Background WavePink WaveYellow Wave

TARRABY LTD (09767519)

TARRABY LTD (09767519) 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). TARRABY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767519
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
T

TARRABY LTD

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

Status

active

Active since 10 years ago

Company No

09767519

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 2 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

125 Claughton Avenue Crewe CW2 6ET United Kingdom
From: 27 December 2019To: 20 March 2024
Flat a 2 Ealing Road Wembley HA0 4TL England
From: 5 April 2019To: 27 December 2019
55 Mandeville Road London N14 7NJ England
From: 23 July 2018To: 5 April 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 23 July 2018
73 Vicarage Lane Coventry CV7 9AD England
From: 13 February 2018To: 28 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 September 2017To: 13 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 27 September 2017
11 Boundary Road Dewsbury WF13 4PU United Kingdom
From: 18 August 2016To: 20 March 2017
2 Kirkby Avenue Ilkeston DE7 4LW United Kingdom
From: 1 April 2016To: 18 August 2016
7 Bettman Close Coventry CV3 5JP United Kingdom
From: 1 December 2015To: 1 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 1 December 2015
Timeline

45 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
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 14 Mar 2024

BACHVAROV, Ivaylo

Resigned
Bettman Close, CoventryCV3 5JP
Born February 1991
Director
Appointed 11 Nov 2015
Resigned 24 Mar 2016

COLLIVER, Brian

Resigned
Kirkby Avenue, IlkestonDE7 4LW
Born September 1958
Director
Appointed 24 Mar 2016
Resigned 11 Aug 2016

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 22 Jun 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 02 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 11 Nov 2015

KOPEC, Maciej

Resigned
Boundary Road, DewsburyWF13 4PU
Born October 1981
Director
Appointed 11 Aug 2016
Resigned 20 Mar 2017

LEWANDOWSKI, Janek

Resigned
South ShieldsNE33 4LF
Born September 1984
Director
Appointed 30 Sept 2020
Resigned 14 Mar 2024

PIERZYNOWSKA, Magdalena

Resigned
38 Dechment Street, GlasgowG31 4TP
Born July 1981
Director
Appointed 02 Aug 2017
Resigned 04 Jan 2018

POPA, Raluca

Resigned
2 Ealing Road, WembleyHA0 4TL
Born April 1999
Director
Appointed 28 Mar 2019
Resigned 29 Aug 2019

ROSS, Alexander

Resigned
GlasgowG21 4LG
Born May 1993
Director
Appointed 29 Aug 2019
Resigned 11 Dec 2019

TUPAC, Alex

Resigned
CreweCW2 6ET
Born September 1996
Director
Appointed 11 Dec 2019
Resigned 30 Sept 2020

WARREN, Christopher

Resigned
LondonN14 7NJ
Born April 1988
Director
Appointed 22 Jun 2018
Resigned 28 Mar 2019

WILLIAMS, Fabian

Resigned
CoventryCV7 9AD
Born September 1987
Director
Appointed 04 Jan 2018
Resigned 05 Apr 2018

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 14 Mar 2024

Mr Janek Lewandowski

Ceased
South ShieldsNE33 4LF
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 14 Mar 2024

Mr Alex Tupac

Ceased
CreweCW2 6ET
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 30 Sept 2020

Mr Alexander Ross

Ceased
GlasgowG21 4LG
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 11 Dec 2019

Mr Raluca Popa

Ceased
2 Ealing Road, WembleyHA0 4TL
Born April 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 29 Aug 2019

Mr Christopher Warren

Ceased
LondonN14 7NJ
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 28 Mar 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 22 Jun 2018

Mr Fabian Williams

Ceased
CoventryCV7 9AD
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 05 Apr 2018

Ms Magdalena Pierzynowska

Ceased
38 Dechment Street, GlasgowG31 4TP
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 04 Jan 2018

Macieji Kopec

Ceased
LeedsLS7 4RA
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Incorporation Company
8 September 2015
NEWINCIncorporation