Background WavePink WaveYellow Wave

EDGMOND GREATEST LTD (09721070)

EDGMOND GREATEST LTD (09721070) is an active UK company. incorporated on 6 August 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. EDGMOND GREATEST LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09721070
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGMOND GREATEST LTD

EDGMOND GREATEST LTD is an active company incorporated on 6 August 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. EDGMOND GREATEST LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09721070

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 5 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

53 Anne Boleyn Close Eastchurch Sheerness ME12 4DT United Kingdom
From: 21 May 2024To: 17 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 14 November 2022To: 21 May 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 20 September 2022To: 14 November 2022
135 Benson Close Hounslow TW3 3RA United Kingdom
From: 31 August 2021To: 20 September 2022
46 Sherwood Gardens Barking IG11 9th United Kingdom
From: 12 January 2021To: 31 August 2021
13 Pasture Mount Leeds LS12 3NB United Kingdom
From: 5 November 2020To: 12 January 2021
33 Ashwood Road Parkgate Rotherham S62 6HR United Kingdom
From: 4 August 2016To: 5 November 2020
62 Booker Avenue Liverpool L18 9SD United Kingdom
From: 27 June 2016To: 4 August 2016
394 Medomsley Road Consett DH8 5NU United Kingdom
From: 3 March 2016To: 27 June 2016
10 Beltony Drive Crewe CW1 4TX United Kingdom
From: 8 January 2016To: 3 March 2016
68 Redwood Way Kirkby Liverpool L33 4EL United Kingdom
From: 1 December 2015To: 8 January 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 September 2015To: 1 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 22 September 2015
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

AUSTEN, Lauren

Resigned
Eastchurch, SheernessME12 4DT
Born September 1967
Director
Appointed 21 May 2024
Resigned 17 Feb 2026

AYYAZ, Mohammed

Resigned
Eastchurch, SheernessME12 4DT
Born December 1996
Director
Appointed 31 Aug 2022
Resigned 21 May 2024

CANNON, Nicholas

Resigned
Redwood Way, LiverpoolL33 4EL
Born May 1972
Director
Appointed 12 Nov 2015
Resigned 31 Dec 2015

DOUGLAS, Gordon

Resigned
LeedsLS12 3NB
Born April 1977
Director
Appointed 16 Oct 2020
Resigned 17 Dec 2020

DUNNE, Terence

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

HIBBS, Michael

Resigned
HounslowTW3 3RA
Born April 1963
Director
Appointed 27 Jul 2021
Resigned 31 Aug 2022

KILTY, Edward

Resigned
Booker Avenue, LiverpoolL18 9SD
Born January 1986
Director
Appointed 20 Jun 2016
Resigned 28 Jul 2016

MCELDERRY, Brian Anthony

Resigned
Medomsley Road, ConsettDH8 5NU
Born December 1958
Director
Appointed 25 Feb 2016
Resigned 20 Jun 2016

RAHMAN, Jayedur

Resigned
BarkingIG11 9TH
Born December 1990
Director
Appointed 17 Dec 2020
Resigned 27 Jul 2021

SAVAGE, Christopher

Resigned
Newmills, AlloaFK10 2SA
Born March 1991
Director
Appointed 14 Sept 2015
Resigned 12 Nov 2015

STONEY, Paul

Resigned
Beltony Drive, CreweCW1 4TX
Born August 1974
Director
Appointed 31 Dec 2015
Resigned 25 Feb 2016

THORPE, Kurt

Resigned
Ashwood Road, RotherhamS62 6HR
Born November 1969
Director
Appointed 28 Jul 2016
Resigned 16 Oct 2020

Persons with significant control

7

1 Active
6 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

Miss Lauren Austen

Ceased
Eastchurch, SheernessME12 4DT
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Ceased 17 Feb 2026

Dr Mohammed Ayyaz

Ceased
Eastchurch, SheernessME12 4DT
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 31 Aug 2022
Ceased 21 May 2024

Mr Michael Hibbs

Ceased
HounslowTW3 3RA
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Ceased 31 Aug 2022

Mr Jayedur Rahman

Ceased
BarkingIG11 9TH
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 27 Jul 2021

Mr Gordon Douglas

Ceased
LeedsLS12 3NB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 17 Dec 2020

Kurt Thorpe

Ceased
Ashwood Road, RotherhamS62 6HR
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

76

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