Background WavePink WaveYellow Wave

EASTBOURNE ADVANTAGE LTD (09708476)

EASTBOURNE ADVANTAGE LTD (09708476) is an active UK company. incorporated on 29 July 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EASTBOURNE ADVANTAGE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708476
Status
active
Type
ltd
Incorporated
29 July 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
E

EASTBOURNE ADVANTAGE LTD

EASTBOURNE ADVANTAGE LTD is an active company incorporated on 29 July 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. EASTBOURNE ADVANTAGE LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09708476

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 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

1 the Mews Lever Road Rugby CV21 4LY United Kingdom
From: 3 April 2020To: 17 April 2024
10 st. Hughes Close Daventry NN11 4TX United Kingdom
From: 27 December 2019To: 3 April 2020
Flat 8, Eden Court Hinckley LE10 0BP United Kingdom
From: 16 October 2019To: 27 December 2019
298 Belvedere Road Burton-on-Trent DE13 0rd England
From: 7 March 2019To: 16 October 2019
1 Wilson Street Cleethorpes England
From: 11 July 2018To: 7 March 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 19 April 2018To: 11 July 2018
41 Nelson Road Corby NN17 2RN England
From: 14 February 2018To: 19 April 2018
10 Cameron Court Corby NN17 1rd United Kingdom
From: 14 March 2017To: 14 February 2018
59 Lapland Walk Corby NN18 9DD United Kingdom
From: 31 March 2016To: 14 March 2017
35 Redgrave Drive Corby NN18 9FL United Kingdom
From: 24 August 2015To: 31 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 24 August 2015
Timeline

37 key events • 2015 - 2024

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

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

CHALLENGER, Sarah

Resigned
Burton-On-TrentDE13 0RD
Born April 1967
Director
Appointed 27 Feb 2019
Resigned 27 Sept 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 17 Aug 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 24 Apr 2018

GOSMAN, Sorinel

Resigned
Cameron Court, CorbyNN17 1RD
Born July 1994
Director
Appointed 23 Mar 2016
Resigned 20 Aug 2017

GRABOS, Robert

Resigned
Lever Road, RugbyCV21 4LY
Born July 1974
Director
Appointed 23 Mar 2020
Resigned 15 Mar 2024

GUZGA, Daniel

Resigned
Redgrave Drive, CorbyNN18 9FL
Born May 1982
Director
Appointed 17 Aug 2015
Resigned 23 Mar 2016

HALL, Leah

Resigned
DaventryNN11 4TX
Born July 2001
Director
Appointed 10 Dec 2019
Resigned 23 Mar 2020

HARRIS, Amy

Resigned
HinckleyLE10 0BP
Born March 1983
Director
Appointed 27 Sept 2019
Resigned 10 Dec 2019

WHITBREAD, Darren Terrence

Resigned
Cleethorpes
Born February 1968
Director
Appointed 24 Apr 2018
Resigned 27 Feb 2019

WHITE, Iain Robert

Resigned
CorbyNN17 2RN
Born December 1986
Director
Appointed 18 Jan 2018
Resigned 05 Apr 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 15 Mar 2024

Mr Robert Grabos

Ceased
Lever Road, RugbyCV21 4LY
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
Ceased 15 Mar 2024

Miss Leah Hall

Ceased
DaventryNN11 4TX
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 10 Dec 2019
Ceased 23 Mar 2020

Miss Amy Harris

Ceased
HinckleyLE10 0BP
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 10 Dec 2019

Ms Sarah Challenger

Ceased
Burton-On-TrentDE13 0RD
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 27 Feb 2019
Ceased 27 Sept 2019

Mr Darren Terrence Whitbread

Ceased
Cleethorpes
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 27 Feb 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 05 Apr 2018
Ceased 24 Apr 2018

Mr Iain Robert White

Ceased
CorbyNN17 2RN
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 05 Apr 2018

Sorinel Gosman

Ceased
Cameron Court, CorbyNN17 1RD
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

72

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
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Incorporation Company
29 July 2015
NEWINCIncorporation