Background WavePink WaveYellow Wave

BELTOFT DILIGENT LTD (10117732)

BELTOFT DILIGENT LTD (10117732) is an active UK company. incorporated on 11 April 2016. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BELTOFT DILIGENT LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10117732
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AYYAZ, Mohammed
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTOFT DILIGENT LTD

BELTOFT DILIGENT LTD is an active company incorporated on 11 April 2016 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BELTOFT DILIGENT LTD was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

10117732

LTD Company

Age

9 Years

Incorporated 11 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 November 2025 (4 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

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 September 2022To: 14 November 2022
131 Staines Road Feltham TW14 0JS United Kingdom
From: 21 June 2021To: 15 September 2022
139 Aylestone Drive Leicester LE2 8SD United Kingdom
From: 2 December 2020To: 21 June 2021
34 the Severn Daventry NN11 4QR United Kingdom
From: 2 April 2020To: 2 December 2020
166 Stanwell Road Ashford TW15 3QS United Kingdom
From: 5 November 2019To: 2 April 2020
5 Compton Crescent Northolt UB5 5LP United Kingdom
From: 15 March 2019To: 5 November 2019
96 Wassell Drive Bewdley DY12 1EF United Kingdom
From: 1 October 2018To: 15 March 2019
271 Rundells Harlow CM18 7HH United Kingdom
From: 29 August 2018To: 1 October 2018
60 Gledwood Drive Hayes UB4 0AJ United Kingdom
From: 2 March 2018To: 29 August 2018
40 Eldern Orton Malborne Peterborough PE2 5NQ United Kingdom
From: 7 February 2018To: 2 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 April 2017To: 7 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 May 2016To: 26 April 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2016To: 27 May 2016
Timeline

46 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Jan 23
0
Funding
24
Officers
21
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

CRUZ, Mateus

Resigned
FelthamTW14 0JS
Born December 1970
Director
Appointed 09 Jun 2021
Resigned 31 Aug 2022

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 24 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Apr 2016
Resigned 20 May 2016

EL SAYED EL BASHIR, Mustafa

Resigned
NortholtUB5 5LP
Born February 1996
Director
Appointed 05 Mar 2019
Resigned 16 Oct 2019

GUREU, Mirela

Resigned
DaventryNN11 4QR
Born March 1997
Director
Appointed 16 Mar 2020
Resigned 16 Nov 2020

LANGHAM, Ruth

Resigned
HarlowCM18 7HH
Born October 1957
Director
Appointed 20 Aug 2018
Resigned 21 Sept 2018

O'HANLON, Louis

Resigned
AshfordTW15 3QS
Born December 1981
Director
Appointed 16 Oct 2019
Resigned 16 Mar 2020

OLIVEIRA, Patricia

Resigned
Orton Malborne, PeterboroughPE2 5NQ
Born July 1975
Director
Appointed 24 Nov 2017
Resigned 21 Feb 2018

OMUR, Murat

Resigned
LeicesterLE2 8SD
Born September 1980
Director
Appointed 16 Nov 2020
Resigned 09 Jun 2021

RABI, Salma

Resigned
HayesUB4 0AJ
Born April 1997
Director
Appointed 21 Feb 2018
Resigned 20 Aug 2018

TAMPOURI, Dimitra

Resigned
Victoria Street, GlasgowG73 1DU
Born July 1981
Director
Appointed 20 May 2016
Resigned 05 Apr 2017

WESTON, Luke Dean

Resigned
BewdleyDY12 1EF
Born April 1992
Director
Appointed 21 Sept 2018
Resigned 05 Mar 2019

Persons with significant control

11

1 Active
10 Ceased

Dr 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 Mateus Cruz

Ceased
FelthamTW14 0JS
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Ceased 31 Aug 2022

Mr Murat Omur

Ceased
LeicesterLE2 8SD
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 09 Jun 2021

Ms Mirela Gureu

Ceased
DaventryNN11 4QR
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
Ceased 16 Nov 2020

Mr Louis O'Hanlon

Ceased
AshfordTW15 3QS
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 16 Mar 2020

Mr Mustafa El Sayed El Bashir

Ceased
NortholtUB5 5LP
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Ceased 16 Oct 2019

Mr Luke Dean Weston

Ceased
BewdleyDY12 1EF
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 05 Mar 2019

Mr Ruth Langham

Ceased
HarlowCM18 7HH
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 21 Sept 2018

Miss Salma Rabi

Ceased
HayesUB4 0AJ
Born April 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 20 Aug 2018

Miss Patricia Oliveira

Ceased
Orton Malborne, PeterboroughPE2 5NQ
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 21 Feb 2018

Dimitra Tampouri

Ceased
Forest Road, LeicesterLE5 0BT
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

83

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