AYSGARTH ENTERPRISE LTD

Register to unlock more data on OkredoRegister

AYSGARTH ENTERPRISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09112256

Incorporation date

02/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon12/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon19/01/2023
Micro company accounts made up to 2022-07-31
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon16/09/2022
Registered office address changed from 15 Walker Crescent Slough SL3 7GB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-16
dot icon16/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon16/09/2022
Cessation of Christopher Demilola Olalekan Olarewaju as a person with significant control on 2022-09-01
dot icon16/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon16/09/2022
Termination of appointment of Christopher Demilola Olalekan Olarewaju as a director on 2022-09-01
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon29/12/2021
Registered office address changed from 14 Southampton Road Northampton NN4 8EA United Kingdom to 15 Walker Crescent Slough SL3 7GB on 2021-12-29
dot icon29/12/2021
Notification of Christopher Demilola Olalekan Olarewaju as a person with significant control on 2021-11-16
dot icon29/12/2021
Cessation of Paramjit Dhari as a person with significant control on 2021-11-16
dot icon29/12/2021
Appointment of Mr Christopher Demilola Olalekan Olarewaju as a director on 2021-11-16
dot icon29/12/2021
Termination of appointment of Paramjit Dhari as a director on 2021-11-16
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/02/2021
Registered office address changed from 131 Aylen Road Portsmouth PO3 5HE United Kingdom to 14 Southampton Road Northampton NN4 8EA on 2021-02-02
dot icon02/02/2021
Notification of Paramjit Dhari as a person with significant control on 2021-01-21
dot icon02/02/2021
Cessation of Ross Birney as a person with significant control on 2021-01-21
dot icon02/02/2021
Appointment of Mr Paramjit Dhari as a director on 2021-01-21
dot icon02/02/2021
Termination of appointment of Ross Birney as a director on 2021-01-21
dot icon30/10/2020
Registered office address changed from 66 st. Leonards Gardens Hounslow TW5 9DH United Kingdom to 131 Aylen Road Portsmouth PO3 5HE on 2020-10-30
dot icon30/10/2020
Notification of Ross Birney as a person with significant control on 2020-10-09
dot icon30/10/2020
Cessation of Marcin Wachowski as a person with significant control on 2020-10-09
dot icon30/10/2020
Appointment of Mr Ross Birney as a director on 2020-10-09
dot icon30/10/2020
Termination of appointment of Marcin Wachowski as a director on 2020-10-09
dot icon11/09/2020
Notification of Marcin Wachowski as a person with significant control on 2020-08-27
dot icon11/09/2020
Cessation of Jaroslaw Seczkowski as a person with significant control on 2020-08-27
dot icon11/09/2020
Appointment of Mr Marcin Wachowski as a director on 2020-08-27
dot icon11/09/2020
Termination of appointment of Jaroslaw Seczkowski as a director on 2020-08-27
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon12/02/2020
Micro company accounts made up to 2019-07-31
dot icon20/12/2019
Appointment of Mr Jaroslaw Seczkowski as a director on 2019-12-04
dot icon20/12/2019
Cessation of Leon Baugh as a person with significant control on 2019-12-04
dot icon20/12/2019
Registered office address changed from 62 Blenheim Way Castle Vale Birmingham B35 7JF England to 66 st. Leonards Gardens Hounslow TW5 9DH on 2019-12-20
dot icon20/12/2019
Notification of Jaroslaw Seczkowski as a person with significant control on 2019-12-04
dot icon20/12/2019
Termination of appointment of Leon Baugh as a director on 2019-12-04
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon18/04/2019
Appointment of Mr Leon Baugh as a director on 2019-04-09
dot icon18/04/2019
Registered office address changed from 10 Heron Road Caldicot NP26 5RH United Kingdom to 62 Blenheim Way Castle Vale Birmingham B35 7JF on 2019-04-18
dot icon18/04/2019
Cessation of Paul Stoner as a person with significant control on 2019-04-09
dot icon18/04/2019
Notification of Leon Baugh as a person with significant control on 2019-04-09
dot icon18/04/2019
Termination of appointment of Paul Stoner as a director on 2019-04-09
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/12/2018
Registered office address changed from 31 Mildred Avenue Hayes UB3 1TW England to 10 Heron Road Caldicot NP26 5RH on 2018-12-10
dot icon10/12/2018
Notification of Paul Stoner as a person with significant control on 2018-11-28
dot icon10/12/2018
Cessation of Mahamed Warsame Abdullahi as a person with significant control on 2018-11-28
dot icon10/12/2018
Termination of appointment of Mahamed Warsame Abdullahi as a director on 2018-11-28
dot icon10/12/2018
Appointment of Mr Paul Stoner as a director on 2018-11-28
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon18/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-04
dot icon15/06/2018
Termination of appointment of Madeha Liaquat as a director on 2018-04-05
dot icon15/06/2018
Registered office address changed from 43 Burnside St. Albans AL1 5RT England to 31 Mildred Avenue Hayes UB3 1TW on 2018-06-15
dot icon15/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-04
dot icon15/06/2018
Cessation of Madeha Liaquat as a person with significant control on 2018-04-05
dot icon15/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon15/06/2018
Appointment of Mr Mahamed Warsame Abdullahi as a director on 2018-06-04
dot icon15/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon15/06/2018
Notification of Mahamed Warsame Abdullahi as a person with significant control on 2018-06-04
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/11/2017
Notification of Madeha Liaquat as a person with significant control on 2017-08-25
dot icon03/11/2017
Termination of appointment of Terence Dunne as a director on 2017-08-25
dot icon03/11/2017
Appointment of Miss Madeha Liaquat as a director on 2017-08-25
dot icon03/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Burnside St. Albans AL1 5RT on 2017-11-03
dot icon03/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-25
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon05/07/2017
Notification of Terence Dunne as a person with significant control on 2017-03-22
dot icon04/07/2017
Cessation of Ronald Baxter as a person with significant control on 2017-03-22
dot icon20/04/2017
Termination of appointment of Gerard Miller as a director on 2017-03-22
dot icon20/04/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-20
dot icon20/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/10/2016
Appointment of Gerard Miller as a director on 2016-10-06
dot icon17/10/2016
Registered office address changed from 86 Langdale Road Blackpool FY4 4SN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-10-17
dot icon17/10/2016
Termination of appointment of Ronald Baxter as a director on 2016-10-06
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/02/2016
Micro company accounts made up to 2015-07-31
dot icon01/12/2015
Registered office address changed from 2 Faugere Close Brackley NN13 6LR United Kingdom to 86 Langdale Road Blackpool FY4 4SN on 2015-12-01
dot icon01/12/2015
Termination of appointment of Mark Davis as a director on 2015-11-12
dot icon01/12/2015
Appointment of Ronald Baxter as a director on 2015-11-12
dot icon22/07/2015
Termination of appointment of Robert Turner as a director on 2015-07-15
dot icon22/07/2015
Registered office address changed from Sequoia Gulworthy Tavistock PL19 8JA to 2 Faugere Close Brackley NN13 6LR on 2015-07-22
dot icon22/07/2015
Appointment of Mark Davis as a director on 2015-07-15
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon12/05/2015
Appointment of Robert Turner as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Matthew Smith as a director on 2015-05-08
dot icon12/05/2015
Registered office address changed from 47 Clittaford Road Plymouth PL6 6DT United Kingdom to Sequoia Gulworthy Tavistock PL19 8JA on 2015-05-12
dot icon15/12/2014
Termination of appointment of Karan Badhen as a director on 2014-12-10
dot icon15/12/2014
Registered office address changed from 48 Creighton Road Ealing W5 4SJ United Kingdom to 47 Clittaford Road Plymouth PL6 6DT on 2014-12-15
dot icon15/12/2014
Appointment of Matthew Smith as a director on 2014-12-10
dot icon07/08/2014
Appointment of Karan Badhen as a director on 2014-07-24
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 48 Creighton Road Ealing W5 4SJ on 2014-08-07
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-24
dot icon02/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Demilola Olalekan Olarewaju
Director
16/11/2021 - 01/09/2022
-
Dunne, Terry
Director
05/04/2018 - 04/06/2018
3650
Mr Paramjit Dhari
Director
21/01/2021 - 16/11/2021
-
Mr Ronald Baxter
Director
12/11/2015 - 06/10/2016
2
Mr Mark Grant Davis
Director
15/07/2015 - 12/11/2015
7

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AYSGARTH ENTERPRISE LTD

AYSGARTH ENTERPRISE LTD is an(a) Active company incorporated on 02/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYSGARTH ENTERPRISE LTD?

toggle

AYSGARTH ENTERPRISE LTD is currently Active. It was registered on 02/07/2014 .

Where is AYSGARTH ENTERPRISE LTD located?

toggle

AYSGARTH ENTERPRISE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does AYSGARTH ENTERPRISE LTD do?

toggle

AYSGARTH ENTERPRISE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for AYSGARTH ENTERPRISE LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.