Background WavePink WaveYellow Wave

HOLLINSCLOUGH UNITY LTD (09721160)

HOLLINSCLOUGH UNITY LTD (09721160) 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. HOLLINSCLOUGH UNITY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09721160
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
H

HOLLINSCLOUGH UNITY LTD

HOLLINSCLOUGH UNITY 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. HOLLINSCLOUGH UNITY LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09721160

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 (8 months ago)
Submitted on 12 February 2026 (2 months 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 17 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

67 Rutland Street Melton Mowbray LE13 1QR United Kingdom
From: 22 October 2020To: 21 March 2024
11 Great Central Avenue Doncaster DN4 8BJ United Kingdom
From: 9 April 2020To: 22 October 2020
166 Huyton Lane Liverpool L36 1TQ United Kingdom
From: 21 November 2019To: 9 April 2020
77 Mellitus Street London W12 0AU England
From: 28 March 2019To: 21 November 2019
Paradise Close Cothelstone Taunton TA4 3DT United Kingdom
From: 7 December 2016To: 28 March 2019
6 Ferrand Avenue Bradford BD4 6LD United Kingdom
From: 17 June 2016To: 7 December 2016
20 Thurstaston Road Irby Wirral CH61 0HE United Kingdom
From: 30 September 2015To: 17 June 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 30 September 2015
Timeline

37 key events • 2015 - 2024

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

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ASHCROFT, Paul

Resigned
LiverpoolL36 1TQ
Born August 1994
Director
Appointed 04 Nov 2019
Resigned 26 Mar 2020

CAOCEA, Alexandru

Resigned
DoncasterDN4 8BJ
Born July 1997
Director
Appointed 26 Mar 2020
Resigned 04 Jun 2020

DEARDEN, Zachary James

Resigned
Ferrand Avenue, BradfordBD4 6LD
Born October 1991
Director
Appointed 10 Jun 2016
Resigned 30 Nov 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 22 Sept 2015

GALWAY, Colin

Resigned
Thurstaston Road, WirralCH61 0HE
Born October 1976
Director
Appointed 22 Sept 2015
Resigned 10 Jun 2016

GLOVER, Adam

Resigned
Cothelstone, TauntonTA4 3DT
Born October 1978
Director
Appointed 30 Nov 2016
Resigned 20 Mar 2019

JACK, Paul

Resigned
West Mains Of Rossie, MontroseDD10 9TP
Born May 1980
Director
Appointed 27 Nov 2020
Resigned 14 Mar 2024

LENNON, Steven

Resigned
HamiltonML3 0NR
Born June 1976
Director
Appointed 04 Jun 2020
Resigned 29 Sept 2020

SCHIOPU, Roberto Gabriel

Resigned
Melton MowbrayLE13 1QR
Born March 1993
Director
Appointed 29 Sept 2020
Resigned 27 Nov 2020

VARGIU, Ivan

Resigned
LondonW12 0AU
Born April 1997
Director
Appointed 20 Mar 2019
Resigned 04 Nov 2019

Persons with significant control

9

1 Active
8 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 14 Mar 2024

Mr Paul Jack

Ceased
West Mains Of Rossie, MontroseDD10 9TP
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 14 Mar 2024

Mr Roberto Gabriel Schiopu

Ceased
Melton MowbrayLE13 1QR
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 27 Nov 2020

Mr Steven Lennon

Ceased
HamiltonML3 0NR
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 29 Sept 2020

Mr Alexandru Caocea

Ceased
DoncasterDN4 8BJ
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 04 Jun 2020

Mr Paul Ashcroft

Ceased
LiverpoolL36 1TQ
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2019
Ceased 26 Mar 2020

Mr Ivan Vargiu

Ceased
LondonW12 0AU
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 20 Mar 2019
Ceased 04 Nov 2019

Mr Adam Glover

Ceased
Cothelstone, TauntonTA4 3DT
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 20 Mar 2019

Mr Zachary James Dearden

Ceased
Cothelstone, TauntonTA4 3DT
Born October 1991

Nature of Control

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

Filing History

67

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
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
21 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 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
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 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
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 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
21 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 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
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
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
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Incorporation Company
6 August 2015
NEWINCIncorporation