Background WavePink WaveYellow Wave

CHELDON ESTABLISHED LTD (09606513)

CHELDON ESTABLISHED LTD (09606513) 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 unknown sic code (52103). CHELDON ESTABLISHED LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606513
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
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
C

CHELDON ESTABLISHED LTD

CHELDON ESTABLISHED 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 unknown sic code (52103). CHELDON ESTABLISHED LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09606513

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 13 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 23 May 2025 (10 months ago)
Submitted on 29 July 2025 (8 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

6 Tennyson Avenue Armthorpe Doncaster DN3 3BT United Kingdom
From: 13 February 2024To: 13 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 29 November 2022To: 13 February 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 22 March 2022To: 29 November 2022
3 Stoneyhurst Avenue Liverpool L10 2JS United Kingdom
From: 29 March 2021To: 22 March 2022
10 Grosvenor Crescent Louth LN11 0BD United Kingdom
From: 3 October 2018To: 29 March 2021
6 Wesley Court Grimsby DN32 7EX England
From: 14 February 2018To: 3 October 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 November 2017To: 14 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 June 2017To: 3 November 2017
45 Westminster Way Banbury OX16 4FW United Kingdom
From: 21 September 2016To: 22 June 2017
9 Lanfranc Gardens Bolbeck Park Milton Keynes MK15 8PA United Kingdom
From: 21 July 2016To: 21 September 2016
102 Church End Harlow CM19 5PH United Kingdom
From: 26 October 2015To: 21 July 2016
37 Banstead Street East Leeds LS8 5PZ United Kingdom
From: 3 August 2015To: 26 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 3 August 2015
Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
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

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 22 Mar 2022
Resigned 01 Feb 2024

DUNNE, Terence

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

DUNNE, Terence

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

FLANAGAN, William

Resigned
LiverpoolL10 2JS
Born February 1982
Director
Appointed 26 Feb 2021
Resigned 22 Mar 2022

GALANT, Andrzej

Resigned
Westminster Way, BanburyOX16 4FW
Born August 1985
Director
Appointed 14 Sept 2016
Resigned 05 Apr 2017

HENDRY, Ryan

Resigned
Lanfranc Gardens, Milton KeynesMK15 8PA
Born November 1989
Director
Appointed 14 Jul 2016
Resigned 14 Sept 2016

LIPINSKI, Michal

Resigned
GrimsbyDN32 7EX
Born October 1977
Director
Appointed 18 Jan 2018
Resigned 25 Sept 2018

POWELL, Rhys

Resigned
Church End, HarlowCM19 5PH
Born December 1997
Director
Appointed 12 Oct 2015
Resigned 14 Jul 2016

SAXBY, Andrew

Resigned
LouthLN11 0BD
Born July 1963
Director
Appointed 25 Sept 2018
Resigned 26 Feb 2021

SIMEON, Michael Paul

Resigned
8 Williamson Avenue, DumbartonG82 2AE
Born October 1995
Director
Appointed 05 Sept 2017
Resigned 18 Jan 2018

TABORSKY, Tomas

Resigned
Banstead Street East, LeedsLS8 5PZ
Born July 1979
Director
Appointed 23 Jul 2015
Resigned 12 Oct 2015

VANA, Stefan

Resigned
Armthorpe, DoncasterDN3 3BT
Born September 2003
Director
Appointed 01 Feb 2024
Resigned 17 Feb 2026

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 Stefan Vana

Ceased
Armthorpe, DoncasterDN3 3BT
Born September 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Ceased 17 Feb 2026

Mr Mohammed Ayyaz

Ceased
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 22 Mar 2022
Ceased 01 Feb 2024

Mr William Flanagan

Ceased
LiverpoolL10 2JS
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 22 Mar 2022

Mr Andrew Saxby

Ceased
LouthLN11 0BD
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 26 Feb 2021

Mr Michal Lipinski

Ceased
GrimsbyDN32 7EX
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 25 Sept 2018

Mr Michael Paul Simeon

Ceased
8 Williamson Avenue, DumbartonG82 2AE
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 18 Jan 2018

Andrzej Galant

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
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
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
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
13 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment 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
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 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
29 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity 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
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
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
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Incorporation Company
23 May 2015
NEWINCIncorporation