Background WavePink WaveYellow Wave

WILBARSTON LTD (09767386)

WILBARSTON LTD (09767386) 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). WILBARSTON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767386
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
W

WILBARSTON LTD

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

Status

active

Active since 10 years ago

Company No

09767386

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 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 13 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 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

16 Micheldever Road Whitchurch RG28 7JH England
From: 6 March 2020To: 20 March 2024
63 Elm Grove Rotherham S61 4QB United Kingdom
From: 15 May 2019To: 6 March 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 15 May 2019
27 Abbey Road Wellingborough NN8 2JW England
From: 15 September 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2017To: 15 September 2017
23 Angus Drive Loughborough LE11 4WH United Kingdom
From: 26 May 2016To: 18 March 2017
110 Moor Street Mansfield NG18 5SQ United Kingdom
From: 5 February 2016To: 26 May 2016
41 Craven Street Coventry CV5 8DS United Kingdom
From: 7 January 2016To: 5 February 2016
Flat 2 1 Ashburnham Road Northampton NN1 4QY United Kingdom
From: 23 November 2015To: 7 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 23 November 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

ALI, Ayesha

Resigned
RotherhamS61 4QB
Born July 1997
Director
Appointed 03 May 2019
Resigned 25 Feb 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 May 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 26 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 03 Nov 2015

GAYDARSKI, Borislav

Resigned
1 Ashburnham Road, NorthamptonNN1 4QY
Born March 1991
Director
Appointed 03 Nov 2015
Resigned 23 Dec 2015

GEORGIEV, Ivelin

Resigned
Angus Drive, LoughboroughLE11 4WH
Born January 1979
Director
Appointed 19 May 2016
Resigned 15 Mar 2017

GORAN, Stefanac

Resigned
Moor Street, MansfieldNG18 5SQ
Born March 1985
Director
Appointed 23 Dec 2015
Resigned 19 May 2016

KNIGHT, Jason Simon

Resigned
WhitchurchRG28 7JH
Born March 1970
Director
Appointed 25 Feb 2020
Resigned 14 Mar 2024

SMITH, William

Resigned
WellingboroughNN8 2JW
Born February 1957
Director
Appointed 26 Jul 2017
Resigned 05 Apr 2018

Persons with significant control

6

1 Active
5 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 Jason Simon Knight

Ceased
WhitchurchRG28 7JH
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 14 Mar 2024

Miss Ayesha Ali

Ceased
RotherhamS61 4QB
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 25 Feb 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 03 May 2019

Mr William Smith

Ceased
WellingboroughNN8 2JW
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 05 Apr 2018

Ivelin Georgiev

Ceased
WellingboroughNN8 2JW
Born January 1979

Nature of Control

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

Filing History

62

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