Background WavePink WaveYellow Wave

RUSHTON CONNECT LTD (10119923)

RUSHTON CONNECT LTD (10119923) is an active UK company. incorporated on 12 April 2016. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. RUSHTON CONNECT LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10119923
Status
active
Type
ltd
Incorporated
12 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

RUSHTON CONNECT LTD

RUSHTON CONNECT LTD is an active company incorporated on 12 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. RUSHTON CONNECT LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10119923

LTD Company

Age

9 Years

Incorporated 12 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

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

79 Salisbury Road Hounslow TW4 7NW United Kingdom
From: 29 November 2021To: 23 April 2024
25 Sable Close Hounslow TW4 7PD United Kingdom
From: 14 December 2020To: 29 November 2021
33 Wesley Avenue Hounslow TW3 4LY United Kingdom
From: 22 November 2019To: 14 December 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 31 October 2019To: 22 November 2019
3 Glenwood Road Hounslow TW3 1SW England
From: 2 May 2019To: 31 October 2019
359 Bradford Road Brighouse HD6 4BS United Kingdom
From: 27 September 2018To: 2 May 2019
103 Woodsorrel Road Liverpool L15 6UD England
From: 15 June 2018To: 27 September 2018
Apartment 5 Russell House 2 Worksop Road South Anston Sheffield S25 5ER United Kingdom
From: 13 September 2016To: 15 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 12 April 2016To: 13 September 2016
Timeline

31 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
16
Officers
14
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 Mar 2024

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 30 Oct 2019
Resigned 04 Nov 2019

BENTINCK, Charles William

Resigned
HounslowTW3 1SW
Born July 1964
Director
Appointed 16 Apr 2019
Resigned 30 Oct 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 12 Apr 2016
Resigned 02 Sept 2016

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 01 Jun 2018

ENNIS, Douglas Asher

Resigned
BrighouseHD6 4BS
Born June 1990
Director
Appointed 19 Sept 2018
Resigned 16 Apr 2019

FAROOQUE, Umar

Resigned
HounslowTW3 4LY
Born December 1968
Director
Appointed 04 Nov 2019
Resigned 15 Mar 2024

WATSON, Simmone

Resigned
Russell House, South Anston, SheffieldS25 5ER
Born July 1986
Director
Appointed 02 Sept 2016
Resigned 05 Apr 2018

WILLIAMS, David

Resigned
LiverpoolL15 6UD
Born February 1980
Director
Appointed 01 Jun 2018
Resigned 19 Sept 2018

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 15 Mar 2024

Mr Umar Farooque

Ceased
HounslowTW3 4LY
Born December 1968

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 2019
Ceased 15 Mar 2024

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 30 Oct 2019
Ceased 04 Nov 2019

Mr Charles William Bentinck

Ceased
HounslowTW3 1SW
Born July 1964

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 30 Oct 2019

Mr Douglas Asher Ennis

Ceased
BrighouseHD6 4BS
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 16 Apr 2019

Mr David Williams

Ceased
LiverpoolL15 6UD
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 19 Sept 2018

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 01 Jun 2018

Simmone Watson

Ceased
LiverpoolL15 6UD
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
7 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
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
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
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Incorporation Company
12 April 2016
NEWINCIncorporation