Background WavePink WaveYellow Wave

MINWORTH EXCELLENCE LTD (09727095)

MINWORTH EXCELLENCE LTD (09727095) 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). MINWORTH EXCELLENCE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09727095
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
M

MINWORTH EXCELLENCE LTD

MINWORTH EXCELLENCE 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). MINWORTH EXCELLENCE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09727095

LTD Company

Age

10 Years

Incorporated 11 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 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 5 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

102 Eldridge Close Feltham TW14 9NG United Kingdom
From: 3 December 2020To: 17 March 2026
97 Burneside Road Kendal LA9 4RZ United Kingdom
From: 11 September 2020To: 3 December 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 17 February 2020To: 11 September 2020
43 Leamington Court London SE3 7rd United Kingdom
From: 22 October 2019To: 17 February 2020
14 Buckstone Crescent Leeds LS17 5HU United Kingdom
From: 10 May 2019To: 22 October 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 13 March 2018To: 10 May 2019
16 Miltons Close Bristol BS13 0ES England
From: 2 February 2018To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 April 2017To: 2 February 2018
47 Kirkwall Road Birmingham B32 3LU United Kingdom
From: 18 October 2016To: 28 April 2017
71a Beckbury Road Weoley Castle Birmingham B29 5HS United Kingdom
From: 23 September 2016To: 18 October 2016
92 Trent Road Beeston Nottingham NG9 1LQ United Kingdom
From: 18 March 2016To: 23 September 2016
31 Ash Tree Walk Tadcaster LS24 9HW United Kingdom
From: 3 November 2015To: 18 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 August 2015To: 3 November 2015
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Apr 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
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
24
Officers
18
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

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 17 Feb 2020
Resigned 17 Aug 2020

BLAZEWICZ, Daniel

Resigned
LondonSE3 7RD
Born June 1997
Director
Appointed 03 Oct 2019
Resigned 17 Feb 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 18 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Aug 2015
Resigned 27 Oct 2015

DUNNE, Terry

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

JOHNSTON, Stewart

Resigned
Ash Tree Walk, TadcasterLS24 9HW
Born February 1960
Director
Appointed 27 Oct 2015
Resigned 11 Mar 2016

KELLY, Paul Michael Patrick

Resigned
Kirkwall Road, BirminghamB32 3LU
Born October 1969
Director
Appointed 16 Sept 2016
Resigned 05 Apr 2017

LEWIS, Phil

Resigned
KendalLA9 4RZ
Born August 1963
Director
Appointed 17 Aug 2020
Resigned 17 Nov 2020

MILLS, Rory

Resigned
FelthamTW14 9NG
Born October 2001
Director
Appointed 17 Nov 2020
Resigned 17 Feb 2026

MOORE, Jake Robert

Resigned
BristolBS13 0ES
Born May 1996
Director
Appointed 18 Oct 2017
Resigned 20 Feb 2018

REILLY, Darren

Resigned
Trent Road, NottinghamNG9 1LQ
Born December 1975
Director
Appointed 11 Mar 2016
Resigned 16 Sept 2016

SILVER, Simon Mark

Resigned
LeedsLS17 5HU
Born November 1969
Director
Appointed 29 Apr 2019
Resigned 03 Oct 2019

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 17 Feb 2026

Mr Rory Mills

Ceased
FelthamTW14 9NG
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 17 Feb 2026

Mr Phil Lewis

Ceased
KendalLA9 4RZ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2020
Ceased 17 Nov 2020

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 17 Feb 2020
Ceased 17 Aug 2020

Mr Daniel Blazewicz

Ceased
LondonSE3 7RD
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 17 Feb 2020

Mr Simon Mark Silver

Ceased
LeedsLS17 5HU
Born November 1969

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 03 Oct 2019

Mr Terry 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 Jake Robert Moore

Ceased
BristolBS13 0ES
Born May 1996

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 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 18 Oct 2017

Darren Reilly

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
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
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
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
24 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
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
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
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Incorporation Company
11 August 2015
NEWINCIncorporation