Background WavePink WaveYellow Wave

TREGULLON LTD (09767338)

TREGULLON LTD (09767338) is an active UK company. incorporated on 8 September 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. TREGULLON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767338
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGULLON LTD

TREGULLON LTD is an active company incorporated on 8 September 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. TREGULLON LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09767338

LTD Company

Age

10 Years

Incorporated 8 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 13 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

140 Maypole Road Maidenhead SL6 0NF United Kingdom
From: 25 September 2020To: 22 March 2024
16 Donchurch Close Norwich NR5 9BQ United Kingdom
From: 2 April 2020To: 25 September 2020
52 Trafalgar Road Scarborough YO12 7QP England
From: 18 June 2019To: 2 April 2020
3 Whinchat Farm Cottages Skipwith Road Escrick York YO19 6EJ United Kingdom
From: 25 September 2018To: 18 June 2019
35 Curlew View South Elmsall Pontefract WF9 2FG England
From: 1 May 2018To: 25 September 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 February 2018To: 1 May 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 October 2017To: 15 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 March 2017To: 23 October 2017
21 Bridge Road Bedford MK42 9LJ United Kingdom
From: 3 October 2016To: 14 March 2017
2 Southville Road Bedford MK42 9PS United Kingdom
From: 28 September 2016To: 3 October 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 June 2016To: 28 September 2016
45 Broad Oak Close London E4 9AX United Kingdom
From: 23 February 2016To: 14 June 2016
38 Hurst Road Coventry CV6 6EJ United Kingdom
From: 18 November 2015To: 23 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 18 November 2015
Timeline

51 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Sept 18
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 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
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
30
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

ABBOTT, Hilary Jane

Resigned
Skipwith Road, YorkYO19 6EJ
Born November 1975
Director
Appointed 17 Sept 2018
Resigned 29 May 2019

ALLEN, Nathan Joshua

Resigned
South Elmsall, PontefractWF9 2FG
Born February 1993
Director
Appointed 18 Apr 2018
Resigned 17 Sept 2018

DALEON, Enrico

Resigned
NorwichNR5 9BQ
Born November 1972
Director
Appointed 16 Mar 2020
Resigned 08 Sept 2020

DEVLIN, Thomas

Resigned
Beechworth Drive, MotherwellML1 5AD
Born February 1996
Director
Appointed 06 Jun 2016
Resigned 21 Sept 2016

DOWD, Jack

Resigned
KeighleyBD22 6QY
Born August 1997
Director
Appointed 09 Feb 2018
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 23 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 30 Oct 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 Apr 2018

KYNASTON, Edward

Resigned
HuddersfieldHD7 5BS
Born July 1973
Director
Appointed 08 Oct 2019
Resigned 16 Mar 2020

PETRASCU, Raul

Resigned
Hurst Road, CoventryCV6 6EJ
Born July 1997
Director
Appointed 30 Oct 2015
Resigned 15 Feb 2016

RUSZNIAK, Mariusz

Resigned
Bridge Road, BedfordMK42 9LJ
Born September 1973
Director
Appointed 21 Sept 2016
Resigned 14 Mar 2017

SAOUDI, Tamlan

Resigned
ScarboroughYO12 7QP
Born June 1980
Director
Appointed 29 May 2019
Resigned 08 Oct 2019

SUKI, Benoit

Resigned
Broad Oak Close, LondonE4 9AX
Born February 1957
Director
Appointed 15 Feb 2016
Resigned 06 Jun 2016

WEBB, David

Resigned
MaidenheadSL6 0NF
Born August 1970
Director
Appointed 08 Sept 2020
Resigned 14 Mar 2024

ZIENIUK, Adrian

Resigned
Mayfield, DalkeithEH22 5RH
Born September 1985
Director
Appointed 23 Aug 2017
Resigned 09 Feb 2018

Persons with significant control

11

1 Active
10 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 David Webb

Ceased
MaidenheadSL6 0NF
Born August 1970

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 14 Mar 2024

Mr Enrico Daleon

Ceased
NorwichNR5 9BQ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
Ceased 08 Sept 2020

Mr Edward Kynaston

Ceased
HuddersfieldHD7 5BS
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 16 Mar 2020

Mr Tamlan Saoudi

Ceased
ScarboroughYO12 7QP
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 08 Oct 2019

Miss Hilary Jane Abbott

Ceased
Skipwith Road, YorkYO19 6EJ
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 17 Sept 2018
Ceased 29 May 2019

Mr Nathan Joshua Allen

Ceased
South Elmsall, PontefractWF9 2FG
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 17 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 18 Apr 2018

Mr Jack Dowd

Ceased
KeighleyBD22 6QY
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 05 Apr 2018

Mr Adrian Zieniuk

Ceased
Mayfield, DalkeithEH22 5RH
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Ceased 09 Feb 2018

Thomas Devlin

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
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
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Incorporation Company
8 September 2015
NEWINCIncorporation