Background WavePink WaveYellow Wave

ENDALE PROJECTS LTD (10117703)

ENDALE PROJECTS LTD (10117703) is an active UK company. incorporated on 11 April 2016. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ENDALE PROJECTS LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10117703
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 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
E

ENDALE PROJECTS LTD

ENDALE PROJECTS LTD is an active company incorporated on 11 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. ENDALE PROJECTS LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10117703

LTD Company

Age

9 Years

Incorporated 11 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

2 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 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

Flat 5 Liggard Court Mythop Road Lytham St Annes FY8 4SG United Kingdom
From: 19 March 2021To: 22 April 2024
5 Henry Street Bradford BD13 3JE United Kingdom
From: 29 October 2020To: 19 March 2021
3 Whin Mount Normanton WF6 1PQ England
From: 11 June 2018To: 29 October 2020
22, Bridgegate Retford Nottingham DN22 7UX England
From: 1 June 2018To: 11 June 2018
29, Bridgegate Retford Nottingham DN22 7UX England
From: 13 April 2018To: 1 June 2018
12 Church Road Stow Lincoln LN1 2DE England
From: 15 February 2018To: 13 April 2018
27 Grange Lane Maltby Rotherham S66 7DA United Kingdom
From: 24 May 2016To: 15 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2016To: 24 May 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Left
May 16
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
14
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Apr 2016
Resigned 17 May 2016

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 May 2018

FROST, Carl James

Resigned
NormantonWF6 1PQ
Born May 1980
Director
Appointed 18 May 2018
Resigned 09 Oct 2020

LEES, Nicholas

Resigned
Grange Lane, RotherhamS66 7DA
Born November 1979
Director
Appointed 17 May 2016
Resigned 09 Feb 2018

WEATHERSTONE, Christopher Robert

Resigned
Retford, NottinghamDN22 7UX
Born October 1982
Director
Appointed 09 Feb 2018
Resigned 05 Apr 2018

WILLIS, Debra

Resigned
BradfordBD13 3JE
Born February 1963
Director
Appointed 09 Oct 2020
Resigned 16 Feb 2021

WILSON, Tim

Resigned
Mythop Road, Lytham St AnnesFY8 4SG
Born September 1962
Director
Appointed 16 Feb 2021
Resigned 15 Mar 2024

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 15 Mar 2024

Mr Tim Wilson

Ceased
Mythop Road, Lytham St AnnesFY8 4SG
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 15 Mar 2024

Miss Debra Willis

Ceased
BradfordBD13 3JE
Born February 1963

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 2020
Ceased 16 Feb 2021

Mr Carl James Frost

Ceased
NormantonWF6 1PQ
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 09 Oct 2020

Mr Terry 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 05 Apr 2018
Ceased 18 May 2018

Mr Christopher Robert Weatherstone

Ceased
Retford, NottinghamDN22 7UX
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 05 Apr 2018

Nicholas Lees

Ceased
Stow, LincolnLN1 2DE
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Incorporation Company
11 April 2016
NEWINCIncorporation