Background WavePink WaveYellow Wave

EGDON LOGISTICS LTD (08947325)

EGDON LOGISTICS LTD (08947325) is an active UK company. incorporated on 19 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EGDON LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08947325
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGDON LOGISTICS LTD

EGDON LOGISTICS LTD is an active company incorporated on 19 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EGDON LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08947325

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month 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 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 8 March 2022To: 12 December 2022
41 Laidon Close Milton Keynes MK2 3NU United Kingdom
From: 6 November 2019To: 8 March 2022
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 3 December 2018To: 6 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 3 December 2018
10 Rookwood Avenue Loughton Essex IG10 2DG
From: 15 April 2014To: 3 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 15 April 2014
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 03 Mar 2022

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 31 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 23 Nov 2018

HILL, Philip

Resigned
Milton KeynesMK2 3NU
Born October 1991
Director
Appointed 17 Oct 2019
Resigned 03 Mar 2022

HOWARD, Stephen Francis

Resigned
Rookwood Avenue, EssexIG10 2DG
Born June 1949
Director
Appointed 31 Mar 2014
Resigned 05 Apr 2018

PUPOLINS, Aivis

Resigned
Rutherglen, GlasgowG73 1AF
Born March 1973
Director
Appointed 23 Nov 2018
Resigned 17 Oct 2019

Persons with significant control

5

1 Active
4 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 03 Mar 2022

Mr Philip Hill

Ceased
Milton KeynesMK2 3NU
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 03 Mar 2022

Mr Aivis Pupolins

Ceased
Rutherglen, GlasgowG73 1AF
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Ceased 17 Oct 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 05 Apr 2018
Ceased 23 Nov 2018

Stephen Francis Howard

Ceased
LeedsLS14 1AB
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Incorporation Company
19 March 2014
NEWINCIncorporation