Background WavePink WaveYellow Wave

SWINCOMBE LOGISTICS LTD (08950277)

SWINCOMBE LOGISTICS LTD (08950277) is an active UK company. incorporated on 20 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SWINCOMBE LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08950277
Status
active
Type
ltd
Incorporated
20 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
S

SWINCOMBE LOGISTICS LTD

SWINCOMBE LOGISTICS LTD is an active company incorporated on 20 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. SWINCOMBE LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08950277

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

31 Mascalls Road London SE7 7DZ United Kingdom
From: 10 December 2018To: 6 March 2026
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 10 December 2018
51 Kipling Avenue Wigan WN3 5JA United Kingdom
From: 16 May 2017To: 4 July 2018
Apartment 42 Wharfside Heritage Way Wigan WN3 4AT United Kingdom
From: 9 March 2017To: 16 May 2017
53 Eisenhower Road Shefford Bedfordshire SG17 5UP
From: 17 March 2015To: 9 March 2017
85 Thoresby Avenue Tuffley Gloucester GL4 0TD United Kingdom
From: 17 December 2014To: 17 March 2015
24 Bodiam Avenue Tuffley Gloucester GL4 0TJ United Kingdom
From: 5 December 2014To: 17 December 2014
6 Acre Close Mawsley Kettering NN14 1TX United Kingdom
From: 14 April 2014To: 5 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 14 April 2014
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

BASS, Sean

Resigned
Acre Close, KetteringNN14 1TX
Born November 1971
Director
Appointed 31 Mar 2014
Resigned 27 Nov 2014

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 31 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 Nov 2018

HITCHEN, Andrew

Resigned
Elsenhower Road, SheffordSG17 5UP
Born September 1965
Director
Appointed 10 Mar 2015
Resigned 02 Mar 2017

LEIGH, Ryan Anthony

Resigned
Kipling Avenue, WiganWN3 5JA
Born February 1990
Director
Appointed 02 Mar 2017
Resigned 05 Apr 2018

LEIGHTON, Caron Lesley

Resigned
LondonSE7 7DZ
Born May 1968
Director
Appointed 30 Nov 2018
Resigned 16 Aug 2019

SITOWSKI, Kamil

Resigned
BathgateEH48 3RS
Born June 1998
Director
Appointed 16 Aug 2019
Resigned 13 Feb 2026

VALENTINOVICIUS, Edvardas

Resigned
Thoresby Avenue, GloucesterGL4 0TD
Born February 1969
Director
Appointed 27 Nov 2014
Resigned 10 Mar 2015

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 13 Feb 2026

Mr Kamil Sitowski

Ceased
BathgateEH48 3RS
Born June 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 13 Feb 2026

Mrs Caron Lesley Leighton

Ceased
LondonSE7 7DZ
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 16 Aug 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 30 Nov 2018

Ryan Leigh

Ceased
LeedsLS14 1AB
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
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
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
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Incorporation Company
20 March 2014
NEWINCIncorporation