Background WavePink WaveYellow Wave

GLASTON SOLUTIONS LTD (09727292)

GLASTON SOLUTIONS LTD (09727292) is an active UK company. incorporated on 11 August 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GLASTON SOLUTIONS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09727292
Status
active
Type
ltd
Incorporated
11 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
G

GLASTON SOLUTIONS LTD

GLASTON SOLUTIONS LTD is an active company incorporated on 11 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. GLASTON SOLUTIONS LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09727292

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 6 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

13 Hathaway Walk Bristol BS5 0UY United Kingdom
From: 1 December 2020To: 20 March 2024
9 Fairfiled Link Leeds LS25 6LT United Kingdom
From: 16 September 2020To: 1 December 2020
6 Clovelly Avenue Leeds LS11 6EB United Kingdom
From: 31 December 2019To: 16 September 2020
The Hollies Poyle Road Colnbrook Slough SL3 0AA England
From: 15 September 2017To: 31 December 2019
61 Pinglestone Close Harmondsworth West Drayton UB7 0DJ United Kingdom
From: 9 May 2017To: 15 September 2017
Post Office, Ilton House Roper Lane Thurgoland Sheffield S35 7AA United Kingdom
From: 21 November 2016To: 9 May 2017
109 Manor Lane Sheffield S2 1UG United Kingdom
From: 14 April 2016To: 21 November 2016
8 Dovercourt Road Sheffield S2 1UA United Kingdom
From: 4 December 2015To: 14 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 August 2015To: 4 December 2015
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

DOUGLAS, Sarah

Resigned
LeedsLS25 6LT
Born September 1971
Director
Appointed 01 Sept 2020
Resigned 16 Nov 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Aug 2015
Resigned 19 Nov 2015

FERNANDES, Jerry

Resigned
Poyle Road, SloughSL3 0AA
Born May 1987
Director
Appointed 27 Apr 2017
Resigned 19 Dec 2019

JAMES, Mark

Resigned
Roper Lane, ThurgolandS35 7AA
Born July 1989
Director
Appointed 14 Nov 2016
Resigned 05 Apr 2017

MORAES, David

Resigned
LeedsLS11 6EB
Born February 1966
Director
Appointed 19 Dec 2019
Resigned 01 Sept 2020

MULLANY, Kieron

Resigned
Manor Lane, SheffieldS2 1UG
Born January 1988
Director
Appointed 19 Nov 2015
Resigned 14 Nov 2016

RODRIGUEZ, Jonatan

Resigned
BristolBS5 0UY
Born April 1978
Director
Appointed 16 Nov 2020
Resigned 14 Mar 2024

Persons with significant control

6

1 Active
5 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 Jonatan Rodriguez

Ceased
BristolBS5 0UY
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 14 Mar 2024

Miss Sarah Douglas

Ceased
LeedsLS25 6LT
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 16 Nov 2020

Mr David Moraes

Ceased
LeedsLS11 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 01 Sept 2020

Mr Jerry Fernandes

Ceased
Harmondsworth, West DraytonUB7 0DJ
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Ceased 19 Dec 2019

Mr Kieron Mullany

Ceased
Pinglestone Close, West DraytonUB7 0DJ
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 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
1 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 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
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Incorporation Company
11 August 2015
NEWINCIncorporation