Background WavePink WaveYellow Wave

ALMINGTON ULTIMATE LTD (09606499)

ALMINGTON ULTIMATE LTD (09606499) is an active UK company. incorporated on 23 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ALMINGTON ULTIMATE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606499
Status
active
Type
ltd
Incorporated
23 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
A

ALMINGTON ULTIMATE LTD

ALMINGTON ULTIMATE LTD is an active company incorporated on 23 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ALMINGTON ULTIMATE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09606499

LTD Company

Age

10 Years

Incorporated 23 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 14 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

5 Town Farm Barns Princes Risborough HP27 9AD United Kingdom
From: 23 October 2020To: 10 April 2024
5 Connemara House Crawley RH11 8WD United Kingdom
From: 28 October 2019To: 23 October 2020
56 Bates Crescent Croydon CR0 4ER England
From: 25 July 2019To: 28 October 2019
174 Sheppey Road Dagenham RM9 4LA United Kingdom
From: 5 February 2019To: 25 July 2019
45 Coleridge Crescent Hemel Hempstead HP2 7PG United Kingdom
From: 8 September 2018To: 5 February 2019
255 Elm Park Avenue Hornchurch RM12 4PG England
From: 11 June 2018To: 8 September 2018
147 Plungington Road Preston PR1 7UD United Kingdom
From: 9 February 2018To: 11 June 2018
22 Olympus Road Henlow SG16 6HD United Kingdom
From: 9 February 2017To: 9 February 2018
36 Laburnum Grove Hounslow TW3 3LU United Kingdom
From: 8 April 2016To: 9 February 2017
57 Durham Street Wigan WN1 3YQ United Kingdom
From: 24 July 2015To: 8 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 24 July 2015
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

COX, Keke

Resigned
Olympus Road, HenlowSG16 6HD
Born March 1986
Director
Appointed 02 Feb 2017
Resigned 05 Dec 2017

DINGLEY, David

Resigned
DagenhamRM9 4LA
Born March 1994
Director
Appointed 28 Jan 2019
Resigned 04 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 May 2015
Resigned 17 Jul 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 22 May 2018

KALER, Sage

Resigned
Laburnum Grove, HounslowTW3 3LU
Born February 1969
Director
Appointed 01 Apr 2016
Resigned 02 Feb 2017

LULLAN, Cazacu

Resigned
HornchurchRM12 4PG
Born July 1965
Director
Appointed 22 May 2018
Resigned 30 Aug 2018

PUSEY, Gary

Resigned
Princes RisboroughHP27 9AD
Born September 1963
Director
Appointed 29 Sept 2020
Resigned 15 Mar 2024

RAMESWARI, Steven

Resigned
CroydonCR0 4ER
Born November 1974
Director
Appointed 04 Jul 2019
Resigned 29 Sept 2020

RIGBY, Rigby Thomas

Resigned
PrestonPR1 7UD
Born June 1992
Director
Appointed 05 Dec 2017
Resigned 05 Apr 2018

SMITH, Michael James

Resigned
Durham Street, WiganWN1 3YQ
Born June 1985
Director
Appointed 17 Jul 2015
Resigned 01 Apr 2016

THOMPSON, Ashley Kyle

Resigned
Hemel HempsteadHP2 7PG
Born November 1991
Director
Appointed 30 Aug 2018
Resigned 28 Jan 2019

Persons with significant control

9

1 Active
8 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 15 Mar 2024

Mr Gary Pusey

Ceased
Princes RisboroughHP27 9AD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 15 Mar 2024

Mr Steven Rameswari

Ceased
CroydonCR0 4ER
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 29 Sept 2020

Mr David Dingley

Ceased
DagenhamRM9 4LA
Born March 1994

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 04 Jul 2019

Mr Ashley Kyle Thompson

Ceased
Hemel HempsteadHP2 7PG
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 28 Jan 2019

Mr Cazacu Lullan

Ceased
HornchurchRM12 4PG
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 30 May 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 22 May 2018

Mr Rigby Thomas Rigby

Ceased
PrestonPR1 7UD
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 05 Dec 2017
Ceased 05 Apr 2018

Keke Cox

Ceased
PrestonPR1 7UD
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

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