Background WavePink WaveYellow Wave

DOVENBY FINEST LTD (09708485)

DOVENBY FINEST LTD (09708485) 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). DOVENBY FINEST LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708485
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
D

DOVENBY FINEST LTD

DOVENBY FINEST 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). DOVENBY FINEST LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09708485

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 22 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 22 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

40, Cameron Street Heckington Sleaford Lincolnshire NG34 9RP United Kingdom
From: 30 December 2020To: 22 March 2024
49 Coppice Close Chippenham SN15 2FD United Kingdom
From: 6 October 2020To: 30 December 2020
81 Fenby Avenue Bradford BD4 8RA United Kingdom
From: 19 December 2019To: 6 October 2020
30 Dale View Gardens Ryton NE40 4ED United Kingdom
From: 2 October 2019To: 19 December 2019
10 Holy Well Drive Bradford BD10 0AF England
From: 7 May 2019To: 2 October 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 13 March 2018To: 7 May 2019
55 Mount Pleasant Road Romford RM5 3YP England
From: 17 August 2017To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 17 August 2017
149 Hearsall Lane Coventry CV5 6HG United Kingdom
From: 30 September 2016To: 13 March 2017
4a Bramble Street Coventry CV1 2HT United Kingdom
From: 16 May 2016To: 30 September 2016
110 Moor Street Mansfield NG18 5SQ United Kingdom
From: 4 February 2016To: 16 May 2016
59 Bodnant Avenue Leicester LE5 5RB United Kingdom
From: 5 January 2016To: 4 February 2016
39 Dunster Street Northampton NN1 3LB United Kingdom
From: 2 September 2015To: 5 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 2 September 2015
Timeline

39 key events • 2015 - 2024

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

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

BAGAMERI, Sandor Zoltan

Resigned
BradfordBD10 0AF
Born July 1979
Director
Appointed 25 Apr 2019
Resigned 12 Sept 2019

BOZICEVIC, Zvonimir

Resigned
Hearsall Lane, CoventryCV5 6HG
Born January 1976
Director
Appointed 16 Dec 2015
Resigned 13 Mar 2017

BRANSBY, Jamie

Resigned
ChippenhamSN15 2FD
Born January 1976
Director
Appointed 15 Sept 2020
Resigned 08 Dec 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 24 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 24 Aug 2015

DUNNE, Terry

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

HUSSAIN, Rohayne

Resigned
RomfordRM5 3YP
Born July 1996
Director
Appointed 24 Jul 2017
Resigned 20 Feb 2018

KELLY, James Joseph

Resigned
Heckington, SleafordNG34 9RP
Born February 1993
Director
Appointed 08 Dec 2020
Resigned 14 Mar 2024

RADWELL, Cheryl

Resigned
RytonNE40 4ED
Born June 1991
Director
Appointed 12 Sept 2019
Resigned 04 Dec 2019

SAGOE, Taqua

Resigned
BradfordBD4 8RA
Born October 1993
Director
Appointed 04 Dec 2019
Resigned 15 Sept 2020

SUNICA, Nicolae

Resigned
Dunster Street, NorthamptonNN1 3LB
Born December 1991
Director
Appointed 24 Aug 2015
Resigned 16 Dec 2015

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 James Joseph Kelly

Ceased
Heckington, SleafordNG34 9RP
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 14 Mar 2024

Mr Jamie Bransby

Ceased
ChippenhamSN15 2FD
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 08 Dec 2020

Mr Taqua Sagoe

Ceased
BradfordBD4 8RA
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 15 Sept 2020

Miss Cheryl Radwell

Ceased
RytonNE40 4ED
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019
Ceased 04 Dec 2019

Mr Sandor Zoltan Bagameri

Ceased
BradfordBD10 0AF
Born July 1979

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 12 Sept 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 Rohayne Hussain

Ceased
RomfordRM5 3YP
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2017
Ceased 20 Feb 2018

Zvonimir Bozicevic

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
22 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
22 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 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
22 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 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
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Incorporation Company
29 July 2015
NEWINCIncorporation