Background WavePink WaveYellow Wave

AKELEY TARGETED LTD (11130739)

AKELEY TARGETED LTD (11130739) is an active UK company. incorporated on 3 January 2018. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). AKELEY TARGETED LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11130739
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKELEY TARGETED LTD

AKELEY TARGETED LTD is an active company incorporated on 3 January 2018 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). AKELEY TARGETED LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11130739

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

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

Previous Addresses

6 the Heights Newark NG24 2GW United Kingdom
From: 12 March 2020To: 5 April 2024
30 Brand Road Rugby CV21 1AF United Kingdom
From: 4 October 2019To: 12 March 2020
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 31 October 2018To: 4 October 2019
12 Sun Lane Woodbridge IP12 1EG United Kingdom
From: 7 September 2018To: 31 October 2018
49 the Parklands Dunstable LU5 4GU United Kingdom
From: 24 July 2018To: 7 September 2018
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 24 July 2018
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AYYAZ, Mohammed

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

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jan 2018
Resigned 28 Jun 2018

ELLIS, Shakeal

Resigned
DunstableLU5 4GU
Born October 1996
Director
Appointed 28 Jun 2018
Resigned 29 Aug 2018

HOBLEY, Matthew

Resigned
RugbyCV21 1AF
Born August 1997
Director
Appointed 16 Sept 2019
Resigned 26 Feb 2020

JESSOP, Rob

Resigned
NewarkNG24 2GW
Born December 1971
Director
Appointed 26 Feb 2020
Resigned 14 Mar 2024

KNIFTON, Paul

Resigned
Carlton-In-Lindrick, WorksopS81 9HN
Born February 1970
Director
Appointed 22 Oct 2018
Resigned 16 Sept 2019

MOORE, David Malcolm

Resigned
WoodbridgeIP12 1EG
Born April 1974
Director
Appointed 29 Aug 2018
Resigned 22 Oct 2018

Persons with significant control

7

1 Active
6 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 Rob Jessop

Ceased
NewarkNG24 2GW
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 14 Mar 2024

Mr Matthew Hobley

Ceased
RugbyCV21 1AF
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 16 Sept 2019
Ceased 26 Feb 2020

Mr Paul Knifton

Ceased
Carlton-In-Lindrick, WorksopS81 9HN
Born February 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 Oct 2018
Ceased 16 Sept 2019

Mr David Malcolm Moore

Ceased
WoodbridgeIP12 1EG
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 22 Oct 2018

Mr Shakeal Ellis

Ceased
DunstableLU5 4GU
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 29 Aug 2018

Mr Terence 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 03 Jan 2018
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
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
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Incorporation Company
3 January 2018
NEWINCIncorporation