Background WavePink WaveYellow Wave

COMPTON INGENUITY LTD (09851518)

COMPTON INGENUITY LTD (09851518) is an active UK company. incorporated on 2 November 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. COMPTON INGENUITY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09851518
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPTON INGENUITY LTD

COMPTON INGENUITY LTD is an active company incorporated on 2 November 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. COMPTON INGENUITY LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09851518

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

58 Colbran Street Burnley BB10 3BU United Kingdom
From: 3 February 2021To: 27 March 2024
18 Belton Park Drive Catterick Garrison DL9 4SL United Kingdom
From: 13 November 2020To: 3 February 2021
17 Tennyson Road Kettering NN16 0DD United Kingdom
From: 21 April 2020To: 13 November 2020
21 Albert Street Syston Leicester LE7 2JA England
From: 11 June 2018To: 21 April 2020
538 Wortley Road Rotherham S61 1JJ United Kingdom
From: 21 March 2018To: 11 June 2018
45 Telford Way High Wycombe HP13 5EB United Kingdom
From: 5 December 2017To: 21 March 2018
23 Trelispen Park Gorran Haven St Austell PL26 6HT United Kingdom
From: 5 April 2017To: 5 December 2017
134 Rowood Drive Solihull B92 9NN United Kingdom
From: 30 September 2016To: 5 April 2017
35 Mapleton Avenue Chaddesden Derby DE21 4PT United Kingdom
From: 19 April 2016To: 30 September 2016
9 Liddon Road London E13 8AN United Kingdom
From: 4 December 2015To: 19 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 November 2015To: 4 December 2015
Timeline

36 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
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
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

CAKAUNIVERE, Mere Takayawa

Resigned
Catterick GarrisonDL9 4SL
Born October 1982
Director
Appointed 26 Oct 2020
Resigned 22 Jan 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Nov 2015
Resigned 20 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 May 2018

GALLOWAY, Timothy

Resigned
RotherhamS61 1JJ
Born October 1978
Director
Appointed 12 Mar 2018
Resigned 05 Apr 2018

GIGER, Kurt

Resigned
High WycombeHP13 5EB
Born June 1970
Director
Appointed 25 Oct 2017
Resigned 12 Mar 2018

GREEN, George

Resigned
BurnleyBB10 3BU
Born October 1982
Director
Appointed 22 Jan 2021
Resigned 14 Mar 2024

HILL, Jonathan

Resigned
Mapleton Avenue, DerbyDE21 4PT
Born January 1977
Director
Appointed 11 Apr 2016
Resigned 23 Sept 2016

MARSH, Martin

Resigned
Trelispen Park, St AustellPL26 6HT
Born April 1970
Director
Appointed 23 Sept 2016
Resigned 25 Oct 2017

MAURICE-POTTER, Joshua Darral

Resigned
Syston, LeicesterLE7 2JA
Born January 1989
Director
Appointed 21 May 2018
Resigned 26 Oct 2020

SAVIN, Costel

Resigned
Liddon Road, LondonE13 8AN
Born April 1997
Director
Appointed 20 Nov 2015
Resigned 11 Apr 2016

Persons with significant control

8

1 Active
7 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 George Green

Ceased
BurnleyBB10 3BU
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Ceased 14 Mar 2024

Mrs Mere Takayawa Cakaunivere

Ceased
Catterick GarrisonDL9 4SL
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 22 Jan 2021

Mr Joshua Darral Maurice-Potter

Ceased
Syston, LeicesterLE7 2JA
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 26 Oct 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 21 May 2018

Mr Timothy Galloway

Ceased
RotherhamS61 1JJ
Born October 1978

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 2018
Ceased 05 Apr 2018

Mr Kurt Giger

Ceased
High WycombeHP13 5EB
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 12 Mar 2018

Martin Marsh

Ceased
High WycombeHP13 5EB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Incorporation Company
2 November 2015
NEWINCIncorporation