Background WavePink WaveYellow Wave

WAPPENBURY LTD (09758462)

WAPPENBURY LTD (09758462) 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). WAPPENBURY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758462
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
W

WAPPENBURY LTD

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

Status

active

Active since 10 years ago

Company No

09758462

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 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

147 Academy Gardens Croydon CR0 6QN United Kingdom
From: 23 October 2020To: 12 April 2024
25 Riverside Drive Kelso TD5 7RH United Kingdom
From: 30 July 2020To: 23 October 2020
4 Lime Kiln Mews Norwich NR3 2ET England
From: 26 July 2019To: 30 July 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 10 May 2019To: 26 July 2019
7 Limewood Way Leeds LS14 1AB England
From: 13 March 2018To: 10 May 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 20 September 2017To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2017To: 20 September 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 21 June 2016To: 18 March 2017
28 Byron Road Annesley Nottingham NG15 0AH United Kingdom
From: 19 February 2016To: 21 June 2016
38 Stoneywood Road Coventry CV2 2HW United Kingdom
From: 6 November 2015To: 19 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 6 November 2015
Timeline

37 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 Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

ASKEW, Aaron

Resigned
Byron Road, NottinghamNG15 0AH
Born August 1996
Director
Appointed 12 Feb 2016
Resigned 14 Jun 2016

DENTON, Scott

Resigned
Bellvue Way, CoatbridgeML5 4FE
Born December 1988
Director
Appointed 14 Jun 2016
Resigned 15 Mar 2017

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 30 Apr 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 27 Jul 2017

DUNNE, Terence

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

LAWRENCE, Nathan

Resigned
CroydonCR0 6QN
Born February 1992
Director
Appointed 29 Sept 2020
Resigned 15 Mar 2024

MUNRO, Russell

Resigned
Rothesay, Isle Of ButePA20 9HS
Born November 1983
Director
Appointed 30 Apr 2019
Resigned 04 Jul 2019

MYLES, Miel

Resigned
KelsoTD5 7RH
Born November 1975
Director
Appointed 08 Jul 2020
Resigned 29 Sept 2020

PISCOPO, Patrick

Resigned
NorwichNR3 2ET
Born August 1978
Director
Appointed 04 Jul 2019
Resigned 08 Jul 2020

WOLOSZ, Bartosz

Resigned
CoatbridgeML5 4DH
Born September 1987
Director
Appointed 27 Jul 2017
Resigned 20 Feb 2018

YOSIFOV, Biser

Resigned
Stoneywood Road, CoventryCV2 2HW
Born May 1977
Director
Appointed 28 Oct 2015
Resigned 12 Feb 2016

Persons with significant control

8

1 Active
7 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 Nathan Lawrence

Ceased
CroydonCR0 6QN
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 15 Mar 2024

Mr Miel Myles

Ceased
KelsoTD5 7RH
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Ceased 29 Sept 2020

Mr Patrick Piscopo

Ceased
NorwichNR3 2ET
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 08 Jul 2020

Mr Russell Munro

Ceased
Rothesay, Isle Of ButePA20 9HS
Born November 1983

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 04 Jul 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 20 Feb 2018
Ceased 30 Apr 2019

Mr Bartosz Wolosz

Ceased
CoatbridgeML5 4DH
Born September 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 Jul 2017
Ceased 20 Feb 2018

Scott Denton

Ceased
LeedsLS7 4RA
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
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
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Incorporation Company
2 September 2015
NEWINCIncorporation