Background WavePink WaveYellow Wave

ROOKWITH LTD (09758332)

ROOKWITH LTD (09758332) 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). ROOKWITH LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758332
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
R

ROOKWITH LTD

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

Status

active

Active since 10 years ago

Company No

09758332

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
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 7 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

Lodge Farm House Beccles NR34 8NJ United Kingdom
From: 21 February 2020To: 14 March 2024
Flat 4, Benbrook Court Plymouth Road Totnes TQ9 5LH England
From: 16 May 2019To: 21 February 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 16 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 May 2017To: 28 June 2018
593 Harehills Lane Leeds LS9 6NQ United Kingdom
From: 16 March 2017To: 15 May 2017
22 Moorfield Avenue Denton Manchester M34 7TF United Kingdom
From: 23 September 2016To: 16 March 2017
51 Rhodes Street Castleford WF10 1LE United Kingdom
From: 25 February 2016To: 23 September 2016
3 Maryville Road Bedford MK42 9PX United Kingdom
From: 6 November 2015To: 25 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 6 November 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

ALDERSEA, Philip

Resigned
Rhodes Street, CastlefordWF10 1LE
Born September 1976
Director
Appointed 18 Feb 2016
Resigned 15 Sept 2016

BATES, Christian

Resigned
BecclesNR34 8NJ
Born December 1994
Director
Appointed 11 Feb 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 Apr 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 28 Oct 2015

FEKETE, Bartolomej

Resigned
Harehills Lane, LeedsLS9 6NQ
Born February 1988
Director
Appointed 09 Mar 2017
Resigned 05 Apr 2017

MCGRATH, Kieran

Resigned
Curran Crescent, BroxburnEH52 5RY
Born October 1998
Director
Appointed 08 May 2017
Resigned 05 Apr 2018

VARGATU, Mihai

Resigned
Plymouth Road, TotnesTQ9 5LH
Born May 1990
Director
Appointed 30 Apr 2019
Resigned 11 Feb 2020

WALTON, David

Resigned
Moorfield Avenue, ManchesterM34 7TF
Born June 1976
Director
Appointed 15 Sept 2016
Resigned 09 Mar 2017

YOUNG, Susan

Resigned
Maryville Road, BedfordMK42 9PX
Born November 1969
Director
Appointed 28 Oct 2015
Resigned 18 Feb 2016

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 Christian Bates

Ceased
BecclesNR34 8NJ
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 14 Mar 2024

Mr Mihai Vargatu

Ceased
Plymouth Road, TotnesTQ9 5LH
Born May 1990

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 11 Feb 2020

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 05 Apr 2018
Ceased 30 Apr 2019

Mr Kieran Mcgrath

Ceased
BroxburnEH52 5RY
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 05 Apr 2018

Philip Aldersea

Ceased
Redhouse Lane, LeedsLS7 4RA
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
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
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation