Background WavePink WaveYellow Wave

TISSINGTON LOGISTICS LTD (08947595)

TISSINGTON LOGISTICS LTD (08947595) 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. TISSINGTON LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08947595
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
T

TISSINGTON LOGISTICS LTD

TISSINGTON 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. TISSINGTON LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08947595

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)
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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Previous Addresses

Unit 1C 55 Forest Road Leicester LE5 0BT England
From: 1 November 2022To: 2 December 2022
Unit 1C 55 Forest Road Leicester LE5 0BT England
From: 31 October 2022To: 1 November 2022
191 Washington Street Bradford BD8 9QP United Kingdom
From: 20 October 2020To: 31 October 2022
29 Valley Road Bredbury Stockport SK6 2EA United Kingdom
From: 16 August 2019To: 20 October 2020
5 Shardlow Marina London Road, Shardlow Derby DE72 2GL United Kingdom
From: 10 December 2018To: 16 August 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 10 December 2018
5 Dillicar Walk Manchester M9 5QQ United Kingdom
From: 1 February 2018To: 3 July 2018
9 Frome Close Plymouth PL7 2YQ
From: 22 August 2014To: 1 February 2018
Flat 5 Karendale Road Torquay TQ2 5TE United Kingdom
From: 14 May 2014To: 22 August 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 14 May 2014
Timeline

25 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 20 Oct 2020

BRADSHAW, Robert Gary

Resigned
ManchesterM9 5QQ
Born January 1970
Director
Appointed 17 Oct 2017
Resigned 05 Apr 2018

CLARK, Alan

Resigned
Frome Close, PlymouthPL7 2YQ
Born December 1957
Director
Appointed 13 Aug 2014
Resigned 17 Oct 2017

CLARKE, Compton

Resigned
12 Warren Road, TorquayTQ2 5TE
Born April 1963
Director
Appointed 09 May 2014
Resigned 13 Aug 2014

DEWHURST, Brian

Resigned
Bredbury, StockportSK6 2EA
Born September 1963
Director
Appointed 23 Jul 2019
Resigned 20 Oct 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 09 May 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 29 Nov 2018

FINCH, Paul

Resigned
London Road, Shardlow, DerbyDE72 2GL
Born February 1957
Director
Appointed 29 Nov 2018
Resigned 23 Jul 2019

Persons with significant control

6

1 Active
5 Ceased

Dr 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 20 Oct 2020

Mr Brian Dewhurst

Ceased
Bredbury, StockportSK6 2EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 20 Oct 2020

Mr Paul Finch

Ceased
London Road, Shardlow, DerbyDE72 2GL
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 23 Jul 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 29 Nov 2018

Mr Robert Gary Bradshaw

Ceased
ManchesterM9 5QQ
Born January 1970

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 2017
Ceased 05 Apr 2018

Alan Clark

Ceased
Frome Close, PlymouthPL7 2YQ
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

68

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