017
Resigned 28 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 01 May 2015
Resigned 04 Jun 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 Jun 2018

GHERERMAN, Alina

Resigned
CoventryCV4 9EW
Born February 1981
Director
Appointed 13 Oct 2020
Resigned 28 Jul 2021

GROMEK, Jolanta

Resigned
DerbyDE1 1TQ
Born October 1993
Director
Appointed 03 Feb 2016
Resigned 27 Apr 2016

HOPPER, Julia

Resigned
Camperdown, Newcastle Upon TyneNE12 5XT
Born May 1963
Director
Appointed 21 Jun 2018
Resigned 31 Oct 2018

IRBAD, Abas

Resigned
SouthallUB2 5TN
Born January 2004
Director
Appointed 28 Jul 2021
Resigned 31 Aug 2022

JACKSON, Mark

Resigned
Brotton, Saltburn-By-The-SeaTS12 2TQ
Born January 1960
Director
Appointed 31 Oct 2018
Resigned 07 Feb 2019

MCLAUGHLIN, Andrew

Resigned
ManchesterM20 1FZ
Born January 1984
Director
Appointed 10 Apr 2019
Resigned 24 Oct 2019

RASHID, Imran

Resigned
Bierley House Avenue, BradfordBD4 6BH
Born February 1977
Director
Appointed 27 Apr 2016
Resigned 08 Mar 2017

REED, Ryan

Resigned
Mount Crescent, AlfretonDE55 3NS
Born April 1985
Director
Appointed 04 Jun 2015
Resigned 03 Feb 2016

RINAKLI, Shane

Resigned
HayesUB4 9EE
Born November 1980
Director
Appointed 24 Oct 2019
Resigned 14 Sept 2020

TOLLITT, Craig

Resigned
WidnesWA8 9HX
Born July 1989
Director
Appointed 28 Sept 2017
Resigned 05 Apr 2018

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 31 Aug 2022

Mr Abas Irbad

Ceased
SouthallUB2 5TN
Born January 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 31 Aug 2022

Mrs Alina Ghererman

Ceased
CoventryCV4 9EW
Born February 1981

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 28 Jul 2021

Miss Maisie Crowson

Ceased
Gibson Road, GainsboroughDN21 5TL
Born September 1950

Nature of Control

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

Mr Shane Rinakli

Ceased
HayesUB4 9EE
Born November 1980

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 14 Sept 2020

Mr Andrew Mclaughlin

Ceased
ManchesterM20 1FZ
Born January 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 Apr 2019
Ceased 24 Oct 2019

Mr David Beaumont

Ceased
Swillington, LeedsLS26 8EG
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 10 Apr 2019

Mr Mark Jackson

Ceased
Brotton, Saltburn-By-The-SeaTS12 2TQ
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 07 Feb 2019

Miss Julia Hopper

Ceased
Camperdown, Newcastle Upon TyneNE12 5XT
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Ceased 31 Oct 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 21 Jun 2018

Mr Craig Tollitt

Ceased
WidnesWA8 9HX
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
WidnesWA8 9HX
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

95

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