Background WavePink WaveYellow Wave

TOLLERTON ACCURACY LTD (09613386)

TOLLERTON ACCURACY LTD (09613386) 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. TOLLERTON ACCURACY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09613386
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
T

TOLLERTON ACCURACY LTD

TOLLERTON ACCURACY 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. TOLLERTON ACCURACY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09613386

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

Lorian Barrowby Lane Leeds LS25 1NG United Kingdom
From: 19 June 2020To: 28 February 2024
36 st. Julien Drive Liverpool L6 5NL United Kingdom
From: 13 December 2019To: 19 June 2020
18 Hazlebarrow Close Sheffield S8 8AL England
From: 27 December 2018To: 13 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 14 March 2018To: 27 December 2018
2 Great Crimbles Barn Crimbles Lane Cockerham Lancaster LA2 0ET England
From: 6 February 2018To: 14 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 6 February 2018
28 West Meade Liverpool L31 8DE United Kingdom
From: 14 September 2016To: 18 May 2017
28 Kingshold Road London E9 7JF United Kingdom
From: 16 October 2015To: 14 September 2016
40 Lyndhurst Road Greenford UB6 9QR United Kingdom
From: 11 August 2015To: 16 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 May 2015To: 11 August 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

BOOTH, Lee Daniel

Resigned
SheffieldS8 8AL
Born March 1996
Director
Appointed 17 Dec 2018
Resigned 28 Nov 2019

COWE, Ann

Resigned
Crimbles Lane, LancasterLA2 0ET
Born April 1967
Director
Appointed 16 Nov 2017
Resigned 14 Mar 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 16 Nov 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Mar 2018
Resigned 17 Dec 2018

FIRTH, William

Resigned
LeedsLS25 1NG
Born July 2001
Director
Appointed 01 Jun 2020
Resigned 28 Feb 2024

HENDRICKS, Sean

Resigned
Lyndhurst Road, GreenfordUB6 9QR
Born September 1972
Director
Appointed 30 Jul 2015
Resigned 09 Oct 2015

HOGG, Liam Thomas

Resigned
West Meade, LiverpoolL31 8DE
Born June 1991
Director
Appointed 05 Sept 2016
Resigned 05 Apr 2017

MOHD, Hassan Elkhawad Hassan

Resigned
LiverpoolL6 5NL
Born November 1973
Director
Appointed 28 Nov 2019
Resigned 01 Jun 2020

MYERS, Christopher Anthony

Resigned
Kingshold Road, LondonE9 7JF
Born May 1973
Director
Appointed 09 Oct 2015
Resigned 05 Sept 2016

Persons with significant control

7

1 Active
6 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 28 Feb 2024

Mr William Firth

Ceased
LeedsLS25 1NG
Born July 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 28 Feb 2024

Mr Hassan Elkhawad Hassan Mohd

Ceased
LiverpoolL6 5NL
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 01 Jun 2020

Mr Lee Daniel Booth

Ceased
SheffieldS8 8AL
Born March 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 Dec 2018
Ceased 28 Nov 2019

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 14 Mar 2018
Ceased 17 Dec 2018

Mrs Ann Cowe

Ceased
Crimbles Lane, LancasterLA2 0ET
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 14 Mar 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

68

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