Background WavePink WaveYellow Wave

SMITHINCOTT LTD (09777590)

SMITHINCOTT LTD (09777590) is an active UK company. incorporated on 15 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SMITHINCOTT LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09777590
Status
active
Type
ltd
Incorporated
15 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

SMITHINCOTT LTD

SMITHINCOTT LTD is an active company incorporated on 15 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). SMITHINCOTT LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09777590

LTD Company

Age

10 Years

Incorporated 15 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 4 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 10 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

28 Caldicot Close Middlesbrough TS6 9SN United Kingdom
From: 6 December 2019To: 18 April 2024
153 Wigton Road Carlisle CA2 6JR United Kingdom
From: 17 May 2019To: 6 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 17 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 29 June 2018
48 Ganners Way Leeds LS13 2PQ England
From: 19 September 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 19 September 2017
36 Horspath Road Oxford OX4 2QS United Kingdom
From: 16 June 2016To: 20 March 2017
31 Peel Street Coventry CV6 5DU 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: 15 September 2015To: 27 November 2015
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BUDAY, Danijel

Resigned
Peel Street, CoventryCV6 5DU
Born January 1988
Director
Appointed 09 Nov 2015
Resigned 09 Jun 2016

CRANK, Sean

Resigned
LeedsLS13 2PQ
Born August 1980
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 01 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Sept 2015
Resigned 09 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 07 May 2019

FRENCH, Alan

Resigned
MiddlesbroughTS6 9SN
Born March 1966
Director
Appointed 20 Nov 2019
Resigned 15 Mar 2024

WHITFIELD, Luke

Resigned
CarlisleCA2 6JR
Born December 1997
Director
Appointed 07 May 2019
Resigned 20 Nov 2019

WOJTAS, Daniel

Resigned
Horspath Road, OxfordOX4 2QS
Born April 1991
Director
Appointed 09 Jun 2016
Resigned 15 Mar 2017

Persons with significant control

6

1 Active
5 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 Alan French

Ceased
MiddlesbroughTS6 9SN
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 15 Mar 2024

Mr Luke Whitfield

Ceased
CarlisleCA2 6JR
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 20 Nov 2019

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 07 May 2019

Mr Sean Crank

Ceased
LeedsLS13 2PQ
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 05 Apr 2018

Daniel Wojtas

Ceased
Limewood Way, LeedsLS14 1AB
Born April 1991

Nature of Control

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

Filing History

58

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