Background WavePink WaveYellow Wave

CALTHWAITE UNITY LTD (09595004)

CALTHWAITE UNITY LTD (09595004) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. CALTHWAITE UNITY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595004
Status
active
Type
ltd
Incorporated
18 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
C

CALTHWAITE UNITY LTD

CALTHWAITE UNITY LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. CALTHWAITE UNITY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595004

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 (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 18 May 2025 (10 months ago)
Submitted on 24 July 2025 (8 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

10 Marleybone Walk Grimsby DN33 3RQ
From: 23 April 2024To: 13 March 2026
2 Kenwick Pastures Louth LN11 8EE England
From: 16 October 2020To: 23 April 2024
27 Bannard Road Maidenhead SL6 4NP United Kingdom
From: 7 February 2020To: 16 October 2020
12 Bedlam Lane Longford Coventry CV6 6AR United Kingdom
From: 8 July 2019To: 7 February 2020
7 Ringway Southall UB2 5SW United Kingdom
From: 24 October 2018To: 8 July 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 24 October 2018
6a Fruen Road Feltham TW14 9NR England
From: 5 February 2018To: 4 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 April 2017To: 5 February 2018
28 Juniper Crescent London NW1 8HA United Kingdom
From: 21 April 2016To: 26 April 2017
100 Broadway West Walsall WS1 4DN United Kingdom
From: 6 January 2016To: 21 April 2016
15 Ambleside Ince Wigan WN2 2NE United Kingdom
From: 26 October 2015To: 6 January 2016
First Floor Flat 64 Gifford Terrace Plymouth PL3 4JE United Kingdom
From: 24 June 2015To: 26 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 24 June 2015
Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

ANDERSON, Ian

Resigned
Ambleside, WiganWN2 2NE
Born July 1977
Director
Appointed 12 Oct 2015
Resigned 17 Dec 2015

BILLINGS, Ricki

Resigned
Juniper Crescent, LondonNW1 8HA
Born June 1985
Director
Appointed 12 Apr 2016
Resigned 05 Apr 2017

DICKINGS, Paul

Resigned
64 Gifford Terrace, PlymouthPL3 4JE
Born May 1971
Director
Appointed 17 Jun 2015
Resigned 12 Oct 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 03 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 17 Jun 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 15 Oct 2018

HANDBRIDGE, Owen

Resigned
Longford, CoventryCV6 6AR
Born August 1997
Director
Appointed 14 Jun 2019
Resigned 30 Jan 2020

HERSI, Nasib

Resigned
MaidenheadSL6 4NP
Born January 1993
Director
Appointed 30 Jan 2020
Resigned 28 Sept 2020

MADDISON, David

Resigned
LouthLN11 8EE
Born March 1988
Director
Appointed 28 Sept 2020
Resigned 17 Feb 2026

SANDHU, Dilbagh

Resigned
SouthallUB2 5SW
Born September 1961
Director
Appointed 15 Oct 2018
Resigned 14 Jun 2019

UL-HUSSAIN, Mahmoon

Resigned
Broadway West, WalsallWS1 4DN
Born December 1993
Director
Appointed 17 Dec 2015
Resigned 12 Apr 2016

WRONIEWSKI, Pitor Marcin

Resigned
FelthamTW14 9NR
Born May 1990
Director
Appointed 03 Nov 2017
Resigned 05 Apr 2018

Persons with significant control

8

1 Active
7 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 17 Feb 2026

Mr David Maddison

Ceased
LouthLN11 8EE
Born March 1988

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 2020
Ceased 17 Feb 2026

Miss Nasib Hersi

Ceased
MaidenheadSL6 4NP
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 28 Sept 2020

Mr Owen Handbridge

Ceased
Longford, CoventryCV6 6AR
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Ceased 30 Jan 2020

Mr Dilbagh Sandhu

Ceased
SouthallUB2 5SW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 14 Jun 2019

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 15 Oct 2018

Mr Pitor Marcin Wroniewski

Ceased
FelthamTW14 9NR
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
FelthamTW14 9NR
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 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
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation