Background WavePink WaveYellow Wave

ECCLIFFE LTD (09767370)

ECCLIFFE LTD (09767370) is an active UK company. incorporated on 8 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ECCLIFFE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767370
Status
active
Type
ltd
Incorporated
8 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
E

ECCLIFFE LTD

ECCLIFFE LTD is an active company incorporated on 8 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). ECCLIFFE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09767370

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 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 10 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

3 Larkhill View Leeds LS8 1RH United Kingdom
From: 27 November 2020To: 20 March 2024
11 Edward Street Worksop S80 1QP United Kingdom
From: 24 September 2020To: 27 November 2020
7 Lancaster Court Boroughbridge York YO51 9NJ United Kingdom
From: 15 May 2019To: 24 September 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 27 June 2018To: 15 May 2019
Flat T, Harbours Edge 12 Hotwell Road Bristol BS8 4UD United Kingdom
From: 19 October 2017To: 27 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 March 2017To: 19 October 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 20 July 2016To: 17 March 2017
8 Abbotts Barn Close Derby DE22 3SN United Kingdom
From: 30 March 2016To: 20 July 2016
3 Pine Close Wolverhampton WV3 0UT United Kingdom
From: 18 November 2015To: 30 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 18 November 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

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

BONCEA, Alin

Resigned
Pine Close, WolverhamptonWV3 0UT
Born December 1986
Director
Appointed 30 Oct 2015
Resigned 22 Mar 2016

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 May 2019

DUNNE, Terence

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

DUNNE, Terence

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

GALUSZKA, Pawel

Resigned
Abbotts Barn Close, DerbyDE22 3SN
Born May 1977
Director
Appointed 22 Mar 2016
Resigned 13 Jul 2016

KUYEWAWA, Dermot

Resigned
WorksopS80 1QP
Born July 1992
Director
Appointed 08 Sept 2020
Resigned 02 Nov 2020

LANEZ, Micah James

Resigned
12 Hotwell Road, BristolBS8 4UD
Born July 1999
Director
Appointed 15 Sept 2017
Resigned 05 Apr 2018

MCINTOSH, Stuart

Resigned
Glen Moriston Road, CumbernauldG68 0EU
Born January 1973
Director
Appointed 13 Jul 2016
Resigned 15 Mar 2017

SELF, Daniel

Resigned
Boroughbridge, YorkYO51 9NJ
Born July 1985
Director
Appointed 02 May 2019
Resigned 08 Sept 2020

WOLDU, Merhawit

Resigned
LeedsLS8 1RH
Born September 1988
Director
Appointed 02 Nov 2020
Resigned 14 Mar 2024

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 14 Mar 2024

Miss Merhawit Woldu

Ceased
LeedsLS8 1RH
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 14 Mar 2024

Mr Dermot Kuyewawa

Ceased
WorksopS80 1QP
Born July 1992

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 02 Nov 2020

Mr Daniel Self

Ceased
Boroughbridge, YorkYO51 9NJ
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 08 Sept 2020

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 02 May 2019

Mr Micah James Lanez

Ceased
12 Hotwell Road, BristolBS8 4UD
Born July 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 05 Apr 2018

Stuart Mcintosh

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 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
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
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
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
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
Incorporation Company
8 September 2015
NEWINCIncorporation