Background WavePink WaveYellow Wave

THEALBY LTD (09758397)

THEALBY LTD (09758397) 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). THEALBY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758397
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
T

THEALBY LTD

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

Status

active

Active since 10 years ago

Company No

09758397

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 5 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 8 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Previous Addresses

46 Hibbert Street Luton LU1 3UX United Kingdom
From: 25 July 2019To: 9 April 2024
Room 3 Barns Hotel Cardington Road Bedford MK44 3SA United Kingdom
From: 2 July 2019To: 25 July 2019
1 Green View South Kilvington Thirsk YO7 2NG United Kingdom
From: 2 April 2019To: 2 July 2019
214 Lloyds Avenue Kessingland Lowestoft NR33 7TU United Kingdom
From: 3 September 2018To: 2 April 2019
37 Maidenhall Road Luton LU4 8LA England
From: 3 April 2018To: 3 September 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 5 October 2017To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 5 October 2017
10 Earlsdown House 135 Wheelers Cross Barking IG11 7EJ United Kingdom
From: 15 February 2016To: 20 March 2017
24a Argyle Street Northampton NN5 5LJ United Kingdom
From: 1 December 2015To: 15 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 1 December 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 04 Aug 2017

DUNNE, Terence

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

FEDELES, Petre

Resigned
LutonLU1 3UX
Born January 1981
Director
Appointed 21 Jun 2019
Resigned 15 Mar 2024

MILLS, Mark

Resigned
Kessingland, LowestoftNR33 7TU
Born October 1987
Director
Appointed 24 Aug 2018
Resigned 25 Mar 2019

RAFIQ, Kashif Sohail

Resigned
LutonLU4 8LA
Born January 1998
Director
Appointed 26 Mar 2018
Resigned 24 Aug 2018

SALAMT, Mirabella

Resigned
Argyle Street, NorthamptonNN5 5LJ
Born February 1986
Director
Appointed 11 Nov 2015
Resigned 08 Feb 2016

SMITH, David

Resigned
Earlsdown House, BarkingIG11 7EJ
Born March 1985
Director
Appointed 08 Feb 2016
Resigned 20 Mar 2017

SYKES, Thomas

Resigned
South Kilvington, ThirskYO7 2NG
Born January 1986
Director
Appointed 25 Mar 2019
Resigned 21 Jun 2019

TORRANCE, Alex

Resigned
CoatbridgeML5 4DX
Born January 1995
Director
Appointed 04 Aug 2017
Resigned 26 Mar 2018

Persons with significant control

7

1 Active
6 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 15 Mar 2024

Mr Petre Fedeles

Ceased
LutonLU1 3UX
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Ceased 15 Mar 2024

Mr Thomas Sykes

Ceased
South Kilvington, ThirskYO7 2NG
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 21 Jun 2019

Mr Mark Mills

Ceased
Kessingland, LowestoftNR33 7TU
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 25 Mar 2019

Mr Kashif Sohail Rafiq

Ceased
LutonLU4 8LA
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 24 Aug 2018

Mr Alex Torrance

Ceased
CoatbridgeML5 4DX
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 26 Mar 2018

David Smith

Ceased
LeedsLS7 4RA
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 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
9 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
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
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
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
Incorporation Company
2 September 2015
NEWINCIncorporation