Background WavePink WaveYellow Wave

ELMLEY TRADES LTD (10117790)

ELMLEY TRADES LTD (10117790) 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. ELMLEY TRADES LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10117790
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

ELMLEY TRADES LTD

ELMLEY TRADES 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. ELMLEY TRADES LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10117790

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 7 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

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

4 Hilton Street Manchester M38 9WS United Kingdom
From: 26 January 2021To: 4 April 2024
Ground Floor Flat 301 Holdenhurst Road Bournemouth BH8 8BX United Kingdom
From: 23 November 2020To: 26 January 2021
14 Oathill Rise Kettering NN1 5YP United Kingdom
From: 9 October 2020To: 23 November 2020
37 Yewtree Crescent Rossington DN11 0EJ England
From: 21 April 2020To: 9 October 2020
12 Fairfax Croft Copmanthorpe York YO23 3XS United Kingdom
From: 7 October 2019To: 21 April 2020
4 Old Forge Drive West Haddon Northampton NN6 7ET United Kingdom
From: 11 March 2019To: 7 October 2019
102 Felixstowe Road Ipswich IP3 8EG England
From: 21 June 2018To: 11 March 2019
19 Volage Court Pocklington YO42 2NG United Kingdom
From: 9 December 2016To: 21 June 2018
2 Metropole Court North Promenade Whitby YO21 3HN United Kingdom
From: 1 September 2016To: 9 December 2016
13 Lord Street Dalton in Furness LA15 8HE United Kingdom
From: 3 June 2016To: 1 September 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2016To: 3 June 2016
Timeline

36 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Apr 2016
Resigned 25 May 2016

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 13 Jun 2018

FINNEY, Stephen

Resigned
ManchesterM38 9WS
Born August 1993
Director
Appointed 15 Dec 2020
Resigned 14 Mar 2024

HARDING, Josh

Resigned
301 Holdenhurst Road, BournemouthBH8 8BX
Born September 1996
Director
Appointed 03 Nov 2020
Resigned 15 Dec 2020

PLUMB, Charles

Resigned
Volage Court, PocklingtonYO42 2NG
Born August 1964
Director
Appointed 01 Dec 2016
Resigned 05 Apr 2018

ROBERTS, Brian

Resigned
Copmanthorpe, YorkYO23 3XS
Born February 1966
Director
Appointed 13 Sept 2019
Resigned 21 Sept 2020

STANDEN, Robert

Resigned
KetteringNN1 5YP
Born October 1961
Director
Appointed 21 Sept 2020
Resigned 03 Nov 2020

WELTON, Steven Louis

Resigned
IpswichIP3 8EG
Born March 1972
Director
Appointed 13 Jun 2018
Resigned 01 Mar 2019

WHITFIELD, Joseph

Resigned
West Haddon, NorthamptonNN6 7ET
Born March 1976
Director
Appointed 01 Mar 2019
Resigned 13 Sept 2019

YALDEN, Hannah

Resigned
Metropole Court, WhitbyYO21 3HN
Born February 1988
Director
Appointed 25 May 2016
Resigned 01 Dec 2016

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 14 Mar 2024

Mr Stephen Finney

Ceased
ManchesterM38 9WS
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 14 Mar 2024

Mr Josh Harding

Ceased
301 Holdenhurst Road, BournemouthBH8 8BX
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 15 Dec 2020

Mr Robert Standen

Ceased
KetteringNN1 5YP
Born October 1961

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 2020
Ceased 03 Nov 2020

Mr Brian Roberts

Ceased
Copmanthorpe, YorkYO23 3XS
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 21 Sept 2020

Mr Joseph Whitfield

Ceased
West Haddon, NorthamptonNN6 7ET
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 13 Sept 2019

Mr Steven Louis Welton

Ceased
IpswichIP3 8EG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 01 Mar 2019

Charles Plumb

Ceased
IpswichIP3 8EG
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

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