Background WavePink WaveYellow Wave

SANDWITH OPTIMUM LTD (09720676)

SANDWITH OPTIMUM LTD (09720676) is an active UK company. incorporated on 6 August 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SANDWITH OPTIMUM LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed, Dr.

Company Number
09720676
Status
active
Type
ltd
Incorporated
6 August 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, Dr
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWITH OPTIMUM LTD

SANDWITH OPTIMUM LTD is an active company incorporated on 6 August 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SANDWITH OPTIMUM LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09720676

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 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 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

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

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 September 2022To: 7 February 2024
21 Ogden House Swift Road Feltham TW13 6JP United Kingdom
From: 24 December 2021To: 16 September 2022
17 Penny Sangam Court Osterley Park Road Southall UB2 4QG United Kingdom
From: 29 December 2020To: 24 December 2021
18 Durham Road Harrow HA1 4PG United Kingdom
From: 17 September 2020To: 29 December 2020
5 Grand Avennue Wembley HA9 6LS United Kingdom
From: 6 April 2020To: 17 September 2020
13 Manor Farm, Main Street Nuneaton CV13 6HX United Kingdom
From: 6 November 2019To: 6 April 2020
302 Aylestone Road Leicester LE2 8BJ United Kingdom
From: 18 April 2019To: 6 November 2019
8 Denson Road Timperley Altrincham WA15 6EB England
From: 13 February 2018To: 18 April 2019
24 Birtwhistle Street Great Harwood Blackburn BB6 7HN United Kingdom
From: 3 February 2017To: 13 February 2018
49 Burder Street Loughborough LE11 1JH United Kingdom
From: 26 July 2016To: 3 February 2017
42 Freehold Street Loughborough LE11 1AN United Kingdom
From: 13 April 2016To: 26 July 2016
97 Crestline Court Northampton NN3 8XZ United Kingdom
From: 1 December 2015To: 13 April 2016
63 Eaton Place Larkfield Aylesford ME20 7GF United Kingdom
From: 17 September 2015To: 1 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 17 September 2015
Timeline

43 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed, Dr

Active
BradfordBD8 9QP
Born December 1996
Director
Appointed 01 Sept 2022

AHMED, Hamza

Resigned
HarrowHA1 4PG
Born July 2001
Director
Appointed 01 Sept 2020
Resigned 04 Dec 2020

BEPARI, Tauffic

Resigned
Osterley Park Road, SouthallUB2 4QG
Born June 1995
Director
Appointed 04 Dec 2020
Resigned 04 Nov 2021

BORGES, Shilton

Resigned
WembleyHA9 6LS
Born May 1991
Director
Appointed 23 Mar 2020
Resigned 01 Sept 2020

DUNNE, Terence

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

ENTWISTLE, Sean

Resigned
Birtwhistle Street, BlackburnBB6 7HN
Born April 1969
Director
Appointed 27 Jan 2017
Resigned 28 Dec 2017

MUNTEANU, Julian

Resigned
Burder Street, LoughboroughLE11 1JH
Born July 1978
Director
Appointed 05 Apr 2016
Resigned 27 Jan 2017

ODUMBA, George

Resigned
LeicesterLE2 8BJ
Born July 1967
Director
Appointed 09 Apr 2019
Resigned 17 Oct 2019

PARKE, Toby Gordan Jack

Resigned
Swift Road, FelthamTW13 6JP
Born January 1994
Director
Appointed 04 Nov 2021
Resigned 01 Sept 2022

SCULLY, Phillip

Resigned
Timperley, AltrinchamWA15 6EB
Born January 1973
Director
Appointed 28 Dec 2017
Resigned 09 Apr 2019

STOICA, Ioan

Resigned
Crestline Court, NorthamptonNN3 8XZ
Born September 1963
Director
Appointed 11 Nov 2015
Resigned 05 Apr 2016

TRUBSHAW, Joshua

Resigned
NuneatonCV13 6HX
Born April 1997
Director
Appointed 17 Oct 2019
Resigned 23 Mar 2020

WILEZYWSKI, Damian

Resigned
Eaton Place, AylesfordME20 7GF
Born September 1987
Director
Appointed 10 Sept 2015
Resigned 11 Nov 2015

Persons with significant control

10

1 Active
9 Ceased

Dr Mohammed Ayyaz

Active
BradfordBD8 9QP
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 01 Sept 2022

Mr Toby Gordan Jack Parke

Ceased
Swift Road, FelthamTW13 6JP
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 01 Sept 2022

Mr Tauffic Bepari

Ceased
Osterley Park Road, SouthallUB2 4QG
Born June 1995

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 04 Nov 2021

Mr Hamza Ahmed

Ceased
HarrowHA1 4PG
Born July 2001

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 04 Dec 2020

Mr Shilton Borges

Ceased
WembleyHA9 6LS
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 23 Mar 2020
Ceased 01 Sept 2020

Mr Joshua Trubshaw

Ceased
NuneatonCV13 6HX
Born April 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 Oct 2019
Ceased 23 Mar 2020

Mr George Odumba

Ceased
LeicesterLE2 8BJ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 17 Oct 2019

Mr Phillip Scully

Ceased
Timperley, AltrinchamWA15 6EB
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 09 Apr 2019

Mr Sean Entwistle

Ceased
Great Harwood, BlackburnBB6 7HN
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 28 Dec 2017

Julian Munteanu

Ceased
Birtwhistle Street, BlackburnBB6 7HN
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

78

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