Background WavePink WaveYellow Wave

KASTON PIONEER LTD (09573321)

KASTON PIONEER LTD (09573321) is an active UK company. incorporated on 5 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. KASTON PIONEER LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09573321
Status
active
Type
ltd
Incorporated
5 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
K

KASTON PIONEER LTD

KASTON PIONEER LTD is an active company incorporated on 5 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. KASTON PIONEER LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09573321

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

2 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 October 2022To: 1 December 2022
20 Barberry Avenue Chatham ME5 9TB United Kingdom
From: 7 February 2022To: 26 October 2022
22 Orchard Way Selby YO8 9NB United Kingdom
From: 11 January 2021To: 7 February 2022
13 Chapel House Street London E14 3AS United Kingdom
From: 3 November 2020To: 11 January 2021
190 James Reckitt Avenue Hull HU8 7TN United Kingdom
From: 3 September 2020To: 3 November 2020
5 Gamston Road Sheffield S8 0ZL United Kingdom
From: 15 March 2019To: 3 September 2020
28 Harris Boulevard Mablethorpe LN12 2DY United Kingdom
From: 3 December 2018To: 15 March 2019
47 Clayton Street Manchester M11 4HT England
From: 15 June 2018To: 3 December 2018
38 Wellington House London RM2 6JD England
From: 26 March 2018To: 15 June 2018
22 Moray Road London N4 3LG England
From: 15 February 2018To: 26 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 June 2017To: 15 February 2018
9 Towpath Way Spondon Derby DE21 7SL United Kingdom
From: 19 September 2016To: 5 June 2017
28 Duck Street Egginton Derby DE65 6HG United Kingdom
From: 17 June 2015To: 19 September 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2015To: 17 June 2015
Timeline

51 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
28
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
BradfordBD8 9QP
Born December 1996
Director
Appointed 26 Oct 2022

BRETT, Nathan Lee

Resigned
ChathamME5 9TB
Born December 1997
Director
Appointed 27 Jan 2022
Resigned 26 Oct 2022

BUCHANAN, Bonnie

Resigned
Duck Street, DerbyDE65 6HG
Born April 1994
Director
Appointed 08 Jun 2015
Resigned 12 Sept 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 29 Jan 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 May 2015
Resigned 08 Jun 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 01 Jun 2018

GREASLEY, Matthew

Resigned
MablethorpeLN12 2DY
Born September 1976
Director
Appointed 20 Nov 2018
Resigned 06 Mar 2019

IWONA, Jawor

Resigned
ManchesterM11 4HT
Born November 1988
Director
Appointed 01 Jun 2018
Resigned 20 Nov 2018

MACKIN, Cheryl

Resigned
Towpath Way, DerbyDE21 7SL
Born October 1962
Director
Appointed 12 Sept 2016
Resigned 05 Apr 2017

MASSON, Kyle Thomas

Resigned
SheffieldS8 0ZL
Born March 1995
Director
Appointed 06 Mar 2019
Resigned 09 Jul 2019

NICHOLSON, Michael

Resigned
HullHU8 7TN
Born August 1993
Director
Appointed 13 Aug 2020
Resigned 14 Oct 2020

PATTERSON, Luke

Resigned
LondonRM2 6JD
Born July 1995
Director
Appointed 29 Jan 2018
Resigned 05 Apr 2018

SCOTT, James

Resigned
LondonE14 3AS
Born June 1992
Director
Appointed 14 Oct 2020
Resigned 16 Dec 2020

SMITH, Chris

Resigned
SelbyYO8 9NB
Born August 1979
Director
Appointed 16 Dec 2020
Resigned 27 Jan 2022

TERRACE, Kelly

Resigned
GlasgowG52 2AS
Born May 1962
Director
Appointed 09 Jul 2019
Resigned 13 Aug 2020

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 Oct 2022

Mr Nathan Lee Brett

Ceased
ChathamME5 9TB
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2022
Ceased 26 Oct 2022

Mr Chris Smith

Ceased
SelbyYO8 9NB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 27 Jan 2022

Mr James Scott

Ceased
LondonE14 3AS
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 16 Dec 2020

Mr Michael Nicholson

Ceased
HullHU8 7TN
Born August 1993

Nature of Control

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

Mr Kelly Terrace

Ceased
GlasgowG52 2AS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 13 Aug 2020

Mr Kyle Thomas Masson

Ceased
SheffieldS8 0ZL
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Ceased 09 Jul 2019

Mr Matthew Greasley

Ceased
MablethorpeLN12 2DY
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 06 Mar 2019

Miss Jawor Iwona

Ceased
ManchesterM11 4HT
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 20 Nov 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 01 Jun 2018

Mr Luke Patterson

Ceased
LondonRM2 6JD
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 29 Jan 2018
Ceased 05 Apr 2018

Cheryl Mackin

Ceased
Limewood Way, LeedsLS14 1AB
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

92

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