Background WavePink WaveYellow Wave

PLATBRIDGE TRANSPORT LTD (08950278)

PLATBRIDGE TRANSPORT LTD (08950278) 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. PLATBRIDGE TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08950278
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
P

PLATBRIDGE TRANSPORT LTD

PLATBRIDGE TRANSPORT 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. PLATBRIDGE TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08950278

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 June 2025 (10 months 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

21 Wheatsheaf Avenue St Helens WA9 4PL United Kingdom
From: 2 April 2020To: 8 April 2024
53 Chargeable Street London E16 4JZ England
From: 23 September 2019To: 2 April 2020
24 Cringle Way Clitheroe BB7 2ES England
From: 28 May 2019To: 23 September 2019
23 Gorse Road Marsh Huddersfield HD3 4BN United Kingdom
From: 11 February 2019To: 28 May 2019
1 Lintott Gardens Warrington WA1 2JU United Kingdom
From: 16 November 2018To: 11 February 2019
5/6 Durrants Road Berkhamsted HP4 3PG England
From: 28 November 2017To: 16 November 2018
28 Tyersal Avenue Bradford BD4 8HH United Kingdom
From: 23 July 2015To: 28 November 2017
25 Myrtle Street Parkfields Wolverhampton WV2 2EP
From: 17 March 2015To: 23 July 2015
Copse House Copse Road Shanklin PO37 7LS United Kingdom
From: 27 November 2014To: 17 March 2015
48 Somerset Avenue Rugeley Staffordshire WS15 1LF United Kingdom
From: 29 April 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 29 April 2014
Timeline

49 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
28
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BADDELEY, James

Resigned
Myrtle Street, WolverhamptonWV2 2EP
Born July 1968
Director
Appointed 12 Mar 2015
Resigned 16 Jul 2015

BARLOW, Daniel

Resigned
ClitheroeBB7 2ES
Born August 1995
Director
Appointed 15 May 2019
Resigned 30 Aug 2019

BARNES, Barry

Resigned
BerkhamstedHP4 3PG
Born September 1953
Director
Appointed 22 Sept 2017
Resigned 05 Apr 2018

CROSS, Michael

Resigned
Somerset Avenue, RugeleyWS15 1LF
Born December 1970
Director
Appointed 15 Apr 2014
Resigned 21 Nov 2014

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 15 Apr 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 15 May 2018

HUDSON, Russell

Resigned
Tyersal Avenue, BradfordBD4 8HH
Born January 1959
Director
Appointed 16 Jul 2015
Resigned 22 Sept 2017

KELLY, Brian William Robert

Resigned
KilmarnockKA3 6AA
Born June 1957
Director
Appointed 15 May 2018
Resigned 08 Nov 2018

MENSAH, Evans Kwame

Resigned
LondonE16 4JZ
Born March 1974
Director
Appointed 30 Aug 2019
Resigned 18 Mar 2020

SUMEDREA, Sergiu-Bogdan

Resigned
WarringtonWA1 2JU
Born March 1989
Director
Appointed 08 Nov 2018
Resigned 20 Nov 2018

SUMEDREA, Sergiu-Bogdan

Resigned
Lintott Gardens, WarringtonWA1 2JU
Born March 1989
Director
Appointed 08 Nov 2018
Resigned 01 Feb 2019

TAYLOR, Mark

Resigned
Copse Road, ShanklinPO37 7LS
Born May 1981
Director
Appointed 21 Nov 2014
Resigned 12 Mar 2015

TRAVERS, John James

Resigned
Marsh, HuddersfieldHD3 4BN
Born July 1967
Director
Appointed 01 Feb 2019
Resigned 15 May 2019

WILKINSON, Ian

Resigned
St HelensWA9 4PL
Born June 1964
Director
Appointed 18 Mar 2020
Resigned 15 Mar 2024

Persons with significant control

11

1 Active
10 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 15 Mar 2024

Mr Ian Wilkinson

Ceased
St HelensWA9 4PL
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 15 Mar 2024

Mr Evans Kwame Mensah

Ceased
LondonE16 4JZ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 18 Mar 2020

Mr Daniel Barlow

Ceased
ClitheroeBB7 2ES
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 30 Aug 2019

Mr John James Travers

Ceased
Marsh, HuddersfieldHD3 4BN
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 15 May 2019

Mr Sergiu-Bogdan Sumedrea

Ceased
Lintott Gardens, WarringtonWA1 2JU
Born March 1989

Nature of Control

Significant influence or control
Notified 08 Nov 2018
Ceased 01 Feb 2019

Mr Sergiu-Bogdan Sumedrea

Ceased
WarringtonWA1 2JU
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 16 Nov 2018

Mr Brian William Robert Kelly

Ceased
KilmarnockKA3 6AA
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Ceased 08 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
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 15 May 2018

Mr Barry Barnes

Ceased
BerkhamstedHP4 3PG
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 05 Apr 2018

Russell Hudson

Ceased
Tyersal Avenue, BradfordBD4 8HH
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

87

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