Background WavePink WaveYellow Wave

MARWOOD ABSOLUTE LTD (09712019)

MARWOOD ABSOLUTE LTD (09712019) is an active UK company. incorporated on 31 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. MARWOOD ABSOLUTE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09712019
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARWOOD ABSOLUTE LTD

MARWOOD ABSOLUTE LTD is an active company incorporated on 31 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. MARWOOD ABSOLUTE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09712019

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 January 2026 (2 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 (9 months ago)
Submitted on 21 October 2025 (5 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

207 Whitehill Road Coalville LE67 1EQ United Kingdom
From: 3 June 2020To: 10 April 2024
Flat 4 11 Lower Bank Road Preston PR2 8NS United Kingdom
From: 2 December 2019To: 3 June 2020
74 Withycombe Drive Banbury OX16 0SJ United Kingdom
From: 5 July 2019To: 2 December 2019
87 Briar Road Armthorpe Doncaster DN3 2DL United Kingdom
From: 15 February 2019To: 5 July 2019
236 Avenue Road Extension Liecester KE2 3EL United Kingdom
From: 12 July 2018To: 15 February 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 12 July 2018
80 Woodland Road Whitby Ellesmere Port CH65 6PS United Kingdom
From: 6 February 2018To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 6 February 2018
66 Warley Road Blackpool FY1 2LN United Kingdom
From: 17 October 2016To: 18 May 2017
86 Hempshill Lane Nottingham NG6 8PD United Kingdom
From: 3 September 2015To: 17 October 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 3 September 2015
Timeline

49 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

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

ASHDOWN, Andrealynn Jane

Resigned
Whitby, Ellesmere PortCH65 6PS
Born November 1967
Director
Appointed 17 Nov 2017
Resigned 05 Apr 2018

BULMAN, Adam

Resigned
Armthorpe, DoncasterDN3 2DL
Born August 1999
Director
Appointed 07 Feb 2019
Resigned 17 Jun 2019

CHESTER, Alan

Resigned
PrestonPR2 8NS
Born July 1962
Director
Appointed 12 Nov 2019
Resigned 24 Apr 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Jun 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 17 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Jul 2015
Resigned 27 Aug 2015

GILLEN, Joseph Patrick Nathaniel

Resigned
LiecesterKE2 3EL
Born November 1995
Director
Appointed 25 Jun 2018
Resigned 07 Feb 2019

ILISAUN, Alexandra

Resigned
BanburyOX16 0SJ
Born May 1997
Director
Appointed 17 Jun 2019
Resigned 12 Nov 2019

MUSTAFA, Kaka Hassan

Resigned
Warley Road, BlackpoolFY1 2LN
Born January 1986
Director
Appointed 06 Oct 2016
Resigned 05 Apr 2017

NECHITA, Cosmin

Resigned
CoalvilleLE67 1EQ
Born April 1996
Director
Appointed 22 May 2020
Resigned 22 Oct 2020

NICOLL, Sam

Resigned
AboyneAB34 4YF
Born August 2000
Director
Appointed 22 Oct 2020
Resigned 15 Mar 2024

PAVALACHE, Marius Constantin

Resigned
GlasgowG66 7DY
Born December 1978
Director
Appointed 24 Apr 2020
Resigned 22 May 2020

SHAFI, Adnan

Resigned
Hempshill Lane, NottinghamNG6 8PD
Born February 1985
Director
Appointed 27 Aug 2015
Resigned 06 Oct 2016

Persons with significant control

12

1 Active
11 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 Sam Nicoll

Ceased
AboyneAB34 4YF
Born August 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 15 Mar 2024

Mr Cosmin Nechita

Ceased
CoalvilleLE67 1EQ
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 22 Oct 2020

Mr Marius Constantin Pavalache

Ceased
GlasgowG66 7DY
Born December 1978

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 2020
Ceased 22 May 2020

Mr Alan Chester

Ceased
PrestonPR2 8NS
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 24 Apr 2020

Mr Alexandra Ilisaun

Ceased
BanburyOX16 0SJ
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 12 Nov 2019

Mr Adam Bulman

Ceased
Armthorpe, DoncasterDN3 2DL
Born August 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 17 Jun 2019

Mr Joseph Patrick Nathaniel Gillen

Ceased
LiecesterKE2 3EL
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 07 Feb 2019

Mr Terence 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 25 Jun 2018

Miss Andrealynn Jane Ashdown

Ceased
Whitby, Ellesmere PortCH65 6PS
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 05 Apr 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 17 Nov 2017

Adnan Shafi

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 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
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Incorporation Company
31 July 2015
NEWINCIncorporation