Background WavePink WaveYellow Wave

WHETTLETON LTD (09767444)

WHETTLETON LTD (09767444) 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). WHETTLETON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767444
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

WHETTLETON LTD

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

Status

active

Active since 10 years ago

Company No

09767444

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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 22 September 2022To: 9 November 2022
41 Botwell Lane Hayes UB3 2AD United Kingdom
From: 19 November 2021To: 22 September 2022
4 Brookfield Road London N9 0DN United Kingdom
From: 8 January 2021To: 19 November 2021
23 Littlebrook Avenue Slough SL2 2NW United Kingdom
From: 6 October 2020To: 8 January 2021
Flat 14, Childes Court 23 Henry Street Nuneaton CV11 5SQ United Kingdom
From: 24 April 2020To: 6 October 2020
106 Folliott Road Birmingham B33 9RX United Kingdom
From: 18 December 2019To: 24 April 2020
235 Wright Road Birmingham B8 1PB England
From: 16 May 2019To: 18 December 2019
7 Limewood Way Leeds LS14 1AB England
From: 13 March 2018To: 16 May 2019
35 Redhouse Lane Leeds LS7 4AR England
From: 5 July 2017To: 13 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 June 2017To: 5 July 2017
29 Hunting Place Hounslow TW5 0NR United Kingdom
From: 6 December 2016To: 22 June 2017
2 Stanton Road Croydon CR0 2UN United Kingdom
From: 20 July 2016To: 6 December 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 April 2016To: 20 July 2016
38 Hurst Road Coventry CV6 6EJ United Kingdom
From: 20 November 2015To: 7 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 20 November 2015
Timeline

45 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

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

BRYSON, Caitlin

Resigned
Heatherbank, LivingstonEH54 6EE
Born June 1999
Director
Appointed 29 Jun 2017
Resigned 20 Feb 2018

DIAS, Aurelio

Resigned
HayesUB3 2AD
Born December 1960
Director
Appointed 11 Oct 2021
Resigned 31 Aug 2022

DULAMA, Filip

Resigned
BirminghamB8 1PB
Born July 1990
Director
Appointed 30 Apr 2019
Resigned 02 Dec 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 30 Apr 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 30 May 2017
Resigned 29 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 02 Nov 2015

FUTEJ, Pavol

Resigned
Hunting Place, HounslowTW5 0NR
Born March 1986
Director
Appointed 13 Jul 2016
Resigned 30 May 2017

HARATYK, Przemyslaw

Resigned
23 Henry Street, NuneatonCV11 5SQ
Born March 1990
Director
Appointed 08 Apr 2020
Resigned 14 Sept 2020

HEIM, Harry

Resigned
LondonN9 0DN
Born December 1988
Director
Appointed 16 Dec 2020
Resigned 11 Oct 2021

HIGHAM, Jake

Resigned
SloughSL2 2NW
Born January 1990
Director
Appointed 14 Sept 2020
Resigned 16 Dec 2020

PADUREAN, Constantin

Resigned
Hurst Road, CoventryCV6 6EJ
Born September 1991
Director
Appointed 02 Nov 2015
Resigned 30 Mar 2016

TALLON, Philip

Resigned
BirminghamB33 9RX
Born January 1987
Director
Appointed 02 Dec 2019
Resigned 08 Apr 2020

WILSON, Marc

Resigned
Inveresk Place, CoatbridgeML5 2DA
Born February 1996
Director
Appointed 30 Mar 2016
Resigned 13 Jul 2016

Persons with significant control

10

1 Active
9 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 Aurelio Dias

Ceased
HayesUB3 2AD
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Ceased 31 Aug 2022

Mr Harry Heim

Ceased
LondonN9 0DN
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 11 Oct 2021

Mr Jake Higham

Ceased
SloughSL2 2NW
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Ceased 16 Dec 2020

Mr Przemyslaw Haratyk

Ceased
23 Henry Street, NuneatonCV11 5SQ
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 14 Sept 2020

Mr Philip Tallon

Ceased
BirminghamB33 9RX
Born January 1987

Nature of Control

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

Mr Filip Dulama

Ceased
BirminghamB8 1PB
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 02 Dec 2019

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 20 Feb 2018
Ceased 30 Apr 2019

Miss Caitlin Bryson

Ceased
Heatherbank, LivingstonEH54 6EE
Born June 1999

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 2017
Ceased 20 Feb 2018

Pavol Futej

Ceased
LeedsLS7 4AR
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

89

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
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
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
18 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 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
11 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
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
8 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
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
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
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
13 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Incorporation Company
8 September 2015
NEWINCIncorporation