Background WavePink WaveYellow Wave

RAINFORD ESSENTIAL LTD (09856967)

RAINFORD ESSENTIAL LTD (09856967) is an active UK company. incorporated on 4 November 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. RAINFORD ESSENTIAL LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09856967
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINFORD ESSENTIAL LTD

RAINFORD ESSENTIAL LTD is an active company incorporated on 4 November 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. RAINFORD ESSENTIAL LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09856967

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 (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

36 Newmarket Close Corby NN18 8QH United Kingdom
From: 5 February 2025To: 19 March 2026
, Unit 1C, 55 Forest Road, Leicester, LE5 0BT, England
From: 19 April 2024To: 5 February 2025
, 13 Burnham Road Bristol, BS11 9QP, United Kingdom
From: 27 January 2023To: 19 April 2024
, 73 Woodlands Road Tadley, RG26 5NP, United Kingdom
From: 27 January 2021To: 27 January 2023
, 14 Brockton Close Hull, HU3 5QH, United Kingdom
From: 3 November 2017To: 27 January 2021
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 21 April 2017To: 3 November 2017
, 62 Crook Lane, Winsford, CW7 3DR, United Kingdom
From: 9 December 2015To: 21 April 2017
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 4 November 2015To: 9 December 2015
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
18
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 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 15 Mar 2024
Resigned 25 Jan 2025

BALLARD, Alan John

Resigned
TadleyRG26 5NP
Born January 1980
Director
Appointed 12 Jan 2021
Resigned 07 Dec 2022

CUMMINGS, Adam Morgan

Resigned
BristolBS11 9QP
Born June 1977
Director
Appointed 07 Dec 2022
Resigned 15 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 05 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 02 Dec 2015

EGAN, Keiren Michael

Resigned
HullHU3 5QH
Born February 1997
Director
Appointed 05 Sept 2017
Resigned 14 Jul 2020

KUSZEWSKI, Damian

Resigned
CorbyNN18 8QH
Born May 1996
Director
Appointed 25 Jan 2025
Resigned 18 Feb 2026

SIMPSON, Paul

Resigned
Crook Lane, WinsfordCW7 3DR
Born May 1973
Director
Appointed 02 Dec 2015
Resigned 05 Apr 2017

WALKER, Colin

Resigned
5 Broomhill Lane, GlasgowG11 7NN
Born August 1972
Director
Appointed 14 Jul 2020
Resigned 12 Jan 2021

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 18 Feb 2026

Mr Damian Kuszewski

Ceased
CorbyNN18 8QH
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2025
Ceased 18 Feb 2026

Mr 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 15 Mar 2024
Ceased 25 Jan 2025

Mr Adam Morgan Cummings

Ceased
BristolBS11 9QP
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Ceased 15 Mar 2024

Mr Alan John Ballard

Ceased
TadleyRG26 5NP
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 07 Dec 2022

Mr Colin Walker

Ceased
5 Broomhill Lane, GlasgowG11 7NN
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 12 Jan 2021

Mr Keiren Michael Egan

Ceased
HullHU3 5QH
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 14 Jul 2020

Mr Paul Simpson

Ceased
Limewood Way, LeedsLS14 1AB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

61

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
20 March 2026
PSC01Notification of Individual PSC
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
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 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
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Incorporation Company
4 November 2015
NEWINCIncorporation