Background WavePink WaveYellow Wave

RAITHBY EXCEPTIONAL LTD (09856801)

RAITHBY EXCEPTIONAL LTD (09856801) 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). RAITHBY EXCEPTIONAL LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09856801
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
R

RAITHBY EXCEPTIONAL LTD

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

Status

active

Active since 10 years ago

Company No

09856801

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

66 66 Dale Grove Leyburn DL8 5GA England
From: 24 July 2023To: 19 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 23 December 2022To: 24 July 2023
191 Washington Street Bradford BD8 9QP United Kingdom
From: 20 June 2022To: 23 December 2022
66 Dale Grove Leyburn DL8 5GA United Kingdom
From: 25 September 2020To: 20 June 2022
51 Cecil Avenue Doncaster DN4 9QP United Kingdom
From: 2 January 2020To: 25 September 2020
15 Sandbriggs Court Preston PR3 1JF United Kingdom
From: 20 September 2019To: 2 January 2020
2 Berkshire Street Derby DE21 6GQ United Kingdom
From: 9 May 2019To: 20 September 2019
7 Limewood Way Leeds LS14 1AB England
From: 27 November 2017To: 9 May 2019
33 Edgware Road Nottingham NG6 9HW United Kingdom
From: 2 December 2016To: 27 November 2017
26 Fane Drive Berinsfield Wallingford OX10 7NE United Kingdom
From: 22 July 2016To: 2 December 2016
59 Sunbury Road Coventry CV3 4DL United Kingdom
From: 18 December 2015To: 22 July 2016
29 Meriden Street Coventry CV1 4DL United Kingdom
From: 7 December 2015To: 18 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 November 2015To: 7 December 2015
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
May 19
New Owner
May 19
Director Joined
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
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 18 Feb 2026

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 08 Jun 2022
Resigned 17 Jun 2022

BASHAL, Vijay

Resigned
DerbyDE21 6GQ
Born May 1988
Director
Appointed 23 Apr 2019
Resigned 28 Aug 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Sept 2017
Resigned 02 Feb 2023

DUNNE, Terence

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

GASH, Adrian Leigh

Resigned
DoncasterDN4 9QP
Born November 1991
Director
Appointed 23 Dec 2019
Resigned 08 Sept 2020

GITTENS, Barry

Resigned
Fane Drive, WallingfordOX10 7NE
Born June 1966
Director
Appointed 15 Jul 2016
Resigned 25 Nov 2016

HICKIN, Thomas

Resigned
LeyburnDL8 5GA
Born November 1995
Director
Appointed 17 Jun 2022
Resigned 02 Feb 2023

HICKIN, Thomas

Resigned
Dale Grove, LeyburnDL8 5GA
Born November 1995
Director
Appointed 17 Jun 2022
Resigned 18 Feb 2026

HICKIN, Thomas

Resigned
LeyburnDL8 5GA
Born November 1995
Director
Appointed 08 Sept 2020
Resigned 08 Jun 2022

JOSZA, Janos Moisa

Resigned
Edgware Road, NottinghamNG6 9HW
Born August 1982
Director
Appointed 25 Nov 2016
Resigned 26 Sept 2017

NICOLA, Razvan

Resigned
Sunbury Road, CoventryCV3 4DL
Born January 1988
Director
Appointed 24 Nov 2015
Resigned 15 Jul 2016

WORTH, Paul

Resigned
PrestonPR3 1JF
Born April 1967
Director
Appointed 28 Aug 2019
Resigned 23 Dec 2019

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 18 Feb 2026

Mr Thomas Hickin

Ceased
Dale Grove, LeyburnDL8 5GA
Born November 1995

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Jun 2022
Ceased 18 Feb 2026

Mr Thomas Hickin

Ceased
LeyburnDL8 5GA
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 17 Jun 2022
Ceased 02 Feb 2023

Dr Mohammed Ayyaz

Ceased
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 08 Jun 2022
Ceased 17 Jun 2022

Mr Thomas Hickin

Ceased
LeyburnDL8 5GA
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 08 Sept 2020
Ceased 08 Jun 2022

Mr Adrian Leigh Gash

Ceased
DoncasterDN4 9QP
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 08 Sept 2020

Mr Paul Worth

Ceased
PrestonPR3 1JF
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 23 Dec 2019

Mr Vijay Bashal

Ceased
DerbyDE21 6GQ
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 28 Aug 2019

Mr Terence 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 26 Sept 2017
Ceased 23 Apr 2019

Barry Gittens

Ceased
Edgware Road, NottinghamNG6 9HW
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 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
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 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
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Incorporation Company
4 November 2015
NEWINCIncorporation