Background WavePink WaveYellow Wave

SHIPMEADOW LTD (09758615)

SHIPMEADOW LTD (09758615) 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). SHIPMEADOW LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758615
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

SHIPMEADOW LTD

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

Status

active

Active since 10 years ago

Company No

09758615

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 4 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 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

1a New Lane Middleton Manchester M24 6DE England
From: 6 June 2019To: 12 April 2024
44 Runcorn Road Sunderland SR5 5ET England
From: 29 March 2019To: 6 June 2019
9 Parliament Street Newark NG24 4UR United Kingdom
From: 2 October 2018To: 29 March 2019
9 Ember Road Slough SL3 8ED England
From: 23 July 2018To: 2 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 23 July 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 29 June 2018
6 Mills Crescent Wolverhampton WV2 1HY United Kingdom
From: 18 August 2016To: 28 June 2018
120 West Road Oakham LE15 6LU United Kingdom
From: 4 April 2016To: 18 August 2016
29 Plymouth Street Oldham OL8 1PP United Kingdom
From: 16 November 2015To: 4 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 16 November 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
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

ALEXANDER, John

Resigned
Middleton, ManchesterM24 6DE
Born August 1967
Director
Appointed 21 Mar 2019
Resigned 15 Mar 2024

ANAND, Vivek

Resigned
SloughSL3 8ED
Born September 1976
Director
Appointed 26 Jun 2018
Resigned 24 Sept 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 29 Oct 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Jun 2018

GREEN, Connor

Resigned
Mills Crescent, WolverhamptonWV2 1HY
Born May 1996
Director
Appointed 11 Aug 2016
Resigned 23 Nov 2017

SUTTON, Paul

Resigned
NewarkNG24 4UR
Born March 1985
Director
Appointed 24 Sept 2018
Resigned 21 Mar 2019

TESFAY, Tesfaldet

Resigned
GlasgowG14 9XG
Born January 1992
Director
Appointed 23 Nov 2017
Resigned 05 Apr 2018

VASILE, Remus

Resigned
Plymouth Street, OldhamOL8 1PP
Born March 1997
Director
Appointed 29 Oct 2015
Resigned 29 Mar 2016

WARA, Sakaraia

Resigned
OakhamLE15 6LU
Born June 1981
Director
Appointed 29 Mar 2016
Resigned 11 Aug 2016

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 John Alexander

Ceased
Middleton, ManchesterM24 6DE
Born August 1967

Nature of Control

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

Mr Paul Sutton

Ceased
NewarkNG24 4UR
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 21 Mar 2019

Mr Vivek Anand

Ceased
SloughSL3 8ED
Born September 1976

Nature of Control

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

Mr Tesfaldet Tesfay

Ceased
GlasgowG14 9XG
Born January 1992

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 2017
Ceased 05 Apr 2018

Connor Green

Ceased
Mills Crescent, WolverhamptonWV2 1HY
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
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
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 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
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
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
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation