Background WavePink WaveYellow Wave

KILNDOWN DUTY LTD (11130823)

KILNDOWN DUTY LTD (11130823) 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). KILNDOWN DUTY LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11130823
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
K

KILNDOWN DUTY LTD

KILNDOWN DUTY 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). KILNDOWN DUTY LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11130823

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

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

21 Strafford Road Hounslow TW3 3EW United Kingdom
From: 20 July 2020To: 19 February 2026
51 the Alders Hounslow TW5 0HP England
From: 2 May 2019To: 20 July 2020
107 School Lane Dewsbury WF13 4RY United Kingdom
From: 20 November 2018To: 2 May 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 31 July 2018To: 20 November 2018
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 31 July 2018
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
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 13 Feb 2026

DUNNE, Terence

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

MALIK, Wasim

Resigned
HounslowTW5 0HP
Born January 1988
Director
Appointed 16 Apr 2019
Resigned 15 Oct 2019

NATHANIEL, Christopher Reginald

Resigned
DewsburyWF13 4RY
Born July 1984
Director
Appointed 07 Nov 2018
Resigned 16 Apr 2019

PARCHAMI, Javad Barjoee

Resigned
LeedsLS7 4RA
Born September 1980
Director
Appointed 03 Jul 2018
Resigned 07 Nov 2018

TETEROVSKIS, Ralfs

Resigned
HounslowTW3 3EW
Born February 1991
Director
Appointed 15 Oct 2019
Resigned 13 Feb 2026

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 13 Feb 2026

Mr Ralfs Teterovskis

Ceased
HounslowTW3 3EW
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 13 Feb 2026

Mr Wasim Malik

Ceased
HounslowTW5 0HP
Born January 1988

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 Oct 2019

Mr Christopher Reginald Nathaniel

Ceased
DewsburyWF13 4RY
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 16 Apr 2019

Mr Javad Barjoee Parchami

Ceased
LeedsLS7 4RA
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 07 Nov 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 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

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