Background WavePink WaveYellow Wave

NUNWICK LTD (09767481)

NUNWICK LTD (09767481) 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). NUNWICK LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767481
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
N

NUNWICK LTD

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

Status

active

Active since 10 years ago

Company No

09767481

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 (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 31 October 2025 (6 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

186 Senwick Drive Wellingborough NN8 1SE United Kingdom
From: 2 February 2021To: 18 March 2026
66 Manse Farm Mews Barnsley S72 8WR United Kingdom
From: 30 October 2020To: 2 February 2021
10 Holywell Way Staines-upon-Thames TW19 7SH United Kingdom
From: 1 April 2020To: 30 October 2020
49 Leaver Gardens Greenford UB6 8ER United Kingdom
From: 18 September 2019To: 1 April 2020
102 Popes Lane London W5 4NS United Kingdom
From: 15 May 2019To: 18 September 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 15 May 2019
35 Redhouse Lane Leeds LS7 4RA United Kingdom
From: 18 September 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 18 September 2017
36 Nottingham Road Keyworth Nottingham NG12 5GT United Kingdom
From: 15 June 2016To: 20 March 2017
532 Doncaster Road Barnsley S71 5AQ United Kingdom
From: 24 November 2015To: 15 June 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 24 November 2015
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

BIHEMAISO, Paul

Resigned
GlasgowG31 1UA
Born May 1995
Director
Appointed 28 Jul 2017
Resigned 05 Apr 2018

CUDWORTH, Lucas

Resigned
BarnsleyS72 8WR
Born April 2001
Director
Appointed 12 Oct 2020
Resigned 20 Jan 2021

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 28 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 04 Nov 2015

FLORES, Jose

Resigned
GreenfordUB6 8ER
Born September 1992
Director
Appointed 27 Aug 2019
Resigned 17 Mar 2020

GARDNER, Jonathan

Resigned
Nottingham Road, NottinghamNG12 5GT
Born July 1984
Director
Appointed 08 Jun 2016
Resigned 15 Mar 2017

GAVRILA, Cristian

Resigned
Staines-Upon-ThamesTW19 7SH
Born September 1983
Director
Appointed 17 Mar 2020
Resigned 01 Sept 2020

MAHAMOUD, Sekeriye

Resigned
LondonW5 4NS
Born December 1986
Director
Appointed 03 May 2019
Resigned 27 Aug 2019

NAKOV, Nako, Mr.

Resigned
WellingboroughNN8 1SE
Born June 1987
Director
Appointed 20 Jan 2021
Resigned 18 Feb 2026

ROBERTSON, Frank

Resigned
BonessEH51 9HJ
Born July 1971
Director
Appointed 01 Sept 2020
Resigned 12 Oct 2020

ZGULEC, Marko

Resigned
Butts, CoventryCV1 3GJ
Born August 1980
Director
Appointed 04 Nov 2015
Resigned 08 Jun 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 18 Feb 2026

Mr. Nako Nakov

Ceased
WellingboroughNN8 1SE
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 18 Feb 2026

Mr Lucas Cudworth

Ceased
BarnsleyS72 8WR
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 12 Oct 2020
Ceased 20 Jan 2021

Mr Frank Robertson

Ceased
BonessEH51 9HJ
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 12 Oct 2020

Mr Cristian Gavrila

Ceased
Staines-Upon-ThamesTW19 7SH
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Ceased 01 Sept 2020

Mr Jose Flores

Ceased
GreenfordUB6 8ER
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2019
Ceased 17 Mar 2020

Mr Sekeriye Mahamoud

Ceased
LondonW5 4NS
Born December 1986

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 27 Aug 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 05 Apr 2018
Ceased 03 May 2019

Mr Paul Bihemaiso

Ceased
GlasgowG31 1UA
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 05 Apr 2018

Jonathan Gardner

Ceased
Redhouse Lane, LeedsLS7 4RA
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
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
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 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
17 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
2 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
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
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
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
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
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Incorporation Company
8 September 2015
NEWINCIncorporation