Background WavePink WaveYellow Wave

PAGLESHAM DEALS LTD (09856799)

PAGLESHAM DEALS LTD (09856799) 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). PAGLESHAM DEALS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09856799
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
P

PAGLESHAM DEALS LTD

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

Status

active

Active since 10 years ago

Company No

09856799

LTD Company

Age

10 Years

Incorporated 4 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 21 September 2022To: 15 November 2022
Flat Ashford Sports Club Short Lane Staines upon Thames TW19 7BQ United Kingdom
From: 1 September 2021To: 21 September 2022
Flat 2 Room No 1 John Phillips Hall Loughborough LE11 3US United Kingdom
From: 23 December 2020To: 1 September 2021
17 Trent Walk Daventry NN11 4QF United Kingdom
From: 6 November 2020To: 23 December 2020
29 Fenton House Hounslow TW5 0UP United Kingdom
From: 3 June 2020To: 6 November 2020
246 Chapter Road London NW2 5NB United Kingdom
From: 4 November 2019To: 3 June 2020
8 Stratford Road Southall UB2 5PQ England
From: 13 June 2019To: 4 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 13 June 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 19 October 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 19 October 2017
26 Shortheath Road Moira Swadlincote DE12 6AS United Kingdom
From: 13 April 2016To: 20 March 2017
56 Ronald Road Birmingham B9 4UL United Kingdom
From: 7 December 2015To: 13 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 November 2015To: 7 December 2015
Timeline

43 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

DI GIOVANNI, Giorgio

Resigned
LondonNW2 5NB
Born May 1979
Director
Appointed 09 Oct 2019
Resigned 22 May 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 02 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 24 Nov 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 24 May 2019

HERTEA, Florin

Resigned
Ronald Road, BirminghamB9 4UL
Born May 1983
Director
Appointed 24 Nov 2015
Resigned 05 Apr 2016

HOCKING, Simon

Resigned
Ashford Sports Club, Staines Upon ThamesTW19 7BQ
Born December 1983
Director
Appointed 28 Jul 2021
Resigned 31 Aug 2022

HUSSEIN, Sahal

Resigned
HounslowTW5 0UP
Born June 2001
Director
Appointed 22 May 2020
Resigned 22 Oct 2020

JAAP, Thomas

Resigned
CoatbridgeML5 5BS
Born March 1991
Director
Appointed 02 Aug 2017
Resigned 05 Apr 2018

LEAHY, Stuart

Resigned
DaventryNN11 4QF
Born November 1988
Director
Appointed 20 Oct 2020
Resigned 30 Nov 2020

MUTHUVELVIMALA, Muthukumar

Resigned
John Phillips Hall, LoughboroughLE11 3US
Born October 1987
Director
Appointed 30 Nov 2020
Resigned 28 Jul 2021

NICOLITA, Alin Adrian

Resigned
SouthallUB2 5PQ
Born October 1996
Director
Appointed 24 May 2019
Resigned 09 Oct 2019

WHEELDON, Luke

Resigned
Shortheath Road, SwadlincoteDE12 6AS
Born June 1990
Director
Appointed 05 Apr 2016
Resigned 20 Mar 2017

Persons with significant control

10

1 Active
9 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 31 Aug 2022

Mr Simon Hocking

Ceased
Ashford Sports Club, Staines Upon ThamesTW19 7BQ
Born December 1983

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 2021
Ceased 31 Aug 2022

Mr Muthukumar Muthuvelvimala

Ceased
John Phillips Hall, LoughboroughLE11 3US
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 28 Jul 2021

Mr Stuart Leahy

Ceased
DaventryNN11 4QF
Born November 1988

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 2020
Ceased 30 Nov 2020

Mr Sahal Hussein

Ceased
HounslowTW5 0UP
Born June 2001

Nature of Control

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

Mr Giorgio Di Giovanni

Ceased
LondonNW2 5NB
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 22 May 2020

Mr Alin Adrian Nicolita

Ceased
SouthallUB2 5PQ
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 09 Oct 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 24 May 2019

Mr Thomas Jaap

Ceased
CoatbridgeML5 5BS
Born March 1991

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 2017
Ceased 05 Apr 2018

Luke Wheeldon

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

82

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 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
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 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
6 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
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
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
4 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Incorporation Company
4 November 2015
NEWINCIncorporation