Background WavePink WaveYellow Wave

SINDLESHAM SUCCESS LTD (09720492)

SINDLESHAM SUCCESS LTD (09720492) is an active UK company. incorporated on 6 August 2015. with registered office in Fareham. The company operates in the Transportation and Storage sector, engaged in licensed carriers. SINDLESHAM SUCCESS LTD has been registered for 10 years. Current directors include HYDES, Nathan.

Company Number
09720492
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
84 Longfield Avenue, Fareham, PO14 1JR
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
HYDES, Nathan
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINDLESHAM SUCCESS LTD

SINDLESHAM SUCCESS LTD is an active company incorporated on 6 August 2015 with the registered office located in Fareham. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. SINDLESHAM SUCCESS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09720492

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

84 Longfield Avenue Fareham, PO14 1JR,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 3 July 2023To: 4 February 2025
34 Turnham Drive Leighton Buzzard LU7 4RS United Kingdom
From: 16 February 2021To: 3 July 2023
9 Spencer Avenue Kidlington OX5 1NG United Kingdom
From: 24 July 2020To: 16 February 2021
152 Tiverton Street Cleethorpes DN35 7EE United Kingdom
From: 15 November 2019To: 24 July 2020
104 Wakeley Hill Wolverhampton WV4 5rd England
From: 5 April 2019To: 15 November 2019
23 Inman Road London NW10 9JU United Kingdom
From: 22 October 2018To: 5 April 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 22 October 2018
89 Strathmore Avenue Hitchin SG5 1st United Kingdom
From: 13 April 2016To: 28 June 2018
59 Clifton Terrace Leeds LS9 6ES United Kingdom
From: 27 November 2015To: 13 April 2016
10 Marjorams Avenue Loughton IG10 1PT United Kingdom
From: 17 September 2015To: 27 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 17 September 2015
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HYDES, Nathan

Active
FarehamPO14 1JR
Born December 1979
Director
Appointed 23 Jan 2025

AYYAZ, Mohammed

Resigned
FarehamPO14 1JR
Born December 1996
Director
Appointed 21 Jun 2023
Resigned 23 Jan 2025

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Oct 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 10 Sept 2015

HENNEY, Sean

Resigned
KidlingtonOX5 1NG
Born May 1991
Director
Appointed 02 Jul 2020
Resigned 04 Feb 2021

JOSANU, Elena

Resigned
LondonNW10 9JU
Born February 1985
Director
Appointed 12 Oct 2018
Resigned 28 Mar 2019

MOTROI, Stefan

Resigned
Leighton BuzzardLU7 4RS
Born February 1993
Director
Appointed 04 Feb 2021
Resigned 21 Jun 2023

NEWTON, Richard John

Resigned
CleethorpesDN35 7EE
Born April 1987
Director
Appointed 21 Oct 2019
Resigned 02 Jul 2020

O'MAHONY, Alan

Resigned
Strathmore Avenue, HitchinSG5 1ST
Born December 1956
Director
Appointed 05 Apr 2016
Resigned 05 Apr 2018

PARRY, Kyle

Resigned
Marjorams Avenue, LoughtonIG10 1PT
Born September 1991
Director
Appointed 10 Sept 2015
Resigned 10 Nov 2015

SYKES, Ben

Resigned
Clifton Terrace, LeedsLS9 6ES
Born March 1991
Director
Appointed 10 Nov 2015
Resigned 05 Apr 2016

VICKERS, Christopher John

Resigned
WolverhamptonWV4 5RD
Born August 1958
Director
Appointed 28 Mar 2019
Resigned 21 Oct 2019

Persons with significant control

9

1 Active
8 Ceased

Mr Nathan Hydes

Active
FarehamPO14 1JR
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2025

Mr Mohammed Ayyaz

Ceased
FarehamPO14 1JR
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 21 Jun 2023
Ceased 23 Jan 2025

Mr Stefan Motroi

Ceased
Leighton BuzzardLU7 4RS
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 04 Feb 2021
Ceased 21 Jun 2023

Mr Sean Henney

Ceased
KidlingtonOX5 1NG
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 04 Feb 2021

Mr Richard John Newton

Ceased
CleethorpesDN35 7EE
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 02 Jul 2020

Mr Christopher John Vickers

Ceased
WolverhamptonWV4 5RD
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 21 Oct 2019

Miss Elena Josanu

Ceased
LondonNW10 9JU
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 28 Mar 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 12 Oct 2018

Alan O'Mahony

Ceased
LeedsLS14 1AB
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2019
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
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Incorporation Company
6 August 2015
NEWINCIncorporation