Background WavePink WaveYellow Wave

HUNSTON OPERATIONS LTD (09721033)

HUNSTON OPERATIONS LTD (09721033) 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). HUNSTON OPERATIONS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09721033
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
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNSTON OPERATIONS LTD

HUNSTON OPERATIONS 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). HUNSTON OPERATIONS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09721033

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 17 September 2025 (6 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

16 Selsey Close Coventry CV3 4EF United Kingdom
From: 6 October 2020To: 18 April 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 19 June 2020To: 6 October 2020
50a-50C South Road Southall UB1 1RR United Kingdom
From: 12 June 2020To: 19 June 2020
18 Mossdale Close Coventry CV6 3HG United Kingdom
From: 5 December 2019To: 12 June 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 10 May 2019To: 5 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 13 March 2018To: 10 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 26 May 2017To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2017To: 26 May 2017
9 Lichfield House Bishops Walk Aylesbury HP21 7LE United Kingdom
From: 9 December 2016To: 7 April 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 April 2016To: 9 December 2016
35 Elmhurst Avenue Northampton NN3 2LD United Kingdom
From: 9 December 2015To: 22 April 2016
5 Knights Court Northampton NN3 9AT United Kingdom
From: 27 October 2015To: 9 December 2015
227 Longshaw Street Warrington WA5 0HT United Kingdom
From: 22 September 2015To: 27 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 22 September 2015
Timeline

49 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
30
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 19 Jun 2020
Resigned 10 Sept 2020

CIUCURE, Marius

Resigned
CoventryCV6 3HG
Born March 2000
Director
Appointed 19 Nov 2019
Resigned 27 May 2020

DA CUNHA, Agnes

Resigned
SouthallUB1 1RR
Born December 1971
Director
Appointed 27 May 2020
Resigned 19 Jun 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 29 Apr 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 19 May 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 14 Sept 2015

EFTA, Ioana

Resigned
Knights Court, NorthamptonNN3 9AT
Born May 1990
Director
Appointed 15 Oct 2015
Resigned 30 Nov 2015

GEDMINAS, Irmantas

Resigned
LeicesterLE4 1BX
Born February 1988
Director
Appointed 03 Mar 2021
Resigned 15 Mar 2024

JARANOWSKA, Sara

Resigned
Lichfield House, AylesburyHP21 7LE
Born February 1980
Director
Appointed 02 Dec 2016
Resigned 15 Mar 2017

KALBARCZYK, Przemyslaw

Resigned
Gilchrist Drive, FalkirkFK1 5DW
Born October 1993
Director
Appointed 19 May 2017
Resigned 20 Feb 2018

KOLODZIEJCZYK, Dariusz

Resigned
Whitecross, LinlithgowEH49 6JP
Born September 1965
Director
Appointed 29 Apr 2019
Resigned 19 Nov 2019

NICOLAE, Mariana

Resigned
Elmhurst Avenue, NorthamptonNN3 2LD
Born October 1987
Director
Appointed 30 Nov 2015
Resigned 15 Apr 2016

OSZ, Mihai

Resigned
CoventryCV3 4EF
Born April 1987
Director
Appointed 10 Sept 2020
Resigned 03 Mar 2021

PARRY, Dale

Resigned
Longshaw Street, WarringtonWA5 0HT
Born October 1996
Director
Appointed 14 Sept 2015
Resigned 15 Oct 2015

ROSS, Alan

Resigned
Braehead, AlexandriaG83 9NA
Born February 1991
Director
Appointed 15 Apr 2016
Resigned 02 Dec 2016

Persons with significant control

10

1 Active
9 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 Irmantas Gedminas

Ceased
LeicesterLE4 1BX
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 15 Mar 2024

Mr Mihai Osz

Ceased
CoventryCV3 4EF
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 10 Sept 2020
Ceased 03 Mar 2021

Dr Mohammed Ayyaz

Ceased
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 19 Jun 2020
Ceased 10 Sept 2020

Miss Agnes Da Cunha

Ceased
SouthallUB1 1RR
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 19 Jun 2020

Mr Marius Ciucure

Ceased
CoventryCV6 3HG
Born March 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 27 May 2020

Mr Dariusz Kolodziejczyk

Ceased
Whitecross, LinlithgowEH49 6JP
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 19 Nov 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 20 Feb 2018
Ceased 29 Apr 2019

Mr Przemyslaw Kalbarczyk

Ceased
Gilchrist Drive, FalkirkFK1 5DW
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Ceased 20 Feb 2018

Alan Ross

Ceased
Redhouse Lane, LeedsLS7 4RA
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 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
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Incorporation Company
6 August 2015
NEWINCIncorporation