Background WavePink WaveYellow Wave

HETHERSETT SPECTACULAR LTD (09606548)

HETHERSETT SPECTACULAR LTD (09606548) is an active UK company. incorporated on 23 May 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HETHERSETT SPECTACULAR LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606548
Status
active
Type
ltd
Incorporated
23 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HETHERSETT SPECTACULAR LTD

HETHERSETT SPECTACULAR LTD is an active company incorporated on 23 May 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HETHERSETT SPECTACULAR LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09606548

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 (11 months ago)
Submitted on 14 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

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 September 2022To: 10 November 2022
33 Highfield Road Feltham TW13 4DA United Kingdom
From: 28 September 2021To: 14 September 2022
91 Clennon Rise Coventry CV2 1DR United Kingdom
From: 29 December 2020To: 28 September 2021
11 Cambria Close Hounslow TW3 3RR United Kingdom
From: 11 December 2020To: 29 December 2020
91 Clennon Rise Coventry CV2 1DR United Kingdom
From: 6 October 2020To: 11 December 2020
68 Weavers Close Isleworth TW7 6ET United Kingdom
From: 3 June 2020To: 6 October 2020
38 Monument Road Weybridge KT13 8QZ United Kingdom
From: 5 November 2019To: 3 June 2020
119 Brooklands Road Birmingham B28 8LB England
From: 18 April 2019To: 5 November 2019
58 Weelsby Street Grimsby DN32 7RY United Kingdom
From: 25 July 2018To: 18 April 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 14 June 2018To: 25 July 2018
29 Green Road Coventry CV6 7BX England
From: 16 February 2018To: 14 June 2018
18 Glover Street Coventry CV3 5FZ United Kingdom
From: 16 August 2016To: 16 February 2018
8 Sparrow Close Corby NN18 8RZ United Kingdom
From: 18 August 2015To: 16 August 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 18 August 2015
Timeline

41 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022

CABRAL, Jessie

Resigned
HounslowTW3 3RR
Born January 1979
Director
Appointed 04 Dec 2020
Resigned 16 Sept 2021

CAMELO, Milagres

Resigned
FelthamTW13 4DA
Born January 1976
Director
Appointed 16 Sept 2021
Resigned 06 Sept 2022

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 Jul 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 May 2015
Resigned 11 Aug 2015

MAKUBA, Mabanda

Resigned
CoventryCV2 1DR
Born March 1964
Director
Appointed 15 Sept 2020
Resigned 04 Dec 2020

MUSTAFA, Mahraj

Resigned
BirminghamB28 8LB
Born July 1997
Director
Appointed 09 Apr 2019
Resigned 16 Oct 2019

SHARMA, Varun

Resigned
IsleworthTW7 6ET
Born September 1990
Director
Appointed 22 May 2020
Resigned 15 Sept 2020

STEPHENSON, Alan

Resigned
WeybridgeKT13 8QZ
Born August 1964
Director
Appointed 16 Oct 2019
Resigned 22 May 2020

SUDDERICK, Jamie Ross

Resigned
GrimsbyDN32 7RY
Born April 1994
Director
Appointed 02 Jul 2018
Resigned 09 Apr 2019

TAYLOR, Ian

Resigned
Sparrow Close, CorbyNN18 8RZ
Born July 1973
Director
Appointed 11 Aug 2015
Resigned 09 Aug 2016

TOMCZAK, Mariusz

Resigned
Glover Street, CoventryCV3 5FZ
Born December 1964
Director
Appointed 09 Aug 2016
Resigned 05 Apr 2018

Persons with significant control

10

1 Active
9 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 06 Sept 2022

Mr Milagres Camelo

Ceased
FelthamTW13 4DA
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 06 Sept 2022

Ms Jessie Cabral

Ceased
HounslowTW3 3RR
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 16 Sept 2021

Mr Mabanda Makuba

Ceased
CoventryCV2 1DR
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 04 Dec 2020

Mr Varun Sharma

Ceased
IsleworthTW7 6ET
Born September 1990

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 2020
Ceased 15 Sept 2020

Mr Alan Stephenson

Ceased
WeybridgeKT13 8QZ
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 22 May 2020

Mr Mahraj Mustafa

Ceased
BirminghamB28 8LB
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 16 Oct 2019

Mr Jamie Ross Sudderick

Ceased
GrimsbyDN32 7RY
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 09 Apr 2019

Mr Terence 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 02 Jul 2018

Mariusz Tomczak

Ceased
CoventryCV6 7BX
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

81

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
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Incorporation Company
23 May 2015
NEWINCIncorporation