Background WavePink WaveYellow Wave

SHEVIOCK LTD (09767451)

SHEVIOCK LTD (09767451) 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). SHEVIOCK LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767451
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
S

SHEVIOCK LTD

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

Status

active

Active since 10 years ago

Company No

09767451

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 6 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 17 June 2021To: 4 January 2023
4 Seathwaite Avenue Blackpool FY4 4RL United Kingdom
From: 10 July 2020To: 17 June 2021
31 Foxburrow Close Gillingham ME8 9PY United Kingdom
From: 14 August 2019To: 10 July 2020
10 Foxwood Close Feltham TW13 7DL England
From: 2 May 2019To: 14 August 2019
45a Avenue Road Hunstanton PE36 5HW United Kingdom
From: 12 November 2018To: 2 May 2019
54 Olivet Road Sheffield S8 8QS United Kingdom
From: 13 August 2018To: 12 November 2018
15 Haswell Close Rugby CV22 5LU England
From: 24 July 2018To: 13 August 2018
Flat 9, Sundial Court Barnsbury Lane Surbiton KT5 9AN England
From: 4 May 2018To: 24 July 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 February 2018To: 4 May 2018
16 Kitchener Avenue Derby DE23 8WH United Kingdom
From: 6 January 2016To: 7 February 2018
80a Baginton Road Coventry CV3 6FQ United Kingdom
From: 4 January 2016To: 6 January 2016
38 Hurst Road Coventry CV6 6EJ United Kingdom
From: 20 November 2015To: 4 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 20 November 2015
Timeline

49 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
May 19
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
Director Left
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Jan 23
0
Funding
26
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 May 2021

ARMOUR, Robert Davidson

Resigned
CoatbridgeML5 2HF
Born July 1968
Director
Appointed 22 Nov 2017
Resigned 05 Apr 2018

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Apr 2018

GERARD, James Louis

Resigned
RugbyCV22 5LU
Born May 1969
Director
Appointed 28 Jun 2018
Resigned 28 Jun 2018

HOLMES, Hary

Resigned
SheffieldS8 8QS
Born May 1990
Director
Appointed 28 Jun 2018
Resigned 01 Nov 2018

MCGOWN, Glenn

Resigned
GillinghamME8 9PY
Born December 1971
Director
Appointed 12 Jul 2019
Resigned 02 Dec 2019

MCKENZIE, Shaun

Resigned
FalkirkFK2 8AQ
Born May 2000
Director
Appointed 09 Dec 2019
Resigned 26 Jun 2020

NIVEN, Stuart Fitton

Resigned
HunstantonPE36 5HW
Born January 1970
Director
Appointed 01 Nov 2018
Resigned 16 Apr 2019

POPA, Marius

Resigned
Barnsbury Lane, SurbitonKT5 9AN
Born May 1996
Director
Appointed 25 Apr 2018
Resigned 28 Jun 2018

PUGH, Joseph Christopher

Resigned
FelthamTW13 7DL
Born April 1991
Director
Appointed 16 Apr 2019
Resigned 12 Jul 2019

SULLIVAN, Louisa

Resigned
BlackpoolFY4 4RL
Born January 1978
Director
Appointed 26 Jun 2020
Resigned 07 Jun 2021

TRASCA, Mirel

Resigned
Baginton Road, CoventryCV3 6FQ
Born January 1980
Director
Appointed 02 Nov 2015
Resigned 18 Dec 2015

WILLIAMS, Godfrey

Resigned
Kitchener Avenue, DerbyDE23 8WH
Born January 1966
Director
Appointed 18 Dec 2015
Resigned 22 Nov 2017

Persons with significant control

12

1 Active
11 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 07 Jun 2021

Mr Louisa Sullivan

Ceased
BlackpoolFY4 4RL
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 26 Jun 2020
Ceased 07 Jun 2021

Mr Shaun Mckenzie

Ceased
FalkirkFK2 8AQ
Born May 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 26 Jun 2020

Mr Glenn Mcgown

Ceased
GillinghamME8 9PY
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 09 Dec 2019

Mr Joseph Christopher Pugh

Ceased
FelthamTW13 7DL
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 12 Jul 2019

Mr Stuart Fitton Niven

Ceased
HunstantonPE36 5HW
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 16 Apr 2019

Mr Hary Holmes

Ceased
SheffieldS8 8QS
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 01 Feb 2023

Mr James Louis Gerard

Ceased
RugbyCV22 5LU
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 28 Jun 2018

Mr Marius Popa

Ceased
Barnsbury Lane, SurbitonKT5 9AN
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 28 Jun 2018

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 25 Apr 2018

Mr Robert Davidson Armour

Ceased
CoatbridgeML5 2HF
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 05 Apr 2018

Godfrey Williams

Ceased
Kitchener Avenue, DerbyDE23 8WH
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
6 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
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
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
18 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Incorporation Company
8 September 2015
NEWINCIncorporation