Background WavePink WaveYellow Wave

WINSLOW SOLUTIONS LTD (09595011)

WINSLOW SOLUTIONS LTD (09595011) 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. WINSLOW SOLUTIONS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595011
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
W

WINSLOW SOLUTIONS LTD

WINSLOW SOLUTIONS 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. WINSLOW SOLUTIONS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595011

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

11 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 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

162 Downam Crescent Manchester M25 0GA United Kingdom
From: 8 December 2020To: 9 April 2024
1 Bobbins Way Buckingham MK18 7SA United Kingdom
From: 18 September 2020To: 8 December 2020
Dellside Cottage Uxbridge UB9 6PD United Kingdom
From: 6 March 2020To: 18 September 2020
57 Carnach Green South Ockendon RM15 5PX United Kingdom
From: 23 December 2019To: 6 March 2020
42 Oakington Manor Drive Wembley HA9 6LZ England
From: 24 May 2019To: 23 December 2019
267 Brockles Mead Harlow CM19 4QB United Kingdom
From: 5 February 2019To: 24 May 2019
53 Rylock Close Warrington WA1 3QB United Kingdom
From: 7 August 2018To: 5 February 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 7 August 2018
165a High Street Staines-upon-Thames TW18 4PA United Kingdom
From: 8 March 2018To: 6 July 2018
43 Craneberry Road Birmingham B37 5AS England
From: 21 July 2017To: 8 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 June 2017To: 21 July 2017
17 Pagham Close Emsworth PO10 8JB United Kingdom
From: 30 December 2016To: 22 June 2017
1 st Richards Flats June Lane Midhurst GU29 9ES United Kingdom
From: 27 October 2015To: 30 December 2016
14 Burdett Road Wisbech PE13 2PR United Kingdom
From: 26 June 2015To: 27 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 26 June 2015
Timeline

49 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
New Owner
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
28
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BALCHIN, Mathew

Resigned
Pagham Close, EmsworthPO10 8JB
Born May 1978
Director
Appointed 15 Oct 2015
Resigned 05 Apr 2017

DEINEKA, Andrejs

Resigned
WarringtonWA1 3QB
Born June 1988
Director
Appointed 30 Jul 2018
Resigned 28 Jan 2019

DUNNE, Terence

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 19 Jun 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 Jul 2018

EASTON, Kevin

Resigned
South OckendonRM15 5PX
Born August 1968
Director
Appointed 05 Dec 2019
Resigned 25 Feb 2020

EYOB, Lukas

Resigned
ManchesterM25 0GA
Born September 1980
Director
Appointed 23 Nov 2020
Resigned 15 Mar 2024

FELUSIAK, Grzegorz

Resigned
HarlowCM19 4QB
Born July 1977
Director
Appointed 28 Jan 2019
Resigned 13 May 2019

MORRIS, Emile Cutheert

Resigned
WembleyHA9 6LZ
Born June 1985
Director
Appointed 13 May 2019
Resigned 05 Dec 2019

PANA, Stefan-Alin

Resigned
Staines-Upon-ThamesTW18 4PA
Born May 1992
Director
Appointed 28 Feb 2018
Resigned 05 Apr 2018

STIMSON, Terrence

Resigned
Burdett Road, WisbechPE13 2PR
Born October 1972
Director
Appointed 19 Jun 2015
Resigned 15 Oct 2015

VALENTINE, Gareth

Resigned
BirminghamB37 5AS
Born November 1988
Director
Appointed 05 Jul 2017
Resigned 28 Feb 2018

WILLIAMS, Mark

Resigned
UxbridgeUB9 6PD
Born June 1970
Director
Appointed 25 Feb 2020
Resigned 01 Sept 2020

Persons with significant control

11

1 Active
10 Ceased

Mr Lukas Eyob

Active
ManchesterM25 0GA
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020

Mr Nikolas Luketic

Ceased
BuckinghamMK18 7SA
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 23 Nov 2020

Mr Mark Williams

Ceased
UxbridgeUB9 6PD
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 01 Sept 2020

Mr Kevin Easton

Ceased
South OckendonRM15 5PX
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 25 Feb 2020

Mr Emile Cutheert Morris

Ceased
WembleyHA9 6LZ
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2019
Ceased 05 Dec 2019

Mr Grzegorz Felusiak

Ceased
HarlowCM19 4QB
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 13 May 2019

Mr Andrejs Deineka

Ceased
WarringtonWA1 3QB
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 28 Jan 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 30 Jul 2018

Mr Stefan-Alin Pana

Ceased
Staines-Upon-ThamesTW18 4PA
Born May 1992

Nature of Control

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

Mr Gareth Valentine

Ceased
BirminghamB37 5AS
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 05 Jul 2017
Ceased 28 Feb 2018

Mathew Balchin

Ceased
LeedsLS14 1AB
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

87

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
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
18 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
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
27 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation