Background WavePink WaveYellow Wave

DENHAM KNOWHOW LTD (11131050)

DENHAM KNOWHOW LTD (11131050) 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). DENHAM KNOWHOW LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11131050
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
D

DENHAM KNOWHOW LTD

DENHAM KNOWHOW 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). DENHAM KNOWHOW LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11131050

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m 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 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

45 Telford Way High Wycombe HP13 5EB United Kingdom
From: 8 September 2020To: 22 March 2024
31 Tadmena Road South Shields NE33 3BG United Kingdom
From: 30 December 2019To: 8 September 2020
12 Elmpark Way Rochdale OL12 7JQ United Kingdom
From: 15 October 2019To: 30 December 2019
Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN England
From: 12 April 2019To: 15 October 2019
Montagu House London Road Retford DN22 7JJ United Kingdom
From: 19 November 2018To: 12 April 2019
37 Exhibition Close London W12 7EF United Kingdom
From: 10 August 2018To: 19 November 2018
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 10 August 2018
Timeline

29 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 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 02 Aug 2018

GIGER, Kurt

Resigned
High WycombeHP13 5EB
Born June 1970
Director
Appointed 24 Aug 2020
Resigned 14 Mar 2024

HARRISON, Max

Resigned
London Road, RetfordDN22 7JJ
Born March 1998
Director
Appointed 09 Nov 2018
Resigned 03 Apr 2019

HARVEY, John

Resigned
South ShieldsNE33 3BG
Born June 1968
Director
Appointed 11 Dec 2019
Resigned 24 Aug 2020

HENRY, Antoine

Resigned
LondonW12 7EF
Born December 1988
Director
Appointed 02 Aug 2018
Resigned 09 Nov 2018

IVANOVAS, Sergejus

Resigned
Green Street, KidderminsterDY10 1JN
Born February 1978
Director
Appointed 03 Apr 2019
Resigned 26 Sept 2019

WILSON, Paul

Resigned
RochdaleOL12 7JQ
Born October 1984
Director
Appointed 26 Sept 2019
Resigned 11 Dec 2019

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 14 Mar 2024

Mr Kurt Giger

Ceased
High WycombeHP13 5EB
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 14 Mar 2024

Mr John Harvey

Ceased
South ShieldsNE33 3BG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 24 Aug 2020

Mr Paul Wilson

Ceased
RochdaleOL12 7JQ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 11 Dec 2019

Mr Sergejus Ivanovas

Ceased
Green Street, KidderminsterDY10 1JN
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 26 Sept 2019

Mr Max Harrison

Ceased
London Road, RetfordDN22 7JJ
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Ceased 03 Apr 2019

Mr Antoine Henry

Ceased
LondonW12 7EF
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 09 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 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

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
8 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
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual 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
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Incorporation Company
3 January 2018
NEWINCIncorporation