Background WavePink WaveYellow Wave

HINTLESHAM BENEFICIAL LTD (11130821)

HINTLESHAM BENEFICIAL LTD (11130821) 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). HINTLESHAM BENEFICIAL LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11130821
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
H

HINTLESHAM BENEFICIAL LTD

HINTLESHAM BENEFICIAL 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). HINTLESHAM BENEFICIAL LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11130821

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 26 March 2026 (1 month 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 27 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

45a Avenue Road Hunstanton PE36 5HW United Kingdom
From: 7 November 2019To: 22 March 2024
60 Buxton Road Chaddesden Derby DE21 4JL United Kingdom
From: 4 April 2019To: 7 November 2019
91 Montgomery Road Sheffield S7 1LP England
From: 5 November 2018To: 4 April 2019
60 Armley Lodge Road Leeds LS12 2AT United Kingdom
From: 25 July 2018To: 5 November 2018
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 25 July 2018
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AYYAZ, Mohammed

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

COSTIN, Andrei Florin

Resigned
LeedsLS12 2AT
Born April 1990
Director
Appointed 28 Jun 2018
Resigned 25 Oct 2018

DUNNE, Terence

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

NIVEN, Stuart Fitton

Resigned
HunstantonPE36 5HW
Born January 1970
Director
Appointed 17 Oct 2019
Resigned 14 Mar 2024

SEQUERA, Garth

Resigned
Chaddesden, DerbyDE21 4JL
Born January 1985
Director
Appointed 27 Mar 2019
Resigned 17 Oct 2019

WOOD, James John

Resigned
SheffieldS7 1LP
Born August 1985
Director
Appointed 25 Oct 2018
Resigned 27 Mar 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 14 Mar 2024

Mr Stuart Fitton Niven

Ceased
HunstantonPE36 5HW
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 14 Mar 2024

Mr Garth Sequera

Ceased
Chaddesden, DerbyDE21 4JL
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 17 Oct 2019

Mr James John Wood

Ceased
SheffieldS7 1LP
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Ceased 27 Mar 2019

Mr Andrei Florin Costin

Ceased
LeedsLS12 2AT
Born April 1990

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 25 Oct 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

42

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