Background WavePink WaveYellow Wave

WALLINGWELLS LTD (09777608)

WALLINGWELLS LTD (09777608) 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). WALLINGWELLS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09777608
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
W

WALLINGWELLS LTD

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

Status

active

Active since 10 years ago

Company No

09777608

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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 September 2022To: 3 December 2022
240 Convent Way Southall UB2 5UH United Kingdom
From: 13 September 2021To: 12 September 2022
169 Sparrow Farm Drive Feltham TW14 0DG United Kingdom
From: 17 July 2020To: 13 September 2021
28 Hereford Court Danes Gate Harrow HA1 4UG United Kingdom
From: 18 November 2019To: 17 July 2020
41 Snowdon Close Nuneaton CV10 8QD United Kingdom
From: 11 September 2019To: 18 November 2019
Flat 4, Harold Wilson House Clem Attlee Court London SW6 7SN United Kingdom
From: 21 March 2019To: 11 September 2019
60 Dunbottle Lane Mirfield WF14 9JR United Kingdom
From: 17 December 2018To: 21 March 2019
5 York Fields Barnoldswick BB18 5DA United Kingdom
From: 10 August 2018To: 17 December 2018
89 Roxy Avenue Romford RM6 4AZ England
From: 3 April 2018To: 10 August 2018
46 Franklins Croft Wolverton Milton Keynes MK12 5DD England
From: 6 February 2018To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 June 2017To: 6 February 2018
90 Genoa Court Roman Way Andover SP10 5JD United Kingdom
From: 17 June 2016To: 22 June 2017
21 Goldsmith Street Mansfield NG18 5PF United Kingdom
From: 15 February 2016To: 17 June 2016
41 Craven Street Coventry CV5 8DS United Kingdom
From: 7 January 2016To: 15 February 2016
18 Carnsmerry Bugle St Austell PL26 8PX United Kingdom
From: 30 November 2015To: 7 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 September 2015To: 30 November 2015
Timeline

51 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Director Left
Nov 19
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
28
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 06 Sept 2022

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Jun 2017
Resigned 14 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Sept 2015
Resigned 10 Nov 2015

HASSAN, Hanad

Resigned
SouthallUB2 5UH
Born September 2002
Director
Appointed 03 Aug 2021
Resigned 06 Sept 2022

JAMES, Jamie

Resigned
Genoa Court, AndoverSP10 5JD
Born February 1981
Director
Appointed 10 Jun 2016
Resigned 13 Jun 2017

LEVORATO, Alexandre

Resigned
Clem Attlee Court, LondonSW6 7SN
Born December 1984
Director
Appointed 12 Mar 2019
Resigned 19 Aug 2019

LOCKWOOD, Anthony

Resigned
MirfieldWF14 9JR
Born September 1983
Director
Appointed 06 Dec 2018
Resigned 12 Mar 2019

MARIO, Milkovic

Resigned
Goldsmith Street, MansfieldNG18 5PF
Born November 1988
Director
Appointed 23 Dec 2015
Resigned 10 Jun 2016

MARSH, Lee

Resigned
FelthamTW14 0DG
Born September 1997
Director
Appointed 23 Jun 2020
Resigned 04 Aug 2021

MCKINNON, Ross

Resigned
Carnsmerry, St. AustellPL26 8PX
Born November 1985
Director
Appointed 10 Nov 2015
Resigned 23 Dec 2015

PARNICA, Costel

Resigned
Danes Gate, HarrowHA1 4UG
Born February 1973
Director
Appointed 22 Oct 2019
Resigned 23 Jun 2020

RICHARDSON, Delroy

Resigned
RomfordRM6 4AZ
Born January 1994
Director
Appointed 22 Mar 2018
Resigned 02 Aug 2018

THACKRAY, Oliver Robin

Resigned
BarnoldswickBB18 5DA
Born January 1994
Director
Appointed 02 Aug 2018
Resigned 06 Dec 2018

WINDRIDGE, Alan

Resigned
NuneatonCV10 8QD
Born May 1982
Director
Appointed 19 Aug 2019
Resigned 22 Oct 2019

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 06 Sept 2022

Mr Hanad Hassan

Ceased
SouthallUB2 5UH
Born September 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Ceased 06 Sept 2022

Mr Lee Marsh

Ceased
FelthamTW14 0DG
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 04 Aug 2021

Mr Costel Parnica

Ceased
Danes Gate, HarrowHA1 4UG
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 23 Jun 2020

Mr Alan Windridge

Ceased
NuneatonCV10 8QD
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 22 Oct 2019

Mr Alexandre Levorato

Ceased
Clem Attlee Court, LondonSW6 7SN
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 19 Aug 2019

Mr Anthony Lockwood

Ceased
MirfieldWF14 9JR
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 06 Dec 2018
Ceased 12 Mar 2019

Mr Oliver Robin Thackray

Ceased
BarnoldswickBB18 5DA
Born January 1994

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 2018
Ceased 06 Dec 2018

Mr Delroy Richardson

Ceased
RomfordRM6 4AZ
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 02 Aug 2018

Mrs Dawn Janice Clarke

Ceased
Wolverton, Milton KeynesMK12 5DD
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 22 Mar 2018

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 13 Jun 2017
Ceased 14 Nov 2017

Jamie James

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1981

Nature of Control

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

Filing History

94

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
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 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
13 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Notice Of Removal Of A Director
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation