Background WavePink WaveYellow Wave

ALNHAM LTD (09758351)

ALNHAM LTD (09758351) 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). ALNHAM LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758351
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
A

ALNHAM LTD

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

Status

active

Active since 10 years ago

Company No

09758351

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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 September 2022To: 10 November 2022
49 Kent Avenue Slough SL1 3AB United Kingdom
From: 24 June 2021To: 15 September 2022
9 Highgate Leicester LE2 6SH United Kingdom
From: 23 November 2020To: 24 June 2021
39 Cranford Drive Hayes UB3 4LB United Kingdom
From: 25 September 2020To: 23 November 2020
14 Hawkins Close Daventry NN11 4JG United Kingdom
From: 24 April 2020To: 25 September 2020
Flat 5 Bergenia House Feltham TW13 4GE United Kingdom
From: 22 November 2019To: 24 April 2020
11 Armstrong Close Rugby CV22 6TU United Kingdom
From: 14 October 2019To: 22 November 2019
23 Stanley Street Castleford WF10 4LW United Kingdom
From: 16 May 2019To: 14 October 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 27 June 2018To: 16 May 2019
12 Abington Grove Northampton NN1 4QX England
From: 6 February 2018To: 27 June 2018
2 Gracie Mews 1453 Wimborne Road Bournemouth BH10 7DB England
From: 21 July 2017To: 6 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 21 July 2017
33 Canons Gate Harlow CM20 1QF United Kingdom
From: 29 September 2016To: 18 May 2017
41 Manfield Road Ash Aldershot GU12 6NE United Kingdom
From: 8 August 2016To: 29 September 2016
43 Highfield Street Market Harborough LE16 9AL United Kingdom
From: 19 April 2016To: 8 August 2016
54 Hood Street Northampton NN1 3QU United Kingdom
From: 6 November 2015To: 19 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 6 November 2015
Timeline

55 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
32
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

AGHA, Oxana

Resigned
RugbyCV22 6TU
Born March 1989
Director
Appointed 23 Sept 2019
Resigned 06 Nov 2019

AMJED, Mohammed

Resigned
SloughSL1 3AB
Born October 1976
Director
Appointed 14 Jun 2021
Resigned 31 Aug 2022

ANDREW, Pollard

Resigned
1453 Wimborne Road, BournemouthBH10 7DB
Born August 1966
Director
Appointed 07 Jul 2017
Resigned 16 Nov 2017

DUBINOVICS, Raimonds

Resigned
Hood Street, NorthamptonNN1 3QU
Born July 1992
Director
Appointed 28 Oct 2015
Resigned 08 Apr 2016

DUNNE, Terence

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

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 07 Jul 2017

DUNNE, Terence

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

HIHETAH, Bruce

Resigned
FelthamTW13 4GE
Born May 1971
Director
Appointed 06 Nov 2019
Resigned 08 Apr 2020

LAMPORT, James

Resigned
Manfield Road, AldershotGU12 6NE
Born November 1983
Director
Appointed 01 Aug 2016
Resigned 22 Sept 2016

MACDOUGALL, James

Resigned
Highfield Street, Market HarboroughLE16 9AL
Born April 1991
Director
Appointed 08 Apr 2016
Resigned 01 Aug 2016

MUNTEANU, Irina

Resigned
Canons Gate, HarlowCM20 1QF
Born May 1984
Director
Appointed 22 Sept 2016
Resigned 05 Apr 2017

NEAL, Jamie Colin

Resigned
Highgate, LeicesterLE2 6SH
Born April 1999
Director
Appointed 30 Oct 2020
Resigned 14 Jun 2021

NOWACKI, Sebastian

Resigned
CastlefordWF10 4LW
Born July 1975
Director
Appointed 30 Apr 2019
Resigned 23 Sept 2019

RODRIGUES, Astrid

Resigned
HayesUB3 4LB
Born July 1981
Director
Appointed 08 Sept 2020
Resigned 30 Oct 2020

UDDIN, Masum

Resigned
NorthamptonNN1 4QX
Born June 1998
Director
Appointed 16 Nov 2017
Resigned 05 Apr 2018

VELISCO, Samuil

Resigned
DaventryNN11 4JG
Born April 1998
Director
Appointed 08 Apr 2020
Resigned 08 Sept 2020

Persons with significant control

12

1 Active
11 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 31 Aug 2022

Mr Mohammed Amjed

Ceased
SloughSL1 3AB
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Ceased 31 Aug 2022

Mr Jamie Colin Neal

Ceased
Highgate, LeicesterLE2 6SH
Born April 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 14 Jun 2021

Mr Astrid Rodrigues

Ceased
HayesUB3 4LB
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 30 Oct 2020

Mr Samuil Velisco

Ceased
DaventryNN11 4JG
Born April 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 Apr 2020
Ceased 08 Sept 2020

Mr Bruce Hihetah

Ceased
FelthamTW13 4GE
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 08 Apr 2020

Mr Oxana Agha

Ceased
RugbyCV22 6TU
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 06 Nov 2019

Mr Sebastian Nowacki

Ceased
CastlefordWF10 4LW
Born July 1975

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 23 Sept 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 05 Apr 2018
Ceased 30 Apr 2019

Mr Masum Uddin

Ceased
NorthamptonNN1 4QX
Born June 1998

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 2017
Ceased 05 Apr 2018

Mr Pollard Andrew

Ceased
1453 Wimborne Road, BournemouthBH10 7DB
Born August 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 Jul 2017
Ceased 16 Nov 2017

Mr James Lamport

Ceased
1453 Wimborne Road, BournemouthBH10 7DB
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

96

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
6 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
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Incorporation Company
2 September 2015
NEWINCIncorporation