WALTHAMSTOW SUCCESS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09112353
  • Last Updated: 01 Mar 2024

Company Profile

WALTHAMSTOW SUCCESS LTD was incorporated on Wednesday, July 2, 2014 as a Private Limited Company with registered address in LEICESTER. WALTHAMSTOW SUCCESS LTD has the status: Active and it's listed in the following category: Private security activities. This Private Limited Company has been operating for 10 years 2 months and 20 days.

Name WALTHAMSTOW SUCCESS LTD
Company number 09112353
Company type Private Limited Company
Incorporation date 02 Jul 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Thursday, September 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Antonio Furtado Nationality: Portuguese Dates: Thursday, February 25, 2021 - Thursday, September 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Deep Dinesh Nationality: Indian Dates: Thursday, December 10, 2020 - Thursday, February 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Danny Afonso Nationality: Portuguese Dates: Thursday, November 5, 2020 - Thursday, December 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Donatas Ganiprauskas Nationality: Lithuanian Dates: Thursday, June 4, 2020 - Thursday, November 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Reece Stennett Nationality: British Dates: Thursday, March 19, 2020 - Thursday, June 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Phill Miller Nationality: British Dates: Wednesday, February 5, 2020 - Thursday, March 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Ashworth Nationality: British Dates: Friday, September 20, 2019 - Wednesday, February 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr George Windows Nationality: British Dates: Friday, April 12, 2019 - Friday, September 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Craig Rayner Nationality: British Dates: Wednesday, December 12, 2018 - Friday, April 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Patryk Trocki Nationality: Polish Dates: Wednesday, September 19, 2018 - Wednesday, December 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alastair Nielson Hendry Nationality: British Dates: Monday, July 16, 2018 - Wednesday, September 19, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Thursday, April 5, 2018 - Monday, July 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Muhammed Adil Nationality: British Dates: Thursday, June 22, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
Thomas William Egan Nationality: British Dates: Thursday, June 30, 2016 - Thursday, June 22, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2025, (219 days left)
Latest accounts 31 July 2023
Next confirmation statement due 30 July 2016
Last confirmation statement dated 02 July 2015

Mortgages

No mortgages have been registered against WALTHAMSTOW SUCCESS LTD.

Previous Names

Name Change Date
WALTHAMSTOW SUCCESS LTD 02 Jul 2014