Background WavePink WaveYellow Wave

NEFFERTON AUTHENTIC LTD (09574320)

NEFFERTON AUTHENTIC LTD (09574320) 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 unknown sic code (52103). NEFFERTON AUTHENTIC LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09574320
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
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEFFERTON AUTHENTIC LTD

NEFFERTON AUTHENTIC 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 unknown sic code (52103). NEFFERTON AUTHENTIC LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09574320

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 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

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 September 2022To: 11 November 2022
33 Windsor Road Sunbury-on-Thames TW16 7QY United Kingdom
From: 31 August 2021To: 16 September 2022
34a Bell Road Hounslow TW3 3PB United Kingdom
From: 24 December 2020To: 31 August 2021
89 st Nicholas Street Coventry CV1 4BN United Kingdom
From: 27 October 2020To: 24 December 2020
51 Wilkinson Way London W4 5XD United Kingdom
From: 31 January 2020To: 27 October 2020
23 Walnut Tree Road Brentford TW8 0JY United Kingdom
From: 12 December 2019To: 31 January 2020
185 Waterloo Avenue Birmingham B37 6QE United Kingdom
From: 5 August 2019To: 12 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 9 March 2018To: 5 August 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 9 March 2018
49 Burder Street Loughborough LE11 1JH United Kingdom
From: 18 July 2016To: 23 March 2017
42 Freehold Street Loughborugh LE11 1AN United Kingdom
From: 29 April 2016To: 18 July 2016
33 Harcourt Place Rhymney Tredegar NP22 5EN United Kingdom
From: 9 December 2015To: 29 April 2016
15B Victoria Promenade Northampton NN1 1HH United Kingdom
From: 30 October 2015To: 9 December 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 August 2015To: 30 October 2015
104 School Lane Manchester M20 6GH United Kingdom
From: 8 July 2015To: 14 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2015To: 8 July 2015
Timeline

49 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 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
18
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

BATAI, Balint

Resigned
LondonW4 5XD
Born October 1986
Director
Appointed 22 Jan 2020
Resigned 06 Oct 2020

CODY, Ricky

Resigned
BirminghamB37 6QE
Born June 1989
Director
Appointed 09 Jul 2019
Resigned 27 Nov 2019

CONNOR, Peter

Resigned
School Lane, ManchesterM20 6GH
Born February 1952
Director
Appointed 01 Jul 2015
Resigned 06 Aug 2015

CONSTANIN, Lelistean

Resigned
Victoria Promenade, NorthamptonNN1 1HH
Born May 1983
Director
Appointed 21 Oct 2015
Resigned 02 Dec 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 04 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 May 2015
Resigned 01 Jul 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 09 Jul 2019

GILLON, Luke

Resigned
Sunbury-On-ThamesTW16 7QY
Born April 1986
Director
Appointed 27 Jul 2021
Resigned 31 Aug 2022

LEISHMAN, Scott

Resigned
AirdrieML6 6ER
Born February 1992
Director
Appointed 04 Sept 2017
Resigned 20 Feb 2018

MCGREGOR, John

Resigned
Lochbar Place, East KilbrideG74 4BA
Born October 1987
Director
Appointed 06 Aug 2015
Resigned 21 Oct 2015

MENEZES, Cony

Resigned
HounslowTW3 3PB
Born May 1983
Director
Appointed 04 Dec 2020
Resigned 27 Jul 2021

POCOVNICU, Mihaela

Resigned
Burder Street, LoughboroughLE11 1JH
Born December 1981
Director
Appointed 19 Apr 2016
Resigned 15 Mar 2017

SSEMPEBWA, Kareem

Resigned
BrentfordTW8 0JY
Born December 1982
Director
Appointed 27 Nov 2019
Resigned 22 Jan 2020

WELDEGEBRAL, Kehase

Resigned
CoventryCV1 4BN
Born May 1987
Director
Appointed 06 Oct 2020
Resigned 04 Dec 2020

WORGAN, Lewis

Resigned
Harcourt Place, TredegyrNP22 5EN
Born September 1994
Director
Appointed 02 Dec 2015
Resigned 19 Apr 2016

Persons with significant control

10

1 Active
9 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 Luke Gillon

Ceased
Sunbury-On-ThamesTW16 7QY
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Ceased 31 Aug 2022

Mr Cony Menezes

Ceased
HounslowTW3 3PB
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 27 Jul 2021

Mr Kehase Weldegebral

Ceased
CoventryCV1 4BN
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 04 Dec 2020

Mr Balint Batai

Ceased
LondonW4 5XD
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 06 Oct 2020

Mr Kareem Ssempebwa

Ceased
BrentfordTW8 0JY
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Ceased 22 Jan 2020

Mr Ricky Cody

Ceased
BirminghamB37 6QE
Born June 1989

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 27 Nov 2019

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 20 Feb 2018
Ceased 09 Jul 2019

Mr Scott Leishman

Ceased
AirdrieML6 6ER
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Ceased 20 Feb 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

96

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 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
31 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Incorporation Company
5 May 2015
NEWINCIncorporation