Background WavePink WaveYellow Wave

QUIDHAMPTON LTD (09767437)

QUIDHAMPTON LTD (09767437) 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). QUIDHAMPTON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767437
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
Q

QUIDHAMPTON LTD

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

Status

active

Active since 10 years ago

Company No

09767437

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 (6 months ago)
Submitted on 5 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

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

17 Hussain Close Harrow HA1 3th United Kingdom
From: 12 April 2021To: 18 April 2024
35 Leucha Road London E17 7LJ England
From: 1 June 2018To: 12 April 2021
23 Queen Elizabeth Road London E17 6ES England
From: 26 April 2018To: 1 June 2018
130 Rochfords Coffee Hall Hayes MK6 5DL England
From: 5 September 2017To: 26 April 2018
130 Rochfords Coffee Hall Hayes MK6 5DL England
From: 5 September 2017To: 5 September 2017
12 st Leonards Gardens Hounslow TW5 9DH England
From: 5 September 2017To: 5 September 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 March 2017To: 5 September 2017
28 Sandon Road Wolverhampton WV10 6EN United Kingdom
From: 16 June 2016To: 17 March 2017
8 Honeyfield Road Coventry CV1 4HX United Kingdom
From: 17 December 2015To: 16 June 2016
532 Doncaster Road Barnsley S71 5AQ United Kingdom
From: 27 November 2015To: 17 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 27 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
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
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

AGYARKO-MENSAH, Dora

Resigned
Coffee Hall, HayesMK6 5DL
Born November 1958
Director
Appointed 26 Jul 2017
Resigned 05 Apr 2018

BODNAR, Simion

Resigned
HarrowHA1 3TH
Born November 1992
Director
Appointed 10 Mar 2021
Resigned 15 Mar 2024

DEDUS, Josip

Resigned
Honeyfield Road, CoventryCV1 4HX
Born March 1992
Director
Appointed 09 Nov 2015
Resigned 09 Jun 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 25 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 09 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Apr 2018

JACKOWIAK, Przemyslaw

Resigned
LondonE17 7LJ
Born March 1979
Director
Appointed 12 Apr 2018
Resigned 10 Mar 2021

ROBERTS, Lee

Resigned
Sandon Road, WolverhamptonWV10 6EN
Born November 1988
Director
Appointed 09 Jun 2016
Resigned 15 Mar 2017

VELICA, Vasilica Laurentiu

Resigned
HounslowTW5 9DH
Born March 1972
Director
Appointed 25 Jul 2017
Resigned 25 Jul 2017

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 Simion Bodnar

Ceased
HarrowHA1 3TH
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 15 Mar 2024

Mr Przemyslaw Jackowiak

Ceased
LondonE17 7LJ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 10 Mar 2021

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 12 Apr 2018

Mrs Dora Agyarko-Mensah

Ceased
Coffee Hall, HayesMK6 5DL
Born November 1958

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

Mr Vasilica Laurentiu Velica

Ceased
HounslowTW5 9DH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 25 Jul 2017

Lee Roberts

Ceased
Limewood Way, LeedsLS14 1AB
Born November 1988

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
5 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
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 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
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Incorporation Company
8 September 2015
NEWINCIncorporation