Background WavePink WaveYellow Wave

TRESWELL DEPENDABLE LTD (10109714)

TRESWELL DEPENDABLE LTD (10109714) is an active UK company. incorporated on 7 April 2016. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. TRESWELL DEPENDABLE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
10109714
Status
active
Type
ltd
Incorporated
7 April 2016
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRESWELL DEPENDABLE LTD

TRESWELL DEPENDABLE LTD is an active company incorporated on 7 April 2016 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. TRESWELL DEPENDABLE LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

10109714

LTD Company

Age

10 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

58 Bear Hill Alvechurch Birmingham B48 7nd United Kingdom
From: 27 February 2019To: 11 March 2026
Flat 19, Grange Court Cliff Avenue Cromer NR27 0AF England
From: 14 December 2018To: 27 February 2019
19 Cantium Place Snodland ME6 5FD United Kingdom
From: 9 August 2018To: 14 December 2018
Flat 37,Camlough Walk Chesterfield S41 0FT United Kingdom
From: 13 February 2018To: 9 August 2018
24 Hawkins Avenue Great Yarmouth NR30 4AH United Kingdom
From: 23 May 2017To: 13 February 2018
Flat 37, Markham Quay Camlough Walk Chesterfield S41 0FT United Kingdom
From: 15 December 2016To: 23 May 2017
47 Trinity Mews Bury St Edmunds IP33 3AT United Kingdom
From: 18 May 2016To: 15 December 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2016To: 18 May 2016
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

BOX, Daniel

Resigned
ChesterfieldS41 0FT
Born April 1991
Director
Appointed 03 Jan 2018
Resigned 01 Aug 2018

BOX, Daniel

Resigned
ChesterfieldS41 0FT
Born April 1991
Director
Appointed 08 Dec 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 07 Apr 2016
Resigned 10 May 2016

LIDSEY, James Thomas

Resigned
SnodlandME6 5FD
Born May 1979
Director
Appointed 01 Aug 2018
Resigned 05 Dec 2018

POWELL, Ashna

Resigned
Alvechurch, BirminghamB48 7ND
Born December 1995
Director
Appointed 19 Feb 2019
Resigned 13 Feb 2026

POWNALL, Thomas

Resigned
Hawkins Avenue, Great YarmouthNR30 4AH
Born June 1988
Director
Appointed 16 May 2017
Resigned 03 Jan 2018

QUITTENDEN, Robert

Resigned
Cliff Avenue, CromerNR27 0AF
Born February 1977
Director
Appointed 05 Dec 2018
Resigned 19 Feb 2019

RUSSELL, Christopher

Resigned
Trinity Mews, Bury St. EdmundsIP33 3AT
Born February 1969
Director
Appointed 10 May 2016
Resigned 08 Dec 2016

Persons with significant control

5

1 Active
4 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 13 Feb 2026

Mr Ashna Powell

Ceased
Alvechurch, BirminghamB48 7ND
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 13 Feb 2026

Mr Robert Quittenden

Ceased
Cliff Avenue, CromerNR27 0AF
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 19 Feb 2019

Mr James Thomas Lidsey

Ceased
SnodlandME6 5FD
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 01 Aug 2018
Ceased 05 Dec 2018

Mr Daniel Box

Ceased
SnodlandME6 5FD
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Incorporation Company
7 April 2016
NEWINCIncorporation