Background WavePink WaveYellow Wave

WOLLERTON SKILLS LTD (09851672)

WOLLERTON SKILLS LTD (09851672) is an active UK company. incorporated on 2 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WOLLERTON SKILLS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09851672
Status
active
Type
ltd
Incorporated
2 November 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

WOLLERTON SKILLS LTD

WOLLERTON SKILLS LTD is an active company incorporated on 2 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WOLLERTON SKILLS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09851672

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
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

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

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

Previous Addresses

5 Dyke Vale Avenue Sheffield S12 4EL United Kingdom
From: 23 June 2020To: 29 February 2024
5 Wycollar Road Blackburn BB2 7AZ United Kingdom
From: 12 November 2019To: 23 June 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 23 August 2019To: 12 November 2019
28 Great Galley Close Barking IG11 0XL United Kingdom
From: 17 May 2019To: 23 August 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 17 May 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 15 September 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2017To: 15 September 2017
26 High Green Road Normanton WF6 2LF United Kingdom
From: 29 July 2016To: 18 March 2017
17 Belfry Way Daventry NN11 4SJ United Kingdom
From: 13 April 2016To: 29 July 2016
14 Haldane Road London E6 3JJ United Kingdom
From: 4 December 2015To: 13 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 November 2015To: 4 December 2015
Timeline

37 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 17
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
22
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

BRYCE, Dean

Resigned
ShottsML7 5HR
Born November 1995
Director
Appointed 28 Jul 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 28 Jul 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 23 Aug 2019
Resigned 15 Oct 2019

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 May 2019

LINDLEY, Robert

Resigned
SheffieldS12 4EL
Born March 1976
Director
Appointed 03 Jun 2020
Resigned 29 Feb 2024

MELU, Ion

Resigned
Haldane Road, LondonE6 3JJ
Born January 1985
Director
Appointed 20 Nov 2015
Resigned 05 Apr 2016

MOTORWALA, Naseer Ahmed

Resigned
BlackburnBB2 7AZ
Born May 1980
Director
Appointed 15 Oct 2019
Resigned 03 Jun 2020

POWELL, Kai

Resigned
Belfry Way, DaventryNN11 4SJ
Born August 1996
Director
Appointed 05 Apr 2016
Resigned 22 Jul 2016

RIEKSTS, Oskar

Resigned
High Green Road, NormantonWF6 2LF
Born September 1987
Director
Appointed 22 Jul 2016
Resigned 15 Mar 2017

RIZWAN, Junaid

Resigned
BarkingIG11 0XL
Born April 1969
Director
Appointed 08 May 2019
Resigned 23 Aug 2019

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 29 Feb 2024

Mr Robert Lindley

Ceased
SheffieldS12 4EL
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 29 Feb 2024

Mr Naseer Ahmed Motorwala

Ceased
BlackburnBB2 7AZ
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 03 Jun 2020

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 23 Aug 2019
Ceased 15 Oct 2019

Mr Junaid Rizwan

Ceased
BarkingIG11 0XL
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 23 Aug 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 08 May 2019

Mr Dean Bryce

Ceased
ShottsML7 5HR
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 05 Apr 2018

Oskar Rieksts

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
15 August 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
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
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