Background WavePink WaveYellow Wave

WILLOWS-COLEMAN ROAD LTD (13215955)

WILLOWS-COLEMAN ROAD LTD (13215955) is an active UK company. incorporated on 22 February 2021. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILLOWS-COLEMAN ROAD LTD has been registered for 5 years. Current directors include GUPTA, Vinay, Dr, KAPASI, Tariq Shaukat, Dr, PRASAD, Rishabh Bindah, Dr and 1 others.

Company Number
13215955
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
32 Demontfort Street, Leicester, LE1 7GD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GUPTA, Vinay, Dr, KAPASI, Tariq Shaukat, Dr, PRASAD, Rishabh Bindah, Dr, RIZVI, Fahad Aziz, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWS-COLEMAN ROAD LTD

WILLOWS-COLEMAN ROAD LTD is an active company incorporated on 22 February 2021 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WILLOWS-COLEMAN ROAD LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13215955

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

32 Demontfort Street Leicester, LE1 7GD,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Owner Exit
Aug 25
Director Left
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GUPTA, Vinay, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born December 1981
Director
Appointed 22 Feb 2021

KAPASI, Tariq Shaukat, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born October 1985
Director
Appointed 22 Feb 2021

PRASAD, Rishabh Bindah, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born May 1980
Director
Appointed 22 Feb 2021

RIZVI, Fahad Aziz, Professor

Active
LeicesterLE1 7GD
Born December 1975
Director
Appointed 22 Feb 2021

ROSHAN, Mohamed, Dr

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born August 1960
Director
Appointed 22 Feb 2021
Resigned 11 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Dr Mohamed Roshan

Ceased
184 Coleman Road, LeicesterLE5 4LJ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 05 Apr 2023

Dr Rishabh Bindah Prasad

Active
Coleman Road, LeicesterLE5 4LJ
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Incorporation Company
22 February 2021
NEWINCIncorporation