Background WavePink WaveYellow Wave

KELSTERN LTD (09767417)

KELSTERN LTD (09767417) is an active UK company. incorporated on 8 September 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. KELSTERN LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767417
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSTERN LTD

KELSTERN LTD is an active company incorporated on 8 September 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. KELSTERN LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09767417

LTD Company

Age

10 Years

Incorporated 8 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 29 October 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 22 September 2022To: 1 December 2022
48 Marlborough Road Southall UB2 5LP United Kingdom
From: 9 July 2021To: 22 September 2022
8 White Road Aldershot GU12 4HB United Kingdom
From: 10 December 2020To: 9 July 2021
112 Park Lane Darlington DL1 5AG England
From: 1 November 2017To: 10 December 2020
12 Falcon Close Haverhill CB9 0JJ United Kingdom
From: 28 June 2016To: 1 November 2017
22 Cotesmore Gardens Dagenham RM8 2ET United Kingdom
From: 22 January 2016To: 28 June 2016
532 Doncaster Road Barnsley S71 5AQ United Kingdom
From: 23 November 2015To: 22 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 23 November 2015
Timeline

23 key events • 2015 - 2022

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
Jun 16
Director Joined
Jun 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

DUNNE, Terence

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

KHAN, Shahan

Resigned
SouthallUB2 5LP
Born December 2001
Director
Appointed 29 Jun 2021
Resigned 31 Aug 2022

LUTUNGA, Mutukwa

Resigned
DarlingtonDL1 5AG
Born January 1978
Director
Appointed 03 Oct 2017
Resigned 16 Nov 2020

MENDY, Joseph

Resigned
Cotesmore Gardens, DagenhamRM8 2ET
Born February 1996
Director
Appointed 15 Jan 2016
Resigned 21 Jun 2016

PHIPPS, Keenan

Resigned
AldershotGU12 4HB
Born April 2001
Director
Appointed 16 Nov 2020
Resigned 29 Jun 2021

SLISKOVIC, Blaz

Resigned
Doncaster Road, BarnsleyS71 5AQ
Born January 1994
Director
Appointed 03 Nov 2015
Resigned 15 Jan 2016

WILLIAMSON, Scott

Resigned
Falcon Close, HaverhillCB9 0JJ
Born April 1970
Director
Appointed 21 Jun 2016
Resigned 03 Oct 2017

Persons with significant control

5

1 Active
4 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 31 Aug 2022

Mr Shahan Khan

Ceased
SouthallUB2 5LP
Born December 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 31 Aug 2022

Mr Keenan Phipps

Ceased
AldershotGU12 4HB
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 29 Jun 2021

Mr Mutukwa Lutunga

Ceased
DarlingtonDL1 5AG
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 16 Nov 2020

Scott Williamson

Ceased
Falcon Close, HaverhillCB9 0JJ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

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
29 October 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
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
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
5 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Incorporation Company
8 September 2015
NEWINCIncorporation