Background WavePink WaveYellow Wave

TATTOCK ULTIMATE LTD (09572887)

TATTOCK ULTIMATE LTD (09572887) is an active UK company. incorporated on 5 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. TATTOCK ULTIMATE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09572887
Status
active
Type
ltd
Incorporated
5 May 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
T

TATTOCK ULTIMATE LTD

TATTOCK ULTIMATE LTD is an active company incorporated on 5 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. TATTOCK ULTIMATE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09572887

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 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

3 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

24 Withern Road Grimsby DN33 1JE United Kingdom
From: 23 April 2024To: 11 March 2026
25 Wian Street Holyhead LL65 2NG United Kingdom
From: 16 October 2018To: 23 April 2024
1 the Crescent West Sunnyside Rotherham S66 3RF United Kingdom
From: 19 June 2018To: 16 October 2018
8 Windermere Drive Kirkby Liverpool L33 2DE England
From: 8 February 2018To: 19 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 June 2017To: 8 February 2018
12 Hawthorn Avenue Hemsworth Pontefract WF9 4EU United Kingdom
From: 6 December 2016To: 5 June 2017
47 Lindisfarne Drive Liverpool L12 0BL United Kingdom
From: 10 March 2016To: 6 December 2016
27 Hastings Street Grimethorpe Barnsley S72 7EG United Kingdom
From: 16 November 2015To: 10 March 2016
143 Ramsons Avenue Conniburrow Milton Keynes MK14 7BD United Kingdom
From: 11 June 2015To: 16 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2015To: 11 June 2015
Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
22
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 16 Feb 2026

BACON, Wayne

Resigned
HolyheadLL65 2NG
Born February 1984
Director
Appointed 04 Oct 2018
Resigned 08 Mar 2019

CHAPMAN, Samantha Jayne

Resigned
Sunnyside, RotherhamS66 3RF
Born February 1974
Director
Appointed 06 Jun 2018
Resigned 04 Oct 2018

CLARK, David John

Resigned
Kirkby, LiverpoolL33 2DE
Born December 1980
Director
Appointed 28 Nov 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 28 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 May 2015
Resigned 04 Jun 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 06 Jun 2018

HOPSON, Keil

Resigned
Hawthorn Avenue, PontefractWF9 4EU
Born July 1989
Director
Appointed 29 Nov 2016
Resigned 05 Apr 2017

KING, John

Resigned
Hastings Street, BarnsleyS72 7EG
Born December 1976
Director
Appointed 29 Oct 2015
Resigned 03 Mar 2016

KINSELLA, Paul Louis George

Resigned
Lindisfarne Drive, LiverpoolL12 0BL
Born December 1979
Director
Appointed 03 Mar 2016
Resigned 29 Nov 2016

KUBILIUS, Paulius

Resigned
Ramsons Avenue, Milton KeynesMK14 7BD
Born November 1993
Director
Appointed 04 Jun 2015
Resigned 29 Oct 2015

MOORE, Wayne

Resigned
GrimsbyDN33 1JE
Born July 1976
Director
Appointed 08 Mar 2019
Resigned 16 Feb 2026

Persons with significant control

7

1 Active
6 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 16 Feb 2026

Mr Wayne Moore

Ceased
GrimsbyDN33 1JE
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 16 Feb 2026

Mr Wayne Bacon

Ceased
HolyheadLL65 2NG
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 08 Mar 2019

Miss Samantha Jayne Chapman

Ceased
Sunnyside, RotherhamS66 3RF
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018
Ceased 04 Oct 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 06 Jun 2018

Mr David John Clark

Ceased
Kirkby, LiverpoolL33 2DE
Born December 1980

Nature of Control

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

Keil Hopson

Ceased
Kirkby, LiverpoolL33 2DE
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
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
Incorporation Company
5 May 2015
NEWINCIncorporation