Background WavePink WaveYellow Wave

TADWORTH RESULTS LTD (09708599)

TADWORTH RESULTS LTD (09708599) 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). TADWORTH RESULTS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708599
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
T

TADWORTH RESULTS LTD

TADWORTH RESULTS 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). TADWORTH RESULTS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09708599

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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 20 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: 12 September 2022To: 3 December 2022
22B Osterley Park Road Southall UB2 4BN United Kingdom
From: 13 September 2021To: 12 September 2022
257a High Street Hounslow TW3 1EA United Kingdom
From: 30 December 2020To: 13 September 2021
17 Herbert Close Northampton NN6 7DF United Kingdom
From: 16 October 2020To: 30 December 2020
2 st. Pinnock Avenue Staines-upon-Thames TW18 2HX United Kingdom
From: 30 December 2019To: 16 October 2020
1 Penrith Road Thornton Heath CR7 8PN United Kingdom
From: 15 October 2019To: 30 December 2019
49 Winding Way Dagenham RM8 2TD England
From: 10 May 2019To: 15 October 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 12 March 2018To: 10 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 May 2017To: 12 March 2018
81 Slade Road Birmingham B23 7PN United Kingdom
From: 7 October 2016To: 12 May 2017
51 the Lindfield Coventry CV3 1FL United Kingdom
From: 14 June 2016To: 7 October 2016
94a Union Street Maidstone ME14 1EH United Kingdom
From: 2 November 2015To: 14 June 2016
13 High Street Goole DN14 8AG United Kingdom
From: 1 October 2015To: 2 November 2015
51 Salisbury Street Northampton NN2 6BP United Kingdom
From: 27 August 2015To: 1 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 27 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
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Joined
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 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
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
28
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022

CHAPMAN, Gordon

Resigned
High Street, GooleDN14 8AG
Born December 1962
Director
Appointed 23 Sept 2015
Resigned 23 Oct 2015

CONSTANTIN, Donita

Resigned
Union Street, MaidstoneME14 1EH
Born February 1983
Director
Appointed 23 Oct 2015
Resigned 06 Jun 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 20 Aug 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 26 Apr 2019

GOLOS, Tomasz

Resigned
The Lindfield, CoventryCV3 1FL
Born June 1978
Director
Appointed 06 Jun 2016
Resigned 30 Sept 2016

MACIULYTE, Zivile

Resigned
Salisbury Street, NorthamptonNN2 6BP
Born May 1984
Director
Appointed 20 Aug 2015
Resigned 23 Sept 2015

MCANDREW, Kayleigh

Resigned
Lenzie Avenue, LivingtonEH54 8NT
Born July 1988
Director
Appointed 05 May 2017
Resigned 20 Feb 2018

MCEWEN, Tyler

Resigned
Thornton HeathCR7 8PN
Born December 1999
Director
Appointed 24 Sept 2019
Resigned 17 Dec 2019

MOBIMBA, Glody

Resigned
DagenhamRM8 2TD
Born July 1993
Director
Appointed 26 Apr 2019
Resigned 24 Sept 2019

MTINDI, Obrien

Resigned
Slade Road, BirminghamB23 7PN
Born July 1965
Director
Appointed 30 Sept 2016
Resigned 05 Apr 2017

PEREIRA, Valencio

Resigned
HounslowTW3 1EA
Born July 1998
Director
Appointed 04 Dec 2020
Resigned 03 Aug 2021

PRALAT, Bozhena

Resigned
NorthamptonNN6 7DF
Born September 1998
Director
Appointed 22 Sept 2020
Resigned 04 Dec 2020

RODRIGUES, Cashiel

Resigned
SouthallUB2 4BN
Born January 2001
Director
Appointed 03 Aug 2021
Resigned 06 Sept 2022

TOHILL, Alastair

Resigned
Staines-Upon-ThamesTW18 2HX
Born July 1986
Director
Appointed 17 Dec 2019
Resigned 22 Sept 2020

Persons with significant control

10

1 Active
9 Ceased

Dr 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 06 Sept 2022

Mr Cashiel Rodrigues

Ceased
SouthallUB2 4BN
Born January 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 06 Sept 2022

Mr Valencio Pereira

Ceased
HounslowTW3 1EA
Born July 1998

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 2020
Ceased 03 Aug 2021

Mr Bozhena Pralat

Ceased
NorthamptonNN6 7DF
Born September 1998

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 2020
Ceased 04 Dec 2020

Mr Alastair Tohill

Ceased
Staines-Upon-ThamesTW18 2HX
Born July 1986

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 2019
Ceased 22 Sept 2020

Mr Tyler Mcewen

Ceased
Thornton HeathCR7 8PN
Born December 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2019
Ceased 17 Dec 2019

Mr Glody Mobimba

Ceased
DagenhamRM8 2TD
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 24 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 26 Apr 2019

Kayleigh Mcandrew

Ceased
Redhouse Lane, LeedsLS7 4RA
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2017
Ceased 20 Feb 2018

Tomasz Golos

Ceased
Redhouse Lane, LeedsLS7 4RA
Born June 1978

Nature of Control

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

Filing History

88

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 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
13 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 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
16 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2018
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
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Incorporation Company
29 July 2015
NEWINCIncorporation