Background WavePink WaveYellow Wave

WOODEATON EXCLUSIVE LTD (09594900)

WOODEATON EXCLUSIVE LTD (09594900) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Construction sector, engaged in electrical installation. WOODEATON EXCLUSIVE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09594900
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
AYYAZ, Mohammed
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODEATON EXCLUSIVE LTD

WOODEATON EXCLUSIVE LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in electrical installation. WOODEATON EXCLUSIVE LTD was registered 10 years ago.(SIC: 43210)

Status

active

Active since 10 years ago

Company No

09594900

LTD Company

Age

10 Years

Incorporated 18 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 18 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

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

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

Previous Addresses

25 Caledonia Road Batley WF17 5NS United Kingdom
From: 1 September 2020To: 27 June 2023
16 Briar Close South Hykeham Lincoln LN6 9UE England
From: 23 August 2019To: 1 September 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 8 March 2018To: 23 August 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 26 October 2017To: 8 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 26 October 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 April 2016To: 9 March 2017
8 Beverley Close Southport PR9 8JS United Kingdom
From: 13 July 2015To: 22 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 13 July 2015
Timeline

27 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 27 Jun 2023

COULTON, Graham

Resigned
Beverley Close, SouthportPR9 8JS
Born April 1957
Director
Appointed 02 Jul 2015
Resigned 15 Apr 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 08 Mar 2017
Resigned 15 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 02 Jul 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 01 Aug 2019

DWORNICKI, Damian

Resigned
BatleyWF17 5NS
Born May 1978
Director
Appointed 07 Aug 2020
Resigned 27 Jun 2023

GREEN, David

Resigned
GlasgowG23 5PD
Born July 1960
Director
Appointed 15 Aug 2017
Resigned 20 Feb 2018

MCCULLOCH, Christopher

Resigned
Shandwick Street, GlasgowG34 9FB
Born March 1984
Director
Appointed 15 Apr 2016
Resigned 08 Mar 2017

STEAD, Robert

Resigned
South Hykeham, LincolnLN6 9UE
Born August 1976
Director
Appointed 01 Aug 2019
Resigned 07 Aug 2020

Persons with significant control

6

1 Active
5 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 27 Jun 2023

Mr Damian Dwornicki

Ceased
BatleyWF17 5NS
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 27 Jun 2023

Mr Robert Stead

Ceased
South Hykeham, LincolnLN6 9UE
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 07 Aug 2020

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 01 Aug 2019

Mr David Green

Ceased
GlasgowG23 5PD
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 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 08 Mar 2017
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

60

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