Background WavePink WaveYellow Wave

CHITTLEHAMPTON VALUE LTD (09712005)

CHITTLEHAMPTON VALUE LTD (09712005) is an active UK company. incorporated on 31 July 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CHITTLEHAMPTON VALUE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09712005
Status
active
Type
ltd
Incorporated
31 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
C

CHITTLEHAMPTON VALUE LTD

CHITTLEHAMPTON VALUE LTD is an active company incorporated on 31 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. CHITTLEHAMPTON VALUE LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09712005

LTD Company

Age

10 Years

Incorporated 31 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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 5 September 2022To: 9 November 2022
5 Darcy Close Scunthorpe DN15 9FA United Kingdom
From: 17 September 2020To: 5 September 2022
54 Scott Hall Road Leeds LS7 3JE United Kingdom
From: 15 August 2019To: 17 September 2020
11 Warsop Avenue Manchester M22 4RL England
From: 12 April 2019To: 15 August 2019
3 Howe Bank View Chapel Stile Ambleside LA22 9JF United Kingdom
From: 16 August 2018To: 12 April 2019
Langdale Estate Great Langdale Near Ambleside Cumbria LA22 9JD United Kingdom
From: 12 July 2018To: 16 August 2018
Birchwood, the Street, Bergh Apton, Norwich NR15 1BN England
From: 24 May 2018To: 12 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 April 2017To: 24 May 2018
37 Blue Mill Paper Mill Yard Norwich NR1 2GG United Kingdom
From: 6 December 2016To: 28 April 2017
Roselea Cottage North Road Ambleside LA22 9DT United Kingdom
From: 28 June 2016To: 6 December 2016
Flat 1 Alpine House 25 Pemberton Street Birmingham B18 6NY United Kingdom
From: 23 March 2016To: 28 June 2016
37 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT United Kingdom
From: 7 December 2015To: 23 March 2016
12 Warminster Place Sheffield S8 8PU United Kingdom
From: 30 September 2015To: 7 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 30 September 2015
Timeline

43 key events • 2015 - 2022

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

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 05 Sept 2022

BRUCE, Mitchell

Resigned
ScunthorpeDN15 9FA
Born March 1989
Director
Appointed 01 Sept 2020
Resigned 05 Sept 2022

CARROLL, Ian

Resigned
Chapel Stile, AmblesideLA22 9JF
Born February 1990
Director
Appointed 27 Jun 2018
Resigned 03 Apr 2019

CURETON, Matthew

Resigned
25 Pemberton Street, BirminghamB18 6NY
Born March 1970
Director
Appointed 16 Mar 2016
Resigned 21 Jun 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Jul 2015
Resigned 22 Sept 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 May 2018

KERRY, William Andrew

Resigned
The Street, Bergh Apton,, NorwichNR15 1BN
Born October 1994
Director
Appointed 03 May 2018
Resigned 27 Jun 2018

LOVETT, David

Resigned
Blue Mill, NorwichNR1 2GG
Born February 1988
Director
Appointed 28 Nov 2016
Resigned 05 Apr 2017

MAROBANI, Kgomotso Caleb

Resigned
ManchesterM22 4RL
Born August 1998
Director
Appointed 03 Apr 2019
Resigned 24 Jul 2019

MCGEEHAN, John

Resigned
Lamberts Field, CheltenhamGL54 2PT
Born July 1953
Director
Appointed 25 Nov 2015
Resigned 16 Mar 2016

ORR, Crispin

Resigned
North Road, AmblesideLA22 9DT
Born March 1978
Director
Appointed 21 Jun 2016
Resigned 28 Nov 2016

STANCER, Gavin

Resigned
Warminster Place, SheffieldS8 8PU
Born October 1977
Director
Appointed 22 Sept 2015
Resigned 25 Nov 2015

TURNER, Simon

Resigned
LeedsLS7 3JE
Born March 1980
Director
Appointed 24 Jul 2019
Resigned 01 Sept 2020

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 05 Sept 2022

Mr Mitchell Bruce

Ceased
ScunthorpeDN15 9FA
Born March 1989

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 2020
Ceased 05 Sept 2022

Mr Simon Turner

Ceased
LeedsLS7 3JE
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 01 Sept 2020

Mr Kgomotso Caleb Marobani

Ceased
ManchesterM22 4RL
Born August 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 24 Jul 2019

Mr Ian Carroll

Ceased
Chapel Stile, AmblesideLA22 9JF
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 03 Apr 2019

Mr William Andrew Kerry

Ceased
The Street, Bergh Apton,, NorwichNR15 1BN
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 27 Jun 2018

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 03 May 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 05 Apr 2018

Crispin Orr

Ceased
Limewood Way, LeedsLS14 1AB
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 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
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Incorporation Company
31 July 2015
NEWINCIncorporation