Background WavePink WaveYellow Wave

ROWARTH USEFUL LTD (10118021)

ROWARTH USEFUL LTD (10118021) 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. ROWARTH USEFUL LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10118021
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
R

ROWARTH USEFUL LTD

ROWARTH USEFUL 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. ROWARTH USEFUL LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10118021

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

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 November 2019To: 11 November 2022
38 Hensworth Road Ashford TW15 3NQ England
From: 2 May 2019To: 15 November 2019
88 Peel Street Lincoln LN5 8AB England
From: 25 May 2018To: 2 May 2019
14 Nansen Road Ipswich IP3 9HE England
From: 13 February 2018To: 25 May 2018
80 Coach Road Great Horksley Colchester CO6 4DY United Kingdom
From: 2 June 2017To: 13 February 2018
10 Shelley Avenue Wincham Northwich CW9 6PH United Kingdom
From: 29 December 2016To: 2 June 2017
6 Newfield Drive Crewe CW1 4AS United Kingdom
From: 5 July 2016To: 29 December 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2016To: 5 July 2016
Timeline

27 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Nov 2019

CLARK, Daniel

Resigned
Shelley Avenue, NorthwichCW9 6PH
Born May 1980
Director
Appointed 12 Dec 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Apr 2016
Resigned 28 Jun 2016

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 May 2018

EARL, Matthew

Resigned
Newfield Drive, CreweCW1 4AS
Born February 1987
Director
Appointed 28 Jun 2016
Resigned 12 Dec 2016

HETHERSTON, Michael

Resigned
Coach Road, Great HorksleyCO6 4DY
Born April 1970
Director
Appointed 25 May 2017
Resigned 10 Jan 2018

MCLEAN, Zachary Stuart

Resigned
LincolnLN5 8AB
Born August 1997
Director
Appointed 04 May 2018
Resigned 16 Apr 2019

RUSNIAK, Tomasz

Resigned
IpswichIP3 9HE
Born July 1976
Director
Appointed 10 Jan 2018
Resigned 05 Apr 2018

SMITH, Lucy

Resigned
AshfordTW15 3NQ
Born August 1984
Director
Appointed 16 Apr 2019
Resigned 15 Nov 2019

Persons with significant control

6

1 Active
5 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 Nov 2019

Miss Lucy Smith

Ceased
AshfordTW15 3NQ
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 15 Nov 2019

Mr Zachary Stuart Mclean

Ceased
LincolnLN5 8AB
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 16 Apr 2019

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 04 May 2018

Mr Tomasz Rusniak

Ceased
IpswichIP3 9HE
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 05 Apr 2018

Daniel Clark

Ceased
IpswichIP3 9HE
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

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