Background WavePink WaveYellow Wave

PEWSHAM BENEFICIAL LTD (11131286)

PEWSHAM BENEFICIAL LTD (11131286) 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). PEWSHAM BENEFICIAL LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11131286
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
P

PEWSHAM BENEFICIAL LTD

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

Status

active

Active since 8 years ago

Company No

11131286

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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 11 June 2020To: 11 November 2022
45 Abbeyfield Drive Liverpool L12 0JP United Kingdom
From: 11 June 2020To: 11 June 2020
46 Station Road Ossett WF5 8AY England
From: 14 June 2019To: 11 June 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 15 February 2019To: 14 June 2019
6/1 2 Gourock Ropeworks Bay Street Port Glasgow United Kingdom
From: 16 August 2018To: 15 February 2019
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 16 August 2018
Timeline

21 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
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 11 Jun 2020

ASHMAN, Craig John

Resigned
LiverpoolL12 0JP
Born March 1985
Director
Appointed 19 May 2020
Resigned 11 Jun 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jan 2018
Resigned 08 Aug 2018

GORDON, Richard

Resigned
Blantyre, GlasgowG72 9HN
Born August 1984
Director
Appointed 31 Jan 2019
Resigned 23 May 2019

PENNINGTON, Joseph Robert

Resigned
Bay Street, Port Glasgow
Born July 1980
Director
Appointed 08 Aug 2018
Resigned 31 Jan 2019

RUCKLEDGE, Tony

Resigned
OssettWF5 8AY
Born April 1961
Director
Appointed 23 May 2019
Resigned 19 May 2020

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 11 Jun 2020

Mr Craig John Ashman

Ceased
LiverpoolL12 0JP
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 11 Jun 2020

Mr Tony Ruckledge

Ceased
OssettWF5 8AY
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 19 May 2020

Mr Richard Gordon

Ceased
Blantyre, GlasgowG72 9HN
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 23 May 2019

Mr Joseph Robert Pennington

Ceased
Bay Street, Port Glasgow
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 31 Jan 2019

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 08 Aug 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
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 January 2018
NEWINCIncorporation