Background WavePink WaveYellow Wave

SNARSTONE LTD (09777612)

SNARSTONE LTD (09777612) 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). SNARSTONE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09777612
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

SNARSTONE LTD

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

Status

active

Active since 10 years ago

Company No

09777612

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 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: 15 September 2022To: 15 November 2022
119a Harlington Road West Feltham TW14 0JG United Kingdom
From: 6 January 2022To: 15 September 2022
21 Wallnut Tree Road Dagenham RM8 3JB United Kingdom
From: 17 February 2021To: 6 January 2022
70 Arbour Road Leicester LE4 6QA United Kingdom
From: 6 November 2020To: 17 February 2021
1 Shaftesbury House Cardigan Road Doncaster DN2 6QX United Kingdom
From: 1 April 2020To: 6 November 2020
63 Carlisle Close Corby NN18 8RN England
From: 16 May 2019To: 1 April 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 16 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 27 June 2018To: 28 June 2018
137 City Road Bristol BS2 8YH United Kingdom
From: 29 June 2017To: 27 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 29 June 2017
28 st Marys Barking IG11 7SW United Kingdom
From: 4 May 2016To: 16 May 2017
7 Bedford Road Northampton NN5 5NG United Kingdom
From: 1 December 2015To: 4 May 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 September 2015To: 1 December 2015
Timeline

39 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

ADEROYEJE, Samuel Ilemiladetiyo

Resigned
DagenhamRM8 3JB
Born August 2002
Director
Appointed 04 Feb 2021
Resigned 24 Nov 2021

ANDRECA, Alim

Resigned
Bedford Road, NorthamptonNN5 5NG
Born June 1990
Director
Appointed 11 Nov 2015
Resigned 25 Apr 2016

BRITO, Keith

Resigned
LeicesterLE4 6QA
Born January 1991
Director
Appointed 21 Oct 2020
Resigned 04 Feb 2021

DANIELS, Kieran

Resigned
Cardigan Road, DoncasterDN2 6QX
Born December 1998
Director
Appointed 16 Mar 2020
Resigned 21 Oct 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 22 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Sept 2015
Resigned 11 Nov 2015

DUNNE, Terry

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

KPEGOUNOU, Abel

Resigned
St. Marys, BarkingIG11 7SW
Born June 1988
Director
Appointed 25 Apr 2016
Resigned 05 Apr 2017

NEUPANE, Chadani

Resigned
FelthamTW14 0JG
Born June 2000
Director
Appointed 24 Nov 2021
Resigned 01 Sept 2022

SOKONI, Kumbi

Resigned
City Road, BristolBS2 8YH
Born July 1990
Director
Appointed 22 Jun 2017
Resigned 05 Apr 2018

UJEK, Sebastian Michal

Resigned
CorbyNN18 8RN
Born January 2001
Director
Appointed 07 May 2019
Resigned 16 Mar 2020

Persons with significant control

9

1 Active
8 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 01 Sept 2022

Miss Chadani Neupane

Ceased
FelthamTW14 0JG
Born June 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 01 Sept 2022

Mr Samuel Ilemiladetiyo Aderoyeje

Ceased
DagenhamRM8 3JB
Born August 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 Feb 2021
Ceased 24 Nov 2021

Mr Keith Brito

Ceased
LeicesterLE4 6QA
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 04 Feb 2021

Mr Kieran Daniels

Ceased
Cardigan Road, DoncasterDN2 6QX
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
Ceased 21 Oct 2020

Mr Sebastian Michal Ujek

Ceased
CorbyNN18 8RN
Born January 2001

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 16 Mar 2020

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 Kumbi Sokoni

Ceased
City Road, BristolBS2 8YH
Born July 1990

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 2017
Ceased 05 Apr 2018

Abel Kpegounou

Ceased
City Road, BristolBS2 8YH
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity 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
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 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
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation