Background WavePink WaveYellow Wave

NETHERCOTE SUCCESS LTD (09708473)

NETHERCOTE SUCCESS LTD (09708473) is an active UK company. incorporated on 29 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). NETHERCOTE SUCCESS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708473
Status
active
Type
ltd
Incorporated
29 July 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
N

NETHERCOTE SUCCESS LTD

NETHERCOTE SUCCESS LTD is an active company incorporated on 29 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). NETHERCOTE SUCCESS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09708473

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 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

4 Fernley Road Birmingham B11 3NS United Kingdom
From: 4 December 2020To: 20 March 2024
4 Marylebone Drive Lutterworth LE17 4DL United Kingdom
From: 26 October 2020To: 4 December 2020
81 Godolphin Road London W12 8JN United Kingdom
From: 7 May 2020To: 26 October 2020
7 Kinnear Road London W12 9LE United Kingdom
From: 23 October 2019To: 7 May 2020
7 Sparks Close Hampton TW12 3XG England
From: 7 May 2019To: 23 October 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 12 March 2018To: 7 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 November 2017To: 12 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 April 2017To: 29 November 2017
15 Havelock Road Oxford OX4 3EP United Kingdom
From: 29 March 2016To: 20 April 2017
3 Phyllis Grove Long Eaton Nottingham NG10 2DS United Kingdom
From: 3 March 2016To: 29 March 2016
26 Nottingham Avenue Maidstone ME15 7PS United Kingdom
From: 1 December 2015To: 3 March 2016
21 Robert Street Northampton NN1 3BL United Kingdom
From: 21 August 2015To: 1 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 21 August 2015
Timeline

41 key events • 2015 - 2024

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

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

CHAMBERS, Oscar

Resigned
Phyllis Grove, NottinghamNG10 2DS
Born May 1992
Director
Appointed 25 Feb 2016
Resigned 21 Mar 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 22 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 14 Aug 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 25 Apr 2019

FAULKNER, Harry

Resigned
LondonW12 9LE
Born November 1999
Director
Appointed 04 Oct 2019
Resigned 02 Oct 2020

FLACK, Daniel

Resigned
LutterworthLE17 4DL
Born September 2000
Director
Appointed 02 Oct 2020
Resigned 16 Nov 2020

IVANOVA, Galina

Resigned
Robert Street, NorthamptonNN1 3BL
Born July 1986
Director
Appointed 14 Aug 2015
Resigned 11 Nov 2015

MEADES, Tammy

Resigned
Nottingham Avenue, MaidstoneME15 7PS
Born February 1978
Director
Appointed 11 Nov 2015
Resigned 25 Feb 2016

RAHMAN, Mohammed

Resigned
BirminghamB11 3NS
Born April 1993
Director
Appointed 16 Nov 2020
Resigned 14 Mar 2024

SOARES, Nelio

Resigned
Havelock Road, OxfordOX4 3EP
Born June 1989
Director
Appointed 21 Mar 2016
Resigned 05 Apr 2017

STRONG, Jason

Resigned
HamptonTW12 3XG
Born March 1975
Director
Appointed 25 Apr 2019
Resigned 04 Oct 2019

WALLACE, James

Resigned
Glen Village, Falkirk
Born May 1970
Director
Appointed 22 Sept 2017
Resigned 20 Feb 2018

Persons with significant control

9

1 Active
8 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 14 Mar 2024

Mr Mohammed Rahman

Ceased
BirminghamB11 3NS
Born April 1993

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 2020
Ceased 14 Mar 2024

Mr Daniel Flack

Ceased
LutterworthLE17 4DL
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Ceased 16 Nov 2020

Mr Harry Faulkner

Ceased
LondonW12 9LE
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 04 Oct 2019
Ceased 02 Oct 2020

Mr Jason Strong

Ceased
HamptonTW12 3XG
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 04 Oct 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 20 Feb 2018
Ceased 25 Apr 2019

Mr James Wallace

Ceased
Glen Village, Falkirk
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 20 Feb 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 22 Sept 2017

Nelio Soares

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
29 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
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
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
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 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
7 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Incorporation Company
29 July 2015
NEWINCIncorporation