BYBROOK ULTIMATE LTD

Register to unlock more data on OkredoRegister

BYBROOK ULTIMATE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09111090

Incorporation date

01/07/2014

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 01/07/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-17
dot icon12/09/2022
Registered office address changed from 129 Waltham Avenue Hayes UB3 1TE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-12
dot icon12/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon12/09/2022
Cessation of William Travasso as a person with significant control on 2022-08-26
dot icon12/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon12/09/2022
Termination of appointment of William Travasso as a director on 2022-08-26
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon02/03/2022
Registered office address changed from 60D Whitton Road Hounslow TW3 2DD United Kingdom to 129 Waltham Avenue Hayes UB3 1TE on 2022-03-02
dot icon02/03/2022
Notification of William Travasso as a person with significant control on 2022-02-16
dot icon02/03/2022
Cessation of Robert Dmochowski as a person with significant control on 2022-02-16
dot icon02/03/2022
Appointment of Mr William Travasso as a director on 2022-02-16
dot icon02/03/2022
Termination of appointment of Robert Dmochowski as a director on 2022-02-16
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/09/2021
Registered office address changed from 32 Edensor Gardens London W4 2QZ England to 60D Whitton Road Hounslow TW3 2DD on 2021-09-20
dot icon20/09/2021
Notification of Robert Dmochowski as a person with significant control on 2021-08-24
dot icon20/09/2021
Cessation of Jernail Pannu as a person with significant control on 2021-08-24
dot icon20/09/2021
Appointment of Mr Robert Dmochowski as a director on 2021-08-24
dot icon20/09/2021
Termination of appointment of Jernail Pannu as a director on 2021-08-24
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon01/06/2021
Registered office address changed from 23 Lea Gardens Wembley HA9 7SE United Kingdom to 32 Edensor Gardens London W4 2QZ on 2021-06-01
dot icon01/06/2021
Notification of Jernail Pannu as a person with significant control on 2021-05-17
dot icon01/06/2021
Cessation of Jose Fernandes as a person with significant control on 2021-05-17
dot icon01/06/2021
Appointment of Mr Jernail Pannu as a director on 2021-05-17
dot icon01/06/2021
Termination of appointment of Jose Fernandes as a director on 2021-05-17
dot icon05/03/2021
Micro company accounts made up to 2020-07-31
dot icon03/02/2021
Registered office address changed from 77 Parlaunt Road Slough SL3 8BE United Kingdom to 23 Lea Gardens Wembley HA9 7SE on 2021-02-03
dot icon03/02/2021
Notification of Jose Fernandes as a person with significant control on 2021-01-14
dot icon03/02/2021
Cessation of Atakora Ofori as a person with significant control on 2021-01-14
dot icon03/02/2021
Appointment of Mr Jose Fernandes as a director on 2021-01-14
dot icon03/02/2021
Termination of appointment of Atakora Ofori as a director on 2021-01-14
dot icon04/11/2020
Registered office address changed from 1a Norwich Road Doncaster DN2 4QB England to 77 Parlaunt Road Slough SL3 8BE on 2020-11-04
dot icon04/11/2020
Notification of Atakora Ofori as a person with significant control on 2020-10-15
dot icon04/11/2020
Cessation of Mateusz Orlowski as a person with significant control on 2020-10-15
dot icon04/11/2020
Appointment of Mr Atakora Ofori as a director on 2020-10-15
dot icon04/11/2020
Termination of appointment of Mateusz Orlowski as a director on 2020-10-15
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon27/12/2018
Registered office address changed from 20 Wyvenhoe Road Harrow HA2 8LS United Kingdom to 1a Norwich Road Doncaster DN2 4QB on 2018-12-27
dot icon27/12/2018
Appointment of Mr Mateusz Orlowski as a director on 2018-12-17
dot icon27/12/2018
Notification of Mateusz Orlowski as a person with significant control on 2018-12-17
dot icon27/12/2018
Termination of appointment of Albert Lila as a director on 2018-12-17
dot icon27/12/2018
Cessation of Albert Lila as a person with significant control on 2018-12-17
dot icon29/08/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 20 Wyvenhoe Road Harrow HA2 8LS on 2018-08-29
dot icon29/08/2018
Notification of Albert Lila as a person with significant control on 2018-08-17
dot icon29/08/2018
Appointment of Mr Albert Lila as a director on 2018-08-17
dot icon29/08/2018
Cessation of Yadgar Kamal Ahmmad as a person with significant control on 2018-08-17
dot icon29/08/2018
Termination of appointment of Yadgar Kamal Ahmmad as a director on 2018-08-17
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/02/2018
Cessation of Abaid-Ur-Rehman Mohammed as a person with significant control on 2018-01-16
dot icon15/02/2018
Termination of appointment of Abaid-Ur-Rehman Mohammed as a director on 2018-01-16
dot icon14/02/2018
Appointment of Mr Yadgar Kamal Ahmmad as a director on 2018-01-16
dot icon14/02/2018
Notification of Yadgar Kamal Ahmmad as a person with significant control on 2018-01-16
dot icon14/02/2018
Registered office address changed from 76 Moorfoot Fullers Slade Milton Keynes MK11 2BE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-14
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon04/07/2017
Cessation of Henryk Jakubowski as a person with significant control on 2017-06-22
dot icon30/06/2017
Notification of Abaid-Ur-Rehman Mohammed as a person with significant control on 2017-06-22
dot icon29/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-22
dot icon29/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 76 Moorfoot Fullers Slade Milton Keynes MK11 2BE on 2017-06-29
dot icon29/06/2017
Appointment of Abaid-Ur-Rehman Mohammed as a director on 2017-06-22
dot icon12/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon12/04/2017
Termination of appointment of Peter Mendy as a director on 2017-03-22
dot icon12/04/2017
Registered office address changed from 54a the Avenue Luton LU4 9AQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-12
dot icon03/04/2017
Micro company accounts made up to 2016-07-31
dot icon26/08/2016
Registered office address changed from 47 Doctors Lane Melton Mowbray LE13 1QB United Kingdom to 54a the Avenue Luton LU4 9AQ on 2016-08-26
dot icon26/08/2016
Appointment of Peter Mendy as a director on 2016-08-19
dot icon26/08/2016
Termination of appointment of Henryk Jakubowski as a director on 2016-08-19
dot icon27/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/04/2016
Registered office address changed from 25 Farmside Close Bewsey Warrington WA5 0BN United Kingdom to 47 Doctors Lane Melton Mowbray LE13 1QB on 2016-04-13
dot icon13/04/2016
Termination of appointment of Steven Mullaney as a director on 2016-04-05
dot icon13/04/2016
Appointment of Henryk Jakubowski as a director on 2016-04-05
dot icon11/02/2016
Micro company accounts made up to 2015-07-31
dot icon22/07/2015
Registered office address changed from 54 Schofield Road Eccles Manchester M30 7LT to 25 Farmside Close Bewsey Warrington WA5 0BN on 2015-07-22
dot icon22/07/2015
Appointment of Steven Mullaney as a director on 2015-07-15
dot icon22/07/2015
Termination of appointment of Colin Atherton as a director on 2015-07-15
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/03/2015
Appointment of Colin Atherton as a director on 2015-03-16
dot icon27/03/2015
Registered office address changed from 11 Green Lane Bristol BS11 9JD United Kingdom to 54 Schofield Road Eccles Manchester M30 7LT on 2015-03-27
dot icon27/03/2015
Termination of appointment of Ashley Graham as a director on 2015-03-16
dot icon28/01/2015
Appointment of Ashley Graham as a director on 2015-01-23
dot icon28/01/2015
Termination of appointment of Ian Taylor as a director on 2015-01-23
dot icon28/01/2015
Registered office address changed from 23 Brays Close Barnfield Crediton EX17 3HZ United Kingdom to 11 Green Lane Bristol BS11 9JD on 2015-01-28
dot icon15/12/2014
Termination of appointment of David Arnott as a director on 2014-12-11
dot icon15/12/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Brays Close Barnfield Crediton EX17 3HZ on 2014-12-15
dot icon15/12/2014
Appointment of Ian Taylor as a director on 2014-12-11
dot icon07/11/2014
Appointment of David Arnott as a director on 2014-10-27
dot icon07/11/2014
Termination of appointment of Marc Ryan as a director on 2014-10-27
dot icon07/11/2014
Registered office address changed from 34 Arbrook Avenue Bradwell Common Milton Keynes MK13 8BJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-07
dot icon22/07/2014
Appointment of Marc Ryan as a director on 2014-07-14
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-14
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Arbrook Avenue Bradwell Common Milton Keynes MK13 8BJ on 2014-07-22
dot icon01/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jernail Pannu
Director
17/05/2021 - 24/08/2021
3
Taylor, Ian
Director
11/12/2014 - 23/01/2015
2
Mr Henryk Jakubowski
Director
05/04/2016 - 19/08/2016
2
Mr Jose Fernandes
Director
14/01/2021 - 17/05/2021
-
Mr Albert Lila
Director
17/08/2018 - 17/12/2018
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BYBROOK ULTIMATE LTD

BYBROOK ULTIMATE LTD is an(a) Dissolved company incorporated on 01/07/2014 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BYBROOK ULTIMATE LTD?

toggle

BYBROOK ULTIMATE LTD is currently Dissolved. It was registered on 01/07/2014 and dissolved on 17/10/2023.

Where is BYBROOK ULTIMATE LTD located?

toggle

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

What does BYBROOK ULTIMATE LTD do?

toggle

BYBROOK ULTIMATE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BYBROOK ULTIMATE LTD have?

toggle

BYBROOK ULTIMATE LTD had 1 employees in 2022.

What is the latest filing for BYBROOK ULTIMATE LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.