Background WavePink WaveYellow Wave

SYWELL ADEPT LTD (10118256)

SYWELL ADEPT LTD (10118256) 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. SYWELL ADEPT LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10118256
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
S

SYWELL ADEPT LTD

SYWELL ADEPT 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. SYWELL ADEPT LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10118256

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

17 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: 16 September 2022To: 10 November 2022
27 the Drive Feltham TW14 0AQ United Kingdom
From: 24 December 2021To: 16 September 2022
Flat 7, 11-13 Hanworth Road Feltham TW13 5AF United Kingdom
From: 27 November 2020To: 24 December 2021
1 Hampton Road Scunthorpe DN16 1QJ United Kingdom
From: 15 October 2020To: 27 November 2020
43 Longwood Copse Lane Basingstoke RG23 7FD United Kingdom
From: 6 August 2020To: 15 October 2020
102 Abbotsbury Drive Daventry NN11 2PB United Kingdom
From: 21 November 2019To: 6 August 2020
22 Australia Roaw London W12 7AF United Kingdom
From: 5 July 2019To: 21 November 2019
83 Margaret Street London W1W 8TB United Kingdom
From: 18 September 2018To: 5 July 2019
41 Wellesley Avenue North Norwich NR1 4NU United Kingdom
From: 9 March 2017To: 18 September 2018
37 Holt Park Crescent Leeds LS16 7SL United Kingdom
From: 13 September 2016To: 9 March 2017
6 Childs Lane Stansted CM24 8GL United Kingdom
From: 15 August 2016To: 13 September 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2016To: 15 August 2016
Timeline

39 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

AARON, Robertson-Fahey

Resigned
LondonW12 7AF
Born June 1991
Director
Appointed 17 Jun 2019
Resigned 31 Oct 2019

BRODA, Dawid

Resigned
Wellesley Avenue North, NorwichNR1 4NU
Born August 1977
Director
Appointed 02 Mar 2017
Resigned 07 Sept 2018

CHRISTIE, Andrew

Resigned
Childs Lane, StanstedCM24 8GL
Born September 1970
Director
Appointed 05 Aug 2016
Resigned 01 Sept 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Apr 2016
Resigned 05 Aug 2016

FOGGO, Bryan

Resigned
Holt Park Crescent, LeedsLS16 7SL
Born November 1978
Director
Appointed 01 Sept 2016
Resigned 02 Mar 2017

JACOB, Jason

Resigned
BasingstokeRG23 7FD
Born January 1989
Director
Appointed 21 Jul 2020
Resigned 22 Sept 2020

MYERS, Maria

Resigned
ScunthorpeDN16 1QJ
Born May 1970
Director
Appointed 22 Sept 2020
Resigned 04 Nov 2020

PEREIRA, Remigio

Resigned
FelthamTW13 5AF
Born October 1958
Director
Appointed 04 Nov 2020
Resigned 05 Nov 2021

RAKAUSKAS, Lukas

Resigned
FelthamTW14 0AQ
Born May 2001
Director
Appointed 05 Nov 2021
Resigned 01 Sept 2022

RENERIA, David

Resigned
LondonW1W 8TB
Born September 1991
Director
Appointed 07 Sept 2018
Resigned 17 Jun 2019

SURKITT, Maria

Resigned
DaventryNN11 2PB
Born April 1961
Director
Appointed 31 Oct 2019
Resigned 21 Jul 2020

Persons with significant control

9

1 Active
8 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 01 Sept 2022

Mr Lukas Rakauskas

Ceased
FelthamTW14 0AQ
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 01 Sept 2022

Mr Remigio Pereira

Ceased
FelthamTW13 5AF
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 05 Nov 2021

Mrs Maria Myers

Ceased
ScunthorpeDN16 1QJ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Ceased 04 Nov 2020

Mr Jason Jacob

Ceased
BasingstokeRG23 7FD
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 22 Sept 2020

Mrs Maria Surkitt

Ceased
DaventryNN11 2PB
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 21 Jul 2020

Mr Robertson-Fahey Aaron

Ceased
LondonW12 7AF
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 31 Oct 2019

Mr David Reneria

Ceased
LondonW1W 8TB
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2018
Ceased 17 Jun 2019

Dawid Broda

Ceased
Wellesley Avenue North, NorwichNR1 4NU
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

75

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
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Incorporation Company
11 April 2016
NEWINCIncorporation