Background WavePink WaveYellow Wave

WISHAW PROJECTS LTD (09613352)

WISHAW PROJECTS LTD (09613352) is an active UK company. incorporated on 29 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. WISHAW PROJECTS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09613352
Status
active
Type
ltd
Incorporated
29 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

WISHAW PROJECTS LTD

WISHAW PROJECTS LTD is an active company incorporated on 29 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. WISHAW PROJECTS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09613352

LTD Company

Age

10 Years

Incorporated 29 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 13 July 2021To: 4 January 2023
Forrest Lodge Stallington Road Stoke-on-Trent ST11 9WQ United Kingdom
From: 12 June 2020To: 13 July 2021
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 January 2020To: 12 June 2020
127 Waterbarn Street Burnley BB10 1SD United Kingdom
From: 1 November 2019To: 22 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 July 2019To: 1 November 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 25 June 2018To: 10 July 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 24 October 2016To: 25 June 2018
29 Westfield Castleford WF10 5JQ United Kingdom
From: 21 January 2016To: 24 October 2016
Roscoes Farm Moss Lane Whittle Le Woods Chorley PR6 8AA United Kingdom
From: 25 November 2015To: 21 January 2016
Flat 26, Crossmount House Bowyer Street London SE5 0XA United Kingdom
From: 11 August 2015To: 25 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 May 2015To: 11 August 2015
Timeline

29 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Jul 2021

BATENIANU, Silviu Gabriel

Resigned
BurnleyBB10 1SD
Born December 1978
Director
Appointed 14 Oct 2019
Resigned 27 May 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 May 2015
Resigned 30 Jul 2015

ILAS, Ionut

Resigned
Westfield, CastlefordWF10 5JQ
Born August 1982
Director
Appointed 14 Jan 2016
Resigned 17 Oct 2016

ITEKU, Paul

Resigned
Bowyer Street, LondonSE5 0XA
Born October 1966
Director
Appointed 30 Jul 2015
Resigned 05 Nov 2015

JONES, Jessie

Resigned
Whittle Le Woods, ChorleyPR6 8AA
Born March 1994
Director
Appointed 05 Nov 2015
Resigned 14 Jan 2016

MAQSOOD, Tanzeel

Resigned
Stallington Road, Stoke-On-TrentST11 9WQ
Born May 1996
Director
Appointed 27 May 2020
Resigned 13 Jul 2021

NAARAGHIPOUR, Kianoush

Resigned
GlasgowG21 3TB
Born March 1967
Director
Appointed 02 Jul 2019
Resigned 14 Oct 2019

TONKIN, Dale John

Resigned
Bute Crescent, ShottsML7 4HG
Born October 1993
Director
Appointed 17 Oct 2016
Resigned 05 Apr 2018

Persons with significant control

6

1 Active
5 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 13 Jul 2021

Mr Tanzeel Maqsood

Ceased
Stallington Road, Stoke-On-TrentST11 9WQ
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 13 Jul 2021

Mr Silviu Gabriel Batenianu

Ceased
BurnleyBB10 1SD
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Ceased 27 May 2020

Mr Kianoush Naaraghipour

Ceased
GlasgowG21 3TB
Born March 1967

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 2019
Ceased 14 Oct 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 2019

Mr Dale John Tonkin

Ceased
Redhouse Lane, LeedsLS7 4RA
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

71

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
9 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 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
13 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 July 2021
DS02DS02
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Dissolution Application Strike Off Company
30 April 2021
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Incorporation Company
29 May 2015
NEWINCIncorporation