Background WavePink WaveYellow Wave

SNARGATE LTD (09758238)

SNARGATE LTD (09758238) is an active UK company. incorporated on 2 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SNARGATE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758238
Status
active
Type
ltd
Incorporated
2 September 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
S

SNARGATE LTD

SNARGATE LTD is an active company incorporated on 2 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SNARGATE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09758238

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

1 Little John Street Grimsby DN34 4AQ United Kingdom
From: 8 May 2024To: 18 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 19 April 2024To: 8 May 2024
247 Longridge Way Weston Super Mare Weston Super Mare BS24 7HR United Kingdom
From: 16 December 2022To: 19 April 2024
10 Long Road Scunthorpe DN15 7SQ United Kingdom
From: 4 January 2022To: 16 December 2022
6 the Meadows Westwoodside Doncaster DN9 2HA United Kingdom
From: 19 August 2020To: 4 January 2022
79 George-a-Green Road Wakefield WF2 8HA United Kingdom
From: 23 September 2019To: 19 August 2020
7 Elliston Street Cleethorpes DN35 7HS England
From: 2 July 2019To: 23 September 2019
47 Darlington Grove Moorends Doncaster DN8 4TW England
From: 1 February 2019To: 2 July 2019
21 Fairbank Road Sheffield S5 7DA United Kingdom
From: 13 August 2018To: 1 February 2019
24 Montague Square London SE15 2LQ England
From: 8 June 2018To: 13 August 2018
57 Linden Road Luton LU4 9QZ England
From: 24 August 2017To: 8 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2017To: 24 August 2017
3 Westfield Road Bilston WV14 6EW United Kingdom
From: 25 May 2016To: 18 March 2017
57 Countess Road Northampton NN5 7EA United Kingdom
From: 25 April 2016To: 25 May 2016
46 Lower Priory Street Northampton NN1 2PA United Kingdom
From: 1 December 2015To: 25 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 1 December 2015
Timeline

59 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
32
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

AHMED-JOHNSON, Kehinde

Resigned
LondonSE15 2LQ
Born April 1994
Director
Appointed 21 May 2018
Resigned 07 Aug 2018

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 18 Apr 2024

BELL, Andrew

Resigned
WakefieldWF2 8HA
Born October 1978
Director
Appointed 02 Sept 2019
Resigned 31 Jul 2020

CHOWDHURY, Mohammed Abdul

Resigned
LutonLU4 9QZ
Born July 1994
Director
Appointed 26 Jul 2017
Resigned 05 Apr 2018

DUDLEY SCOTT, Kyle

Resigned
GrimsbyDN34 4AQ
Born October 1993
Director
Appointed 18 Apr 2024
Resigned 18 Feb 2026

DUNA, Marin

Resigned
Countess Road, NorthamptonNN5 7EA
Born January 1964
Director
Appointed 11 Nov 2015
Resigned 18 May 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 26 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 11 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 May 2018

FANTHOM, Glen

Resigned
Westfield Road, BilstonWV14 6EW
Born February 1982
Director
Appointed 18 May 2016
Resigned 15 Mar 2017

FITZMAURICE, Martin

Resigned
Westwoodside, DoncasterDN9 2HA
Born September 1961
Director
Appointed 31 Jul 2020
Resigned 23 Nov 2021

MARTIN, Fred

Resigned
Weston Super Mare, Weston Super MareBS24 7HR
Born July 1974
Director
Appointed 25 Nov 2022
Resigned 15 Mar 2024

SCRIVENER, Lee Robert

Resigned
CleethorpesDN35 7HS
Born June 1978
Director
Appointed 31 May 2019
Resigned 02 Sept 2019

SMOLARCZYK, Izabela

Resigned
ScunthorpeDN15 7SQ
Born January 1994
Director
Appointed 23 Nov 2021
Resigned 25 Nov 2022

STACHNIUK, Dariusz

Resigned
Moorends, DoncasterDN8 4TW
Born June 1966
Director
Appointed 24 Jan 2019
Resigned 31 May 2019

SUTER, Michael

Resigned
SheffieldS5 7DA
Born November 1966
Director
Appointed 07 Aug 2018
Resigned 24 Jan 2019

Persons with significant control

14

1 Active
13 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 18 Feb 2026

Mr Kyle Dudley Scott

Ceased
GrimsbyDN34 4AQ
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Ceased 18 Feb 2026

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2024
Ceased 18 Apr 2024

Mr Fred Martin

Ceased
Weston Super Mare, Weston Super MareBS24 7HR
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Ceased 15 Mar 2024

Miss Izabela Smolarczyk

Ceased
ScunthorpeDN15 7SQ
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 25 Nov 2022

Mr Martin Fitzmaurice

Ceased
Westwoodside, DoncasterDN9 2HA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 23 Nov 2021

Mr Andrew Bell

Ceased
WakefieldWF2 8HA
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 02 Sept 2019
Ceased 31 Jul 2020

Mr Lee Robert Scrivener

Ceased
CleethorpesDN35 7HS
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 02 Sept 2019

Mr Dariusz Stachniuk

Ceased
Moorends, DoncasterDN8 4TW
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Ceased 31 May 2019

Mr Michael Suter

Ceased
SheffieldS5 7DA
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 24 Jan 2019

Mr Kehinde Ahmed-Johnson

Ceased
LondonSE15 2LQ
Born April 1994

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 2018
Ceased 07 Aug 2018

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 05 Apr 2018
Ceased 21 May 2018

Mr Mohammed Abdul Chowdhury

Ceased
LutonLU4 9QZ
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 05 Apr 2018

Glen Fanthom

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
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
Incorporation Company
2 September 2015
NEWINCIncorporation