Background WavePink WaveYellow Wave

BASILDON UNBEATABLE LTD (09727017)

BASILDON UNBEATABLE LTD (09727017) is an active UK company. incorporated on 11 August 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BASILDON UNBEATABLE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09727017
Status
active
Type
ltd
Incorporated
11 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
B

BASILDON UNBEATABLE LTD

BASILDON UNBEATABLE LTD is an active company incorporated on 11 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). BASILDON UNBEATABLE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09727017

LTD Company

Age

10 Years

Incorporated 11 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 3 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 18 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

76 Willingham Street Grimsby DN32 9BS United Kingdom
From: 19 June 2020To: 28 February 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 6 November 2019To: 19 June 2020
51 Glencairn Road London SW16 5DG England
From: 10 May 2019To: 6 November 2019
7 Limewood Way Leeds LS14 1AB England
From: 13 March 2018To: 10 May 2019
12 Highfield Close Brixworth Northampton England
From: 6 February 2018To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 6 February 2018
85 New Street Aylesbury HP20 2NY United Kingdom
From: 16 December 2016To: 18 May 2017
34 Meadow Lane Loughborough LE11 1JY United Kingdom
From: 29 March 2016To: 16 December 2016
90 Poplar Mount Leeds LS13 4st United Kingdom
From: 27 November 2015To: 29 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 August 2015To: 27 November 2015
Timeline

35 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Mar 18
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

ADAMS, Christopher

Resigned
Brixworth, Northampton
Born July 1991
Director
Appointed 03 Nov 2017
Resigned 20 Feb 2018

ADUDOSOAIE, Marin

Resigned
GrimsbyDN32 9BS
Born August 1995
Director
Appointed 01 Jun 2020
Resigned 28 Feb 2024

BARDALOU, Fouad

Resigned
New Street, AylesburyHP20 2NY
Born December 1962
Director
Appointed 09 Dec 2016
Resigned 05 Apr 2017

BIRDSALL, Lee

Resigned
Poplar Mount, LeedsLS13 4ST
Born September 1971
Director
Appointed 09 Nov 2015
Resigned 21 Mar 2016

BRONHOLO, Romulo

Resigned
LondonSW16 5DG
Born April 1964
Director
Appointed 30 Apr 2019
Resigned 17 Oct 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 30 Apr 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 03 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Aug 2015
Resigned 09 Nov 2015

RACOTIA, Paul

Resigned
Meadow Lane, LoughboroughLE11 1JY
Born October 1988
Director
Appointed 21 Mar 2016
Resigned 09 Dec 2016

WALKER, Alan

Resigned
GlasgowG42 9RN
Born December 1988
Director
Appointed 17 Oct 2019
Resigned 01 Jun 2020

Persons with significant control

8

1 Active
7 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 28 Feb 2024

Mr Marin Adudosoaie

Ceased
GrimsbyDN32 9BS
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 28 Feb 2024

Mr Alan Walker

Ceased
GlasgowG42 9RN
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 01 Jun 2020

Mr Romulo Bronholo

Ceased
LondonSW16 5DG
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 18 Oct 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 30 Apr 2019

Mr Christopher Adams

Ceased
Brixworth, Northampton
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 20 Feb 2018

Mr Terence Dunne

Ceased
Redhouse Lane, 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 2017
Ceased 03 Nov 2017

Paul Racotia

Ceased
Limewood Way, LeedsLS14 1AB
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

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