Background WavePink WaveYellow Wave

SOUTHBURN TEAMWORK LTD (09708452)

SOUTHBURN TEAMWORK LTD (09708452) is an active UK company. incorporated on 29 July 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SOUTHBURN TEAMWORK LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708452
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBURN TEAMWORK LTD

SOUTHBURN TEAMWORK LTD is an active company incorporated on 29 July 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SOUTHBURN TEAMWORK LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09708452

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 September 2022To: 11 November 2022
20 Magna Road Englefield Green Egham TW20 0PW United Kingdom
From: 29 December 2021To: 16 September 2022
5 Cedar Road Hounslow TW4 7QL United Kingdom
From: 31 December 2020To: 29 December 2021
2 Bewick Court Newcastle upon Tyne NE1 8EG United Kingdom
From: 9 October 2020To: 31 December 2020
9 Hesketh Street Liverpool L17 8XJ United Kingdom
From: 17 April 2020To: 9 October 2020
19 Petty Spurge Square Wymondham NR18 0XR United Kingdom
From: 5 February 2019To: 17 April 2020
1 Porters Cottages Fordham Heath Colchester CO3 9TT United Kingdom
From: 20 August 2018To: 5 February 2019
171 st. Peters Street Lowestoft NR32 2LS England
From: 5 December 2017To: 20 August 2018
26 Sun Street Eastburn Keighley BD20 8UR United Kingdom
From: 2 September 2016To: 5 December 2017
7 Jupiter Way Stafford ST17 4YF United Kingdom
From: 10 March 2016To: 2 September 2016
34 Westcroft Road Bradford BD7 3EJ United Kingdom
From: 3 November 2015To: 10 March 2016
96 Fernhill Road Farnborough GU14 9DP United Kingdom
From: 20 August 2015To: 3 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 20 August 2015
Timeline

47 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
0
Funding
26
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

BELL, David

Resigned
ClydebankG81 3PD
Born January 1974
Director
Appointed 08 Nov 2019
Resigned 31 Mar 2020

BRINKLOW, Andrew

Resigned
Fernhill Road, FarnboroughGU14 9DP
Born January 1988
Director
Appointed 13 Aug 2015
Resigned 27 Oct 2015

DIAS, Jose

Resigned
HounslowTW4 7QL
Born June 1975
Director
Appointed 09 Dec 2020
Resigned 16 Nov 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 13 Aug 2015

HAMBLEY, Trevor

Resigned
Sun Street, KeighleyBD20 8UR
Born June 1973
Director
Appointed 26 Aug 2016
Resigned 06 Oct 2017

HAVERS, Lee

Resigned
WymondhamNR18 0XR
Born December 1981
Director
Appointed 28 Jan 2019
Resigned 08 Nov 2019

HIBBLE, Daniel

Resigned
Fordham Heath, ColchesterCO3 9TT
Born November 1977
Director
Appointed 10 Aug 2018
Resigned 28 Jan 2019

HILL, Elizabeth

Resigned
Jupiter Way, StaffordST17 4YF
Born June 1982
Director
Appointed 03 Mar 2016
Resigned 26 Aug 2016

KITSON, Robin

Resigned
LowestoftNR32 2LS
Born May 1980
Director
Appointed 06 Oct 2017
Resigned 10 Aug 2018

LITTLE, Christopher

Resigned
Englefield Green, EghamTW20 0PW
Born October 1997
Director
Appointed 16 Nov 2021
Resigned 01 Sept 2022

MARLEY, Connor James

Resigned
Newcastle Upon TyneNE1 8EG
Born November 1999
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2020

MAXTED, Jamie

Resigned
LiverpoolL17 8XJ
Born December 1989
Director
Appointed 31 Mar 2020
Resigned 18 Sept 2020

THOMPSON, Jason

Resigned
Westcroft Road, BradfordBD7 3EJ
Born February 1989
Director
Appointed 27 Oct 2015
Resigned 03 Mar 2016

Persons with significant control

11

1 Active
10 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 01 Sept 2022

Mr Christopher Little

Ceased
Englefield Green, EghamTW20 0PW
Born October 1997

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 2021
Ceased 01 Sept 2022

Mr Jose Dias

Ceased
HounslowTW4 7QL
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 16 Nov 2021

Mr Connor James Marley

Ceased
Newcastle Upon TyneNE1 8EG
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 09 Dec 2020

Mr Jamie Maxted

Ceased
LiverpoolL17 8XJ
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 18 Sept 2020

Mr David Bell

Ceased
ClydebankG81 3PD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 31 Mar 2020

Mr Lee Havers

Ceased
WymondhamNR18 0XR
Born December 1981

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 08 Nov 2019

Mr Daniel Hibble

Ceased
Fordham Heath, ColchesterCO3 9TT
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 28 Jan 2019

Mr Robin Kitson

Ceased
LowestoftNR32 2LS
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 10 Aug 2018

Trevor Hambley

Ceased
Sun Street, KeighleyBD20 8UR
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Ceased 06 Oct 2017

Elizabeth Hill

Ceased
Sun Street, KeighleyBD20 8UR
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 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
11 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Incorporation Company
29 July 2015
NEWINCIncorporation