Background WavePink WaveYellow Wave

JODWELL TRUSTED LTD (09855829)

JODWELL TRUSTED LTD (09855829) is an active UK company. incorporated on 4 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). JODWELL TRUSTED LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09855829
Status
active
Type
ltd
Incorporated
4 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
J

JODWELL TRUSTED LTD

JODWELL TRUSTED LTD is an active company incorporated on 4 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). JODWELL TRUSTED LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09855829

LTD Company

Age

10 Years

Incorporated 4 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 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

6 Garden House Willow Gardens Selby YO8 8SL United Kingdom
From: 16 January 2024To: 18 March 2026
29 Holywell Road Mexborough S64 5UQ United Kingdom
From: 17 December 2020To: 16 January 2024
Booth Green Farm Macclesfield SK10 4LB United Kingdom
From: 11 September 2020To: 17 December 2020
14, New Road London UB3 5BD England
From: 12 February 2018To: 11 September 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 19 October 2017To: 12 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 19 October 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 24 August 2016To: 20 March 2017
97 Reeves Road Derby DE23 8JF United Kingdom
From: 13 April 2016To: 24 August 2016
32 Downs Road Luton LU1 1QR United Kingdom
From: 6 January 2016To: 13 April 2016
54 Odencroft Road Slough SL2 2BP United Kingdom
From: 4 December 2015To: 6 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 November 2015To: 4 December 2015
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

BAILEY, Samantha

Resigned
MacclesfieldSK10 4LB
Born July 1999
Director
Appointed 17 Aug 2020
Resigned 01 Dec 2020

BEDYNSKI, Adam Krzysztof

Resigned
Willow Gardens, SelbyYO8 8SL
Born December 1991
Director
Appointed 14 Dec 2023
Resigned 18 Feb 2026

CUTHILL, Ross

Resigned
GlasgowG23 5JA
Born December 1961
Director
Appointed 04 Aug 2017
Resigned 18 Dec 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 04 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 20 Nov 2015

GALAN, Iuliana

Resigned
Downs Road, LutonLU1 1QR
Born May 1990
Director
Appointed 20 Nov 2015
Resigned 05 Apr 2016

HAMPSON, Tom

Resigned
MexboroughS64 5UQ
Born September 1996
Director
Appointed 01 Dec 2020
Resigned 14 Dec 2023

HART, Sean

Resigned
GlasgowG14 9BD
Born December 1988
Director
Appointed 17 Aug 2016
Resigned 20 Mar 2017

ISMAIL, Asha Ahmed

Resigned
LondonUB3 5BD
Born February 1994
Director
Appointed 18 Dec 2017
Resigned 17 Aug 2020

SROCZYNSKI, Przemyslaw

Resigned
Reeves Road, DerbyDE23 8JF
Born December 1976
Director
Appointed 05 Apr 2016
Resigned 17 Aug 2016

Persons with significant control

7

1 Active
6 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 18 Feb 2026

Mr Adam Krzysztof Bedynski

Ceased
Willow Gardens, SelbyYO8 8SL
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 18 Feb 2026

Mr Tom Hampson

Ceased
MexboroughS64 5UQ
Born September 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 Dec 2020
Ceased 14 Dec 2023

Miss Samantha Bailey

Ceased
MacclesfieldSK10 4LB
Born July 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2020
Ceased 01 Dec 2020

Miss Asha Ahmed Ismail

Ceased
LondonUB3 5BD
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 17 Aug 2020

Mr Ross Cuthill

Ceased
GlasgowG23 5JA
Born December 1961

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 2017
Ceased 18 Dec 2017

Sean Hart

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 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
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
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
12 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 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
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
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
Incorporation Company
4 November 2015
NEWINCIncorporation