Background WavePink WaveYellow Wave

NANGREAVES ILLUSTRIOUS LTD (09712208)

NANGREAVES ILLUSTRIOUS LTD (09712208) 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 unknown sic code (52103). NANGREAVES ILLUSTRIOUS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09712208
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
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
N

NANGREAVES ILLUSTRIOUS LTD

NANGREAVES ILLUSTRIOUS 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 unknown sic code (52103). NANGREAVES ILLUSTRIOUS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09712208

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 22 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 8 August 2025 (7 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

24 Pembroke Avenue Scunthorpe DN16 3LN United Kingdom
From: 20 September 2024To: 16 March 2026
4 Williams Place Porth CF39 9RY United Kingdom
From: 25 April 2022To: 20 September 2024
25 Scotter Walk Corby NN18 9BB United Kingdom
From: 20 September 2021To: 25 April 2022
164 Chelmsford Avenue Grimsby DN34 5DB England
From: 15 July 2020To: 20 September 2021
4 Thornton Road Wootton Ulceby BN39 6SJ United Kingdom
From: 17 February 2020To: 15 July 2020
51 Irthlingborough Road Finedon Wellingborough NN9 5EJ England
From: 7 June 2019To: 17 February 2020
5 Westminster Walk Corby NN18 9JA United Kingdom
From: 22 October 2018To: 7 June 2019
9 Dawley Ride Colnbrook Slough SL3 0QE England
From: 13 April 2018To: 22 October 2018
Flat 10, Essence Court 112 the Avenue Wembley HA9 9QE England
From: 12 February 2018To: 13 April 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 October 2016To: 12 February 2018
69 Eastfield Road Peterborough PE1 4AS United Kingdom
From: 23 May 2016To: 27 October 2016
23/25 Butts Coventry CV1 3GJ United Kingdom
From: 10 March 2016To: 23 May 2016
532 Doncaster Road Barnsley S71 5AQ United Kingdom
From: 3 December 2015To: 10 March 2016
72 Tempest Road Leeds LS11 7AW United Kingdom
From: 14 October 2015To: 3 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 14 October 2015
Timeline

51 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
28
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BROWN, Samuel

Resigned
Finedon, WellingboroughNN9 5EJ
Born December 1983
Director
Appointed 17 May 2019
Resigned 06 Feb 2020

CIOCAN, Alexandru

Resigned
CorbyNN18 9JA
Born September 1995
Director
Appointed 11 Oct 2018
Resigned 17 May 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Jul 2015
Resigned 07 Oct 2015

GNIWEK, Anna

Resigned
Tempest Road, LeedsLS11 7AW
Born June 1986
Director
Appointed 07 Oct 2015
Resigned 16 Nov 2015

GORDAN-HARRIS, Chamarde

Resigned
112 The Avenue, WembleyHA9 9QE
Born June 1993
Director
Appointed 18 Dec 2017
Resigned 05 Apr 2018

HARWOOD, Simon Peter Albert

Resigned
GrimsbyDN34 5DB
Born January 1982
Director
Appointed 01 Jul 2020
Resigned 19 Aug 2021

JOHNSON, Joe

Resigned
ScunthorpeDN16 3LN
Born January 2004
Director
Appointed 12 Jul 2024
Resigned 17 Feb 2026

LOWE, Samuel

Resigned
Wootton, UlcebyBN39 6SJ
Born September 1995
Director
Appointed 06 Feb 2020
Resigned 01 Jul 2020

PATEL, Alkaben

Resigned
Colnbrook, SloughSL3 0QE
Born October 1965
Director
Appointed 05 Apr 2018
Resigned 11 Oct 2018

PRICE, Steve

Resigned
PorthCF39 9RY
Born June 1968
Director
Appointed 14 Apr 2022
Resigned 12 Jul 2024

SILAMIKELIS, Arnis

Resigned
8 Aberfeldy Street, GlasgowG31 3NW
Born January 1992
Director
Appointed 20 Oct 2016
Resigned 18 Dec 2017

SIVAK, Tomas

Resigned
Eastfield Road, PeterboroughPE1 4AS
Born August 1988
Director
Appointed 11 May 2016
Resigned 20 Oct 2016

TOMASOVIC, Ljubo

Resigned
Butts, CoventryCV1 3GJ
Born February 1989
Director
Appointed 16 Nov 2015
Resigned 11 May 2016

ZAMFIR CERCEL, Marius Florin

Resigned
CorbyNN18 9BB
Born March 2002
Director
Appointed 19 Aug 2021
Resigned 14 Apr 2022

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 17 Feb 2026

Mr Joe Johnson

Ceased
ScunthorpeDN16 3LN
Born January 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024
Ceased 17 Feb 2026

Mr Steve Price

Ceased
PorthCF39 9RY
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 12 Jul 2024

Mr Marius Florin Zamfir Cercel

Ceased
CorbyNN18 9BB
Born March 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 14 Apr 2022

Mr Simon Peter Albert Harwood

Ceased
GrimsbyDN34 5DB
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 19 Aug 2021

Mr Samuel Lowe

Ceased
Wootton, UlcebyBN39 6SJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 01 Jul 2020

Mr Samuel Brown

Ceased
Finedon, WellingboroughNN9 5EJ
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 06 Feb 2020

Mr Alexandru Ciocan

Ceased
CorbyNN18 9JA
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 17 May 2019

Mrs Alkaben Patel

Ceased
Colnbrook, SloughSL3 0QE
Born October 1965

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 11 Oct 2018

Mr Chamarde Gordan-Harris

Ceased
112 The Avenue, WembleyHA9 9QE
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 05 Apr 2018

Arnis Silamikelis

Ceased
112 The Avenue, WembleyHA9 9QE
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Ceased 18 Dec 2017

Tomas Sivak

Ceased
Redhouse Lane, LeedsLS7 4RA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 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
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
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
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Incorporation Company
31 July 2015
NEWINCIncorporation